Search icon

ALLERQUEST, LLC

Company Details

Entity Name: ALLERQUEST, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Jan 2005
Business ALEI: 0809314
Annual report due: 31 Mar 2025
NAICS code: 541990 - All Other Professional, Scientific, and Technical Services
Business address: 10 Applegate Ln, Monroe, CT, 06468-1264, United States
Mailing address: 10 Applegate Ln, Monroe, CT, United States, 06468-1264
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jamesdwolfe@aol.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SCOTT B. FRANKLIN Agent 68 SOUTH MAIN STREET, WEST HARTFORD, CT, 06107, United States 68 SOUTH MAIN STREET, WEST HARTFORD, CT, 06107, United States +1 860-561-4832 sbf@franklinlaw.net 31 MIDDLEFIELD DR., WEST HARTFORD, CT, 06107, United States

Officer

Name Role Business address Residence address
N. Franklin Atkinson, Jr. Officer 10 FARMINGTON VALLEY DR, Suite 106, PLAINVILLE, CT, 06062, United States 10 FARMINGTON VALLEY DR, Suite 106, PLAINVILLE, CT, 06062, United States
Richard Bauer Officer 10 FARMINGTON VALLEY DR, Suite 106, PLAINVILLE, CT, 06062, United States 10 FARMINGTON VALLEY DR, Suite 106, PLAINVILLE, CT, 06062, United States
JAMES D. WOLFE MD Officer 10 FARMINGTON VALLEY DR, Suite 106, PLAINVILLE, CT, 06062, United States 10 FARMINGTON VALLEY DR, Suite 106, PLAINVILLE, CT, 06062, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CSM.0000311 MANUFACTURER OF DRUGS, COSMETICS & MEDICAL DEVICES LAPSED LAPSED 2010-04-08 2023-07-01 2024-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012138086 2024-02-15 No data Annual Report Annual Report No data
BF-0011163585 2023-01-11 No data Annual Report Annual Report No data
BF-0010709750 2023-01-11 No data Annual Report Annual Report No data
BF-0009799502 2022-07-18 No data Annual Report Annual Report No data
0006936797 2020-06-30 No data Annual Report Annual Report 2020
0006461122 2019-03-13 No data Annual Report Annual Report 2019
0006146727 2018-03-30 No data Annual Report Annual Report 2018
0005755269 2017-01-30 No data Annual Report Annual Report 2017
0005473833 2016-01-27 No data Annual Report Annual Report 2016
0005267116 2015-01-27 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5105057204 2020-04-27 0156 PPP 10 FARMINGTON VALLEY DR, PLAINVILLE, CT, 06062
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 249030
Loan Approval Amount (current) 249030
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 PLAINVILLE, HARTFORD, CT, 06062-0001
Project Congressional District CT-05
Number of Employees 22
NAICS code 325412
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 251670.4
Forgiveness Paid Date 2021-05-27
6023818302 2021-01-26 0156 PPS 10 Farmington Valley Dr, Plainville, CT, 06062-1182
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 249030
Loan Approval Amount (current) 249030
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 Plainville, HARTFORD, CT, 06062-1182
Project Congressional District CT-05
Number of Employees 20
NAICS code 325412
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 250490.07
Forgiveness Paid Date 2021-09-13

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website