Search icon

STEVE DOUGHERTY CONSULTING, LLC

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

Company Details

Entity Name: STEVE DOUGHERTY CONSULTING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 06 Jan 2011
Business ALEI: 1025207
Annual report due: 31 Mar 2025
Business address: 26C HARBOUR VILLAGE, BRANFORD, CT, 06405, United States
Mailing address: 26C HARBOUR VILLAGE, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: doughertystephenj@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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STEPHEN J. DOUGHERTY Agent 26C HARBOUR VILLAGE, BRANFORD, CT, 06405, United States 26C HARBOUR VILLAGE, BRANFORD, CT, 06405, United States +1 203-208-7844 doughertystephenj@gmail.com 26C HARBOUR VILLAGE, BRANFORD, CT, 06405, United States

Officer

Name Role Business address Phone E-Mail Residence address
STEPHEN J. DOUGHERTY Officer 26 C HARBOUR VILLAGE, BRANFORD, CT, 06405, United States +1 203-208-7844 doughertystephenj@gmail.com 26C HARBOUR VILLAGE, BRANFORD, CT, 06405, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012058779 2024-05-06 - Annual Report Annual Report -
BF-0011426402 2023-04-03 - Annual Report Annual Report -
BF-0010534372 2022-04-18 - Annual Report Annual Report -
BF-0009788377 2022-02-07 - Annual Report Annual Report -
0006711209 2020-01-06 - Annual Report Annual Report 2019
0006711213 2020-01-06 - Annual Report Annual Report 2020
0006711202 2020-01-06 - Annual Report Annual Report 2018
0005815934 2017-04-10 - Annual Report Annual Report 2016
0005815924 2017-04-10 - Annual Report Annual Report 2013
0005815932 2017-04-10 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3448728606 2021-03-17 0156 PPP 26C Harbour Vlg, Branford, CT, 06405-4493
Loan Status Date 2022-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Branford, NEW HAVEN, CT, 06405-4493
Project Congressional District CT-03
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10156.71
Forgiveness Paid Date 2022-11-03
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