Search icon

NEXT LEVEL ASSOCIATES LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: NEXT LEVEL ASSOCIATES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 14 Oct 2005
Business ALEI: 0836991
Annual report due: 31 Mar 2025
Business address: 23 BRIAR OAK DR., WESTON, CT, 06883, United States
Mailing address: 23 BRIAR OAK DR., WESTON, CT, United States, 06883
ZIP code: 06883
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: perrie.d@nextlevelassoc.com

Industry & Business Activity

NAICS

541613 Marketing Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on marketing issues, such as developing marketing objectives and policies, sales forecasting, new product developing and pricing, licensing and franchise planning, and marketing planning and strategy. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL B. BLUMENSTOCK Agent 23 BRIAR OAK DR., WESTON, CT, 06883, United States 23 BRIAR OAK DR., WESTON, CT, 06883, United States +1 203-216-2877 perrie.d@nextlevelassoc.com 23 BRIAR OAK DR., WESTON, CT, 06883, United States

Officer

Name Role Business address Phone E-Mail Residence address
MICHAEL B. BLUMENSTOCK Officer 23 BRIAR OAK DR., WESTON, CT, 06883, United States +1 203-216-2877 perrie.d@nextlevelassoc.com 23 BRIAR OAK DR., WESTON, CT, 06883, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012323160 2024-12-31 - Annual Report Annual Report -
BF-0011171317 2023-07-21 - Annual Report Annual Report -
BF-0010588681 2023-07-21 - Annual Report Annual Report -
BF-0010141570 2022-05-05 - Annual Report Annual Report 2021
BF-0008150309 2021-10-01 - Annual Report Annual Report 2011
BF-0008150321 2021-10-01 - Annual Report Annual Report 2015
BF-0008150312 2021-10-01 - Annual Report Annual Report 2009
BF-0008150310 2021-10-01 - Annual Report Annual Report 2016
BF-0008150317 2021-10-01 - Annual Report Annual Report 2007
BF-0008150313 2021-10-01 - Annual Report Annual Report 2019

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1692247404 2020-05-04 0156 PPP 23 BRIAR OAK DRIVE, WESTON, CT, 06883
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5510
Loan Approval Amount (current) 5510
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTON, FAIRFIELD, CT, 06883-0001
Project Congressional District CT-04
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5587.74
Forgiveness Paid Date 2021-10-06
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