Search icon

BAYSIDE COUNSELING LLC

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

Company Details

Entity Name: BAYSIDE COUNSELING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 20 Nov 2008
Business ALEI: 0955669
Annual report due: 31 Mar 2025
Business address: 1921 BOSTON POST ROAD UNIT #207, WESTBROOK, CT, 06498, United States
Mailing address: PO BOX 47, WESTBROOK, CT, United States, 06498
ZIP code: 06498
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: dotrin@baysidecounseling.net

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

Officer

Name Role Business address Phone E-Mail Residence address
DENA MARIE OTRIN Officer 1921 BOSTON POST ROAD, UNIT #207, WESTBROOK, CT, 06498, United States +1 860-227-4411 dotrin@baysidecounseling.net 55 LOOKOUT ROAD, WESTBROOK, CT, 06498, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DENA MARIE OTRIN Agent 1921 BOSTON POST ROAD, UNIT #207, WESTBROOK, CT, 06498, United States PO BOX 47, WESTBROOK, CT, 06498, United States +1 860-227-4411 dotrin@baysidecounseling.net 55 LOOKOUT ROAD, WESTBROOK, CT, 06498, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012286552 2024-09-16 - Annual Report Annual Report -
BF-0011290771 2024-09-16 - Annual Report Annual Report -
BF-0012757392 2024-09-05 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010270299 2022-04-06 - Annual Report Annual Report 2022
0007347954 2021-05-20 - Annual Report Annual Report 2021
0006864898 2020-03-31 - Annual Report Annual Report 2020
0006701816 2019-12-26 - Annual Report Annual Report 2018
0006701819 2019-12-26 - Annual Report Annual Report 2019
0005950914 2017-10-23 - Annual Report Annual Report 2017
0005699095 2016-11-17 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3052467303 2020-04-29 0156 PPP 1921 BOSTON POST RD #207, WESTBROOK, CT, 06498-2171
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6459
Loan Approval Amount (current) 6459
Undisbursed Amount 0
Franchise Name -
Lender Location ID 93490
Servicing Lender Name Charter Oak FCU
Servicing Lender Address 1055 Hartford Tpke, WATERFORD, CT, 06385-4005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WESTBROOK, MIDDLESEX, CT, 06498-2171
Project Congressional District CT-02
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 93490
Originating Lender Name Charter Oak FCU
Originating Lender Address WATERFORD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6492.49
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