Search icon

SANDRA GORDON WRITING RESOURCES LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: SANDRA GORDON WRITING RESOURCES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 22 Oct 2007
Business ALEI: 0916542
Annual report due: 31 Mar 2025
Business address: 23 ROCK SPRING ROAD, STAMFORD, CT, 06883, United States
Mailing address: 23 ROCK SPRING ROAD, STAMFORD, CT, United States, 06883
ZIP code: 06883
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: sgordon1@mindspring.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SANDRA J. GORDON Agent 23 ROCK SPRING ROAD, STAMFORD, CT, 06906, United States 23 ROCK SPRING ROAD, STAMFORD, CT, 06906, United States +1 203-349-0331 sgordon1@mindspring.com 23 ROCK SPRING ROAD, STAMFORD, CT, 06906, United States

Officer

Name Role Business address Residence address
SANDRA GORDON Officer 23 ROCK SPRING ROAD, STAMFORD, CT, 06906, United States 23 ROCK SPRING ROAD, STAMFORD, CT, 06906, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012150884 2025-03-01 - Annual Report Annual Report -
BF-0011421435 2023-04-06 - Annual Report Annual Report -
BF-0010245693 2022-04-05 - Annual Report Annual Report 2022
0007154967 2021-02-15 - Annual Report Annual Report 2021
0006927255 2020-06-18 - Annual Report Annual Report 2020
0006304886 2019-01-03 - Annual Report Annual Report 2019
0006064418 2018-02-08 - Annual Report Annual Report 2018
0005984681 2017-12-13 - Annual Report Annual Report 2017
0005684418 2016-10-31 - Annual Report Annual Report 2016
0005420002 2015-10-28 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9498167810 2020-06-08 0156 PPP 44 White Birch Road, Weston, CT, 06883-3015
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11660
Loan Approval Amount (current) 11660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Weston, FAIRFIELD, CT, 06883-3015
Project Congressional District CT-04
Number of Employees 1
NAICS code 519190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11735.47
Forgiveness Paid Date 2021-01-29
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