Search icon

LAURA GUTMAN, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: LAURA GUTMAN, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 04 Mar 2004
Business ALEI: 0776689
Annual report due: 31 Mar 2025
Business address: 245 MAIN STREET, WESTPORT, CT, 06880, United States
Mailing address: 245 MAIN STREET, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: laugutman1@gmail.com

Industry & Business Activity

NAICS

621999 All Other Miscellaneous Ambulatory Health Care Services

This U.S. industry comprises establishments primarily engaged in providing ambulatory health care services (except offices of physicians, dentists, and other health practitioners; outpatient care centers; medical and diagnostic laboratories; home health care providers; ambulances; and blood and organ banks). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
HARVEY MELZER Agent 245 MAIN STREET, WESTPORT, CT, 06880, United States 245 MAIN STREET, WESTPORT, CT, 06880, United States +1 203-682-0199 laugutman1@gmail.com 1515 HOPE ST, STAMFORD, CT, 06907, United States

Officer

Name Role Business address Residence address
LAURA GUTMAN Officer 13 CACCAMO TRAIL, WESTPORT, CT, 06880, United States 13 CACCAMO TRAIL, WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012320728 2024-06-02 - Annual Report Annual Report -
BF-0008961035 2023-07-31 - Annual Report Annual Report 2020
BF-0009838578 2023-07-31 - Annual Report Annual Report -
BF-0011162404 2023-07-31 - Annual Report Annual Report -
BF-0010709130 2023-07-31 - Annual Report Annual Report -
BF-0011886330 2023-07-17 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006452754 2019-03-12 - Annual Report Annual Report 2017
0006452782 2019-03-12 - Annual Report Annual Report 2019
0006452765 2019-03-12 - Annual Report Annual Report 2018
0005796296 2017-03-18 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3714088009 2020-06-25 0156 PPP 245 MAIN STREET, WESTPORT, CT, 06880
Loan Status Date 2021-06-22
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 WESTPORT, FAIRFIELD, CT, 06880-0001
Project Congressional District CT-04
Number of Employees 1
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21017.36
Forgiveness Paid Date 2021-05-20
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