Entity Name: | LEADING EDGE COACHING AND DEVELOPMENT INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 27 Apr 2011 |
Branch of: | LEADING EDGE COACHING AND DEVELOPMENT INC., MINNESOTA (Company Number 5f945acc-8cd4-e011-a886-001ec94ffe7f) |
Business ALEI: | 1036481 |
Annual report due: | 27 Apr 2024 |
Business address: | 3 GARRISON TERRACE, BLOOMFIELD, CT, 06002, United States |
Mailing address: | 3 GARRISON TERRACE, BLOOMFIELD, CT, United States, 06002 |
ZIP code: | 06002 |
County: | Hartford |
Place of Formation: | MINNESOTA |
E-Mail: | leeann.bezek@leadingedgecoaches.com |
NAICS
541990 All Other Professional, Scientific, and Technical ServicesThis 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
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
CINDY MAHER | Agent | 3 GARRISON TERRACE, BLOOMFIELD, CT, 06002, United States | +1 860-965-4662 | lbezek@leadingedgecoaches.com | 3 GARRISON TERRACE, BLOOMFIELD, CT, 06002, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
CINDY MAHER | Officer | 3 GARRISON TERRACE, BLOOMFIELD, CT, 06002, United States | +1 860-965-4662 | lbezek@leadingedgecoaches.com | 3 GARRISON TERRACE, BLOOMFIELD, CT, 06002, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011187927 | 2023-04-01 | - | Annual Report | Annual Report | - |
BF-0010395814 | 2022-04-21 | - | Annual Report | Annual Report | 2022 |
0007338579 | 2021-05-14 | - | Annual Report | Annual Report | 2021 |
0006891837 | 2020-04-24 | - | Annual Report | Annual Report | 2020 |
0006540081 | 2019-04-23 | - | Annual Report | Annual Report | 2019 |
0006170418 | 2018-04-26 | - | Annual Report | Annual Report | 2018 |
0005819225 | 2017-04-14 | - | Annual Report | Annual Report | 2017 |
0005537758 | 2016-04-12 | - | Annual Report | Annual Report | 2016 |
0005321304 | 2015-04-23 | - | Annual Report | Annual Report | 2015 |
0005068060 | 2014-03-24 | - | Annual Report | Annual Report | 2014 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1535047105 | 2020-04-10 | 0156 | PPP | 31 EVERETT AVE, WEST HARTFORD, CT, 06107-2616 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1894848303 | 2021-01-20 | 0156 | PPS | 3 Garrison Ter, Bloomfield, CT, 06002-3005 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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