Search icon

LEADING EDGE COACHING AND DEVELOPMENT INC.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This 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

Agent

Name Role Business address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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

Paycheck Protection Program

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
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44840
Loan Approval Amount (current) 44840
Undisbursed Amount 0
Franchise Name -
Lender Location ID 38298
Servicing Lender Name Lake Elmo Bank
Servicing Lender Address 11465 39th St N, LAKE ELMO, MN, 55042-7525
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST HARTFORD, HARTFORD, CT, 06107-2616
Project Congressional District CT-01
Number of Employees 3
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 38298
Originating Lender Name Lake Elmo Bank
Originating Lender Address LAKE ELMO, MN
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 45269.97
Forgiveness Paid Date 2021-04-05
1894848303 2021-01-20 0156 PPS 3 Garrison Ter, Bloomfield, CT, 06002-3005
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44840
Loan Approval Amount (current) 44840
Undisbursed Amount 0
Franchise Name -
Lender Location ID 38298
Servicing Lender Name Lake Elmo Bank
Servicing Lender Address 11465 39th St N, LAKE ELMO, MN, 55042-7525
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bloomfield, HARTFORD, CT, 06002-3005
Project Congressional District CT-01
Number of Employees 3
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 38298
Originating Lender Name Lake Elmo Bank
Originating Lender Address LAKE ELMO, MN
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 45078.33
Forgiveness Paid Date 2021-08-10
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