Search icon

JOEL H. MESH CONSULTING LLC

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

Company Details

Entity Name: JOEL H. MESH CONSULTING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 25 Jan 2010
Business ALEI: 0994177
Annual report due: 31 Mar 2025
Business address: 5 HICKORY LANE, NEW FAIRFIELD, CT, 06812, United States
Mailing address: 5 HICKORY LANE, NEW FAIRFIELD, CT, United States, 06812
ZIP code: 06812
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: joelmesh@hotmail.com

Industry & Business Activity

NAICS

551114 Corporate, Subsidiary, and Regional Managing Offices

This U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOEL H. MESH Agent 5 HICKORY LANE, NEW FAIRFIELD, CT, 06812, United States 5 HICKORY LANE, none, NEW FAIRFIELD, CT, 06812, United States +1 203-770-2531 joelmesh@hotmail.com 5 HICKORY LANE, none, NEW FAIRFIELD, CT, 06812, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOEL H. MESH Officer 5 HICKORY LANE, NEW FAIRFIELD, CT, 06812, United States +1 203-770-2531 joelmesh@hotmail.com 5 HICKORY LANE, none, NEW FAIRFIELD, CT, 06812, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012198074 2024-04-18 - Annual Report Annual Report -
BF-0011175971 2023-01-27 - Annual Report Annual Report -
BF-0010732794 2023-01-27 - Annual Report Annual Report -
BF-0009913157 2023-01-27 - Annual Report Annual Report -
BF-0009422860 2022-05-16 - Annual Report Annual Report 2020
0007156348 2021-02-15 - Annual Report Annual Report 2019
0006357171 2019-02-04 - Annual Report Annual Report 2018
0006025119 2018-01-22 - Annual Report Annual Report 2017
0005736997 2017-01-11 - Annual Report Annual Report 2016
0005448144 2015-12-16 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3888657301 2020-04-29 0156 PPP 5 HICKORY LANE, NEW FAIRFIELD, CT, 06812
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21095
Loan Approval Amount (current) 21095
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 Unanswered
Project Address NEW FAIRFIELD, FAIRFIELD, CT, 06812-0001
Project Congressional District CT-05
Number of Employees 1
NAICS code 541618
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 21297.28
Forgiveness Paid Date 2021-04-21
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