Search icon

TERRY WALTERS, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: TERRY WALTERS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Jul 2006
Business ALEI: 0866624
Annual report due: 31 Mar 2025
Business address: 56 STONY CORNERS ROAD, AVON, CT, 06001, United States
Mailing address: 56 STONY CORNERS ROAD, AVON, CT, United States, 06001
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: terry@terrywalters.net

Industry & Business Activity

NAICS

611699 All Other Miscellaneous Schools and Instruction

This U.S. industry comprises establishments primarily engaged in offering instruction (except academic schools, colleges, and universities; business, computer, and management instruction; technical and trade instruction; and fine arts, sports, recreation, language, exam preparation, tutoring, and automobile driving instruction). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
TERRY WALTERS Officer 56 STONY CORNERS ROAD, AVON, CT, 06001, United States 56 STONY CORNERS ROAD, AVON, CT, 06001, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TERRY J. WALTERS Agent 56 STONY CORNERS RD., AVON, CT, 06001, United States 56 STONY CORNERS RD., AVON, CT, 06001, United States +1 860-306-3204 terry@terrywalters.net 56 STONY CORNERS, AVON, CT, 06001, United States

History

Type Old value New value Date of change
Name change TERRY WALTERS, CERTIFIED HOLISTIC HEALTH COUNSELOR, LLC TERRY WALTERS, LLC 2008-05-09

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012110184 2024-01-22 - Annual Report Annual Report -
BF-0011409631 2023-01-30 - Annual Report Annual Report -
BF-0010275752 2022-03-08 - Annual Report Annual Report 2022
0007092788 2021-02-01 - Annual Report Annual Report 2021
0006772558 2020-02-21 - Annual Report Annual Report 2020
0006324241 2019-01-17 - Annual Report Annual Report 2019
0006042221 2018-01-29 - Annual Report Annual Report 2018
0005884891 2017-07-11 - Annual Report Annual Report 2017
0005611764 2016-07-25 - Annual Report Annual Report 2016
0005611762 2016-07-25 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5710958208 2020-08-08 0156 PPP 56 STONY CORNERS RD, AVON, CT, 06001
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3213
Loan Approval Amount (current) 3213
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 AVON, HARTFORD, CT, 06001-0001
Project Congressional District CT-05
Number of Employees 1
NAICS code 711510
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 3233.33
Forgiveness Paid Date 2021-04-01
See something incorrect or outdated? Let us know

Sources: 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