Search icon

Gorham Consulting LLC

Company Details

Entity Name: Gorham Consulting LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Jun 2006
Business ALEI: 0863550
Annual report due: 31 Mar 2026
NAICS code: 541611 - Administrative Management and General Management Consulting Services
Business address: 290 MAIN STREET, WESTPORT, CT, 06880, United States
Mailing address: 290 MAIN STREET, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: johndmc888@gmail.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
John McCarthy Agent 290 MAIN STREET, WESTPORT, CT, 06880, United States 290 MAIN STREET, WESTPORT, CT, 06880, United States +1 203-962-1863 johndmc888@gmail.com 44 South Broadway, Suite 1200, White Plains, NY, 10601, United States

Officer

Name Role Business address Residence address
JOHN MCCARTHY Officer 290 MAIN STREET, WESTPORT, CT, 06880, United States 115 RIVER ROAD, UNIT 11, COS COB, CT, 06807, United States

History

Type Old value New value Date of change
Name change GORHAM NEIGHBORS LLC Gorham Consulting LLC 2024-10-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012807629 2024-10-31 2024-10-31 Name Change Amendment Certificate of Amendment No data
BF-0012102356 2024-03-11 No data Annual Report Annual Report No data
BF-0011415091 2023-01-20 No data Annual Report Annual Report No data
BF-0010295310 2022-03-01 No data Annual Report Annual Report 2022
0007150195 2021-02-15 No data Annual Report Annual Report 2021
0006899548 2020-05-07 No data Annual Report Annual Report 2010
0006899594 2020-05-07 No data Annual Report Annual Report 2020
0006899547 2020-05-07 No data Annual Report Annual Report 2009
0006899587 2020-05-07 No data Annual Report Annual Report 2017
0006899551 2020-05-07 No data Annual Report Annual Report 2013

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8011107100 2020-04-15 0156 PPP 290 MAIN ST, WESTPORT, CT, 06880-2411
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTPORT, FAIRFIELD, CT, 06880-2411
Project Congressional District CT-04
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20949.57
Forgiveness Paid Date 2020-11-17

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website