Search icon

COMPLIANCE SHERPA, LLC

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

Company Details

Entity Name: COMPLIANCE SHERPA, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Dec 2009
Business ALEI: 0991136
Annual report due: 31 Mar 2026
Business address: 11 STERLING HILL ROAD, LYME, CT, 06371, United States
Mailing address: 11 STERLING HILL ROAD, LYME, CT, United States, 06371
ZIP code: 06371
County: New London
Place of Formation: CONNECTICUT
E-Mail: jschneid@compliancesherpa.com

Industry & Business Activity

NAICS

523999 Miscellaneous Financial Investment Activities

This U.S. industry comprises establishments primarily engaged in acting as agents and/or brokers (except securities brokerages and commodity contracts brokerages) in buying or selling financial contracts and those providing financial investment services (except securities and commodity exchanges; portfolio management; investment advice; and trust, fiduciary, and custody services) on a fee or commission basis. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JARED SCHNEID Agent 11 STERLING HILL ROAD, LYME, CT, 06371, United States 11 STERLING HILL ROAD, LYME, CT, 06371, United States +1 203-249-6519 jschneid@compliancesherpa.com 11 STERLING HILL ROAD, LYME, CT, 06371, United States

Officer

Name Role Business address Phone E-Mail Residence address
JARED SCHNEID Officer 11 STERLING HILL RD, LYME, CT, 06371, United States +1 203-249-6519 jschneid@compliancesherpa.com 11 STERLING HILL ROAD, LYME, CT, 06371, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012998851 2025-03-24 - Annual Report Annual Report -
BF-0012289414 2024-03-22 - Annual Report Annual Report -
BF-0011175874 2023-01-23 - Annual Report Annual Report -
BF-0010398325 2022-04-01 - Annual Report Annual Report 2022
0007116914 2021-02-03 - Annual Report Annual Report 2021
0006818759 2020-03-06 - Annual Report Annual Report 2019
0006818746 2020-03-06 - Annual Report Annual Report 2017
0006818763 2020-03-06 - Annual Report Annual Report 2020
0006818724 2020-03-06 - Annual Report Annual Report 2016
0006818755 2020-03-06 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8959477100 2020-04-15 0156 PPP 11 STERLING HILL RD, LYME, CT, 06371-3304
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22209
Loan Approval Amount (current) 22209
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123396
Servicing Lender Name Connecticut Community Bank, National Association
Servicing Lender Address 605 West Ave, Norwalk, CT, 06850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LYME, NEW LONDON, CT, 06371-3304
Project Congressional District CT-02
Number of Employees 1
NAICS code 523999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123396
Originating Lender Name Connecticut Community Bank, National Association
Originating Lender Address Norwalk, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22378.04
Forgiveness Paid Date 2021-01-20
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