Search icon

DOUGLAS WAYLAND-SMITH, LLC

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

Company Details

Entity Name: DOUGLAS WAYLAND-SMITH, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Jan 2010
Business ALEI: 0994460
Annual report due: 31 Mar 2026
Business address: 31 PORTER STREET PO BOX 1942 PO BOX 1942, LAKEVILLE, CT, 06039, United States
Mailing address: 21 PARTRIDGE RD WARREN, WARREN, CT, United States, 06754
ZIP code: 06039
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: dwaylandsmith@gmail.com

Industry & Business Activity

NAICS

621999 All Other Miscellaneous Ambulatory Health Care Services

This U.S. industry comprises establishments primarily engaged in providing ambulatory health care services (except offices of physicians, dentists, and other health practitioners; outpatient care centers; medical and diagnostic laboratories; home health care providers; ambulances; and blood and organ banks). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
DOUGLAS WAYLAND-SMITH Officer 31 PORTER STREET, LAKEVILLE, CT, 06039, United States +1 860-619-8610 dwaylandsmith@gmail.com 21 PARTRIDGE RD, WARREN, CT, 06754, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DOUGLAS WAYLAND-SMITH Agent 31 PORTER STREET, PO 1942, LAKEVILLE, CT, 06039, United States 31 PORTER STREET, PO 1942, LAKEVILLE, CT, 06039, United States +1 860-619-8610 dwaylandsmith@gmail.com 21 PARTRIDGE RD, WARREN, CT, 06754, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012999595 2025-03-05 - Annual Report Annual Report -
BF-0012196957 2024-01-18 - Annual Report Annual Report -
BF-0011177343 2023-02-24 - Annual Report Annual Report -
BF-0010267549 2022-02-28 - Annual Report Annual Report 2022
0007100997 2021-02-01 - Annual Report Annual Report 2021
0006799102 2020-02-28 - Annual Report Annual Report 2020
0006437293 2019-03-09 - Annual Report Annual Report 2019
0006127056 2018-03-16 - Annual Report Annual Report 2018
0005739938 2017-01-13 - Annual Report Annual Report 2017
0005505748 2016-03-07 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1336027303 2020-04-28 0156 PPP 31 PORTER STREET, LAKEVILLE, CT, 06039
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7253
Loan Approval Amount (current) 7253
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKEVILLE, LITCHFIELD, CT, 06039-0001
Project Congressional District CT-05
Number of Employees 1
NAICS code 621330
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 7297.31
Forgiveness Paid Date 2020-12-15
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