Search icon

ED LORAH & ASSOCIATES, LLC

Company Details

Entity Name: ED LORAH & ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Jun 2006
Business ALEI: 0865522
Annual report due: 31 Mar 2026
NAICS code: 541219 - Other Accounting Services
Business address: 49 BOSTON POST RD SUITE 203, WATERFORD, CT, 06385, United States
Mailing address: 49 BOSTON POST RD, WATERFORD, CT, United States, 06385
ZIP code: 06385
County: New London
Place of Formation: CONNECTICUT
E-Mail: lleger@elaacpa.com

Officer

Name Role Business address Residence address
EDWIN LORAH Officer 49 BOSTON POST RD, WATERFORD, CT, 06385, United States 94 LOVERS LANE, EAST LYME, CT, 06333, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ALBERT SPEZIALI ESQ. Agent 49 BOSTON POST RD, WATERFORD, CT, 06385, United States 49 BOSTON POST RD, WATERFORD, CT, 06385, United States +1 860-442-1999 LLEGER@ELAACPA.COM 8 CROSSLEY COURT, NIANTIC, CT, 06357, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CPAP.0004456 CERTIFIED PUBLIC ACCOUNTING FIRM ACTIVE CURRENT 2006-10-03 2024-01-01 2024-12-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012979640 2025-01-09 No data Annual Report Annual Report No data
BF-0012102119 2024-02-06 No data Annual Report Annual Report No data
BF-0011414716 2023-02-01 No data Annual Report Annual Report No data
BF-0010238986 2022-03-23 No data Annual Report Annual Report 2022
0007353737 2021-05-27 No data Annual Report Annual Report 2021
0006779952 2020-02-25 No data Annual Report Annual Report 2019
0006779980 2020-02-25 No data Annual Report Annual Report 2020
0006250223 2018-09-24 No data Annual Report Annual Report 2018
0005955492 2017-10-27 No data Annual Report Annual Report 2017
0005720175 2016-12-16 No data Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2216607104 2020-04-10 0156 PPP 49 Boston Post Road, WATERFORD, CT, 06385-2403
Loan Status Date 2021-03-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 151800
Loan Approval Amount (current) 151800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16318
Servicing Lender Name Chelsea Groton Bank
Servicing Lender Address 1 Franklin Sq, NORWICH, CT, 06360-5825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WATERFORD, NEW LONDON, CT, 06385-2403
Project Congressional District CT-02
Number of Employees 12
NAICS code 541211
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16318
Originating Lender Name Chelsea Groton Bank
Originating Lender Address NORWICH, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 153043.51
Forgiveness Paid Date 2021-02-11

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website