Search icon

LANGLAIS COMPUTER CONSULTANTS, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: LANGLAIS COMPUTER CONSULTANTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Sep 2002
Business ALEI: 0725006
Annual report due: 31 Mar 2026
Business address: 67 POSA DRIVE, BRISTOL, CT, 06010, United States
Mailing address: 67 POSA DRIVE, BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: mlanglais@cncsw.com

Industry & Business Activity

NAICS

541511 Custom Computer Programming Services

This U.S. industry comprises establishments primarily engaged in writing, modifying, testing, and supporting software to meet the needs of a particular customer. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RENAULT MARK LANGLAIS Agent 67 POSA DRIVE, BRISTOL, CT, 06010, United States 67 POSA DRIVE, BRISTOL, CT, 06010, United States +1 860-276-7777 rmlanglais@comcast.net 67 POSA DRIVE, BRISTOL, CT, 06010, United States

Officer

Name Role Business address Phone E-Mail Residence address
NANCY ROSE LANGLAIS Officer 67 POSA DRIVE, BRISTOL, CT, 06010, United States - - 67 POSA DRIVE, BRISTOL, CT, 06010, United States
RENAULT MARK LANGLAIS Officer 67 POSA DR, BRISTOL, CT, 06010, United States +1 860-276-7777 rmlanglais@comcast.net 67 POSA DRIVE, BRISTOL, CT, 06010, United States

History

Type Old value New value Date of change
Name change LANGLAIS COMPUTER COMPANY, LLC LANGLAIS COMPUTER CONSULTANTS, LLC 2002-10-16

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012135720 2024-01-20 - Annual Report Annual Report -
BF-0011272346 2023-02-05 - Annual Report Annual Report -
BF-0010401267 2022-03-12 - Annual Report Annual Report 2022
0007128832 2021-02-05 - Annual Report Annual Report 2021
0007128812 2021-02-05 - Annual Report Annual Report 2020
0006420282 2019-03-02 - Annual Report Annual Report 2019
0006048193 2018-01-31 - Annual Report Annual Report 2018
0005978082 2017-12-02 2017-12-02 Interim Notice Interim Notice -
0005939165 2017-10-02 - Annual Report Annual Report 2017
0005647003 2016-09-08 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7419378509 2021-03-06 0156 PPS 67 Posa Dr, Bristol, CT, 06010-5477
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bristol, HARTFORD, CT, 06010-5477
Project Congressional District CT-01
Number of Employees 1
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20910.05
Forgiveness Paid Date 2021-07-23
2195977404 2020-05-05 0156 PPP 67 POSA DRIVE, BRISTOL, CT, 06010
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28355
Loan Approval Amount (current) 28355
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRISTOL, HARTFORD, CT, 06010-0001
Project Congressional District CT-01
Number of Employees 1
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28603.59
Forgiveness Paid Date 2021-03-25
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information