Search icon

POST ROAD CONSULTING LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: POST ROAD CONSULTING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 08 Apr 2008
Business ALEI: 0934204
Annual report due: 31 Mar 2025
Business address: 56 Three Ponds Dr, Brentwood, NH, 03833-6659, United States
Mailing address: PO Box 381, EPPING, NH, United States, 03042
Place of Formation: CONNECTICUT
E-Mail: sandra@postroadconsulting.com

Industry & Business Activity

NAICS

611420 Computer Training

This industry comprises establishments primarily engaged in conducting computer training (except computer repair), such as instruction in computer programming, software applications, computerized business systems, computer electronics technology, computer operations, and local area network management. Instruction may be provided in diverse settings, such as the establishment's or client's training facilities, educational institutions, the workplace, or the home, and through diverse means, such as correspondence, television, the Internet, or other electronic and distance-learning methods. The training provided by these establishments may include the use of simulators and simulation methods. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Sandra Long Agent 56 Three Ponds Dr, Brentwood, NH, 03833-6659, United States 5 Birchwood Lane, Westport, CT, 06880-4625, United States +1 203-984-6947 sandra@postroadconsulting.com 5 Birchwood Ln, Westport, CT, 06880-4707, United States

Officer

Name Role Business address Residence address
SANDRA LONG Officer 56 Three Ponds Dr, Brentwood, NH, 03833-6659, United States 52 NOAHS LANE EXT, NORWALK, CT, 06851, United States
TOM D LONG Officer 56 Three Ponds Drive, BRENTWOOD, CT, 03833, United States 56 Three Ponds Drive, BRENTWOOD, CT, 03833, United States

History

Type Old value New value Date of change
Name change MY INTERN COACH LLC POST ROAD CONSULTING LLC 2013-12-03
Name change COLONIAL ISLAND, LLC MY INTERN COACH LLC 2012-07-27

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012133049 2024-05-30 - Annual Report Annual Report -
BF-0011284808 2023-06-18 - Annual Report Annual Report -
BF-0010222596 2022-03-28 - Annual Report Annual Report 2022
0007167555 2021-02-16 - Annual Report Annual Report 2021
0006883669 2020-04-14 - Annual Report Annual Report 2020
0006409485 2019-02-25 - Annual Report Annual Report 2019
0006249424 2018-09-21 - Annual Report Annual Report 2017
0006249422 2018-09-21 - Annual Report Annual Report 2016
0006249421 2018-09-21 - Annual Report Annual Report 2015
0006249425 2018-09-21 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5660838306 2021-01-25 0156 PPS 191 Post Rd W, Westport, CT, 06880-4625
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22585
Loan Approval Amount (current) 22585
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westport, FAIRFIELD, CT, 06880-4625
Project Congressional District CT-04
Number of Employees 1
NAICS code 541618
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 22709.99
Forgiveness Paid Date 2021-08-19
2364397104 2020-04-10 0156 PPP 191 POST RD WEST, WESTPORT, CT, 06880-3415
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22582
Loan Approval Amount (current) 22582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTPORT, FAIRFIELD, CT, 06880-3415
Project Congressional District CT-04
Number of Employees 1
NAICS code 541618
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 22726.54
Forgiveness Paid Date 2021-02-12
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