Search icon

COLLEGE PLANNING PARTNERSHIPS, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: COLLEGE PLANNING PARTNERSHIPS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 09 Sep 2003
Business ALEI: 0759638
Annual report due: 31 Mar 2025
Business address: 72 River Rd, Essex, CT, 06426, United States
Mailing address: PO Box 723, Essex, CT, United States, 06426
ZIP code: 06426
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: annlouise@satprepct.com

Industry & Business Activity

NAICS

611691 Exam Preparation and Tutoring

This U.S. industry comprises establishments primarily engaged in offering preparation for standardized examinations and/or academic tutoring services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SAMUEL J. ROSENSOHN Agent 72 River Rd, Essex, CT, 06426, United States PO Box 723, Essex, CT, 06426, United States +1 860-575-6225 annlouise@satprepct.com 72 RIVER RD, ESSEX, CT, 06426, United States

Officer

Name Role Business address Phone E-Mail Residence address
Zachary Rosensohn Officer 72 River Rd, Essex, CT, 06426, United States - - 72 River Rd, Essex, CT, 06426, United States
SAMUEL J. ROSENSOHN Officer 72 River Rd, Essex, CT, 06426, United States +1 860-575-6225 annlouise@satprepct.com 72 RIVER RD, ESSEX, CT, 06426, United States
ANN LOUISE ROSENSOHN Officer 72 River Rd, Essex, CT, 06426, United States - - 72 River Rd, Essex, CT, 06426, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012081519 2024-02-08 - Annual Report Annual Report -
BF-0011275351 2023-01-24 - Annual Report Annual Report -
BF-0010272774 2022-03-29 - Annual Report Annual Report 2022
0007064192 2021-01-14 - Annual Report Annual Report 2021
0006917975 2020-06-04 - Annual Report Annual Report 2020
0006337212 2019-01-25 - Annual Report Annual Report 2017
0006337234 2019-01-25 - Annual Report Annual Report 2019
0006337222 2019-01-25 - Annual Report Annual Report 2018
0005647142 2016-09-08 - Annual Report Annual Report 2016
0005536342 2016-04-12 - Annual Report Annual Report 2012

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2450508408 2021-02-03 0156 PPS 248 E Main St, Clinton, CT, 06413-2263
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52404
Loan Approval Amount (current) 52404
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clinton, MIDDLESEX, CT, 06413-2263
Project Congressional District CT-02
Number of Employees 6
NAICS code 611691
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52778.72
Forgiveness Paid Date 2021-12-16
3625427104 2020-04-11 0156 PPP 248 East Main Street, CLINTON, CT, 06413-2230
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47895
Loan Approval Amount (current) 47895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CLINTON, MIDDLESEX, CT, 06413-2230
Project Congressional District CT-02
Number of Employees 6
NAICS code 611691
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48401.51
Forgiveness Paid Date 2021-05-14

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005157255 Active OFS 2023-08-02 2028-04-17 AMENDMENT

Parties

Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
Name COLLEGE PLANNING PARTNERSHIPS, LLC
Role Debtor
0005105695 Active OFS 2022-11-18 2028-04-17 AMENDMENT

Parties

Name COLLEGE PLANNING PARTNERSHIPS, LLC
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003237481 Active OFS 2018-04-17 2028-04-17 ORIG FIN STMT

Parties

Name COLLEGE PLANNING PARTNERSHIPS, LLC
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on 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