Search icon

BOULDER PATH, LLC

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

Company Details

Entity Name: BOULDER PATH, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 30 Jun 2011
Business ALEI: 1042472
Annual report due: 31 Mar 2025
Business address: 29 BUSINESS PARK DRIVE, BRANFORD, CT, 06405, United States
Mailing address: 29 BUSINESS PARK DRIVE, Suite One, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: FisherPF2@aol.com

Industry & Business Activity

NAICS

624120 Services for the Elderly and Persons with Disabilities

This industry comprises establishments primarily engaged in providing nonresidential social assistance services to improve the quality of life for the elderly or persons with intellectual and/or developmental disabilities. These establishments provide for the welfare of these individuals in such areas as day care, non-medical home care or homemaker services, social activities, group support, and companionship. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHARLES F. SHELTON JR Agent 29 Business Park Drive, Suite One, BRANFORD, CT, 06405, United States 29 Business Park Drive, Suite One, BRANFORD, CT, 06405, United States +1 203-506-7592 FisherPF2@aol.com 29 BLACKSTONE AVENUE, BRANFORD, CT, 06405, United States

Officer

Name Role Business address Phone E-Mail Residence address
CHARLES F. SHELTON JR Officer 29 Business Park Drive, Suite 1, BRANFORD, CT, 06405, United States +1 203-506-7592 FisherPF2@aol.com 29 BLACKSTONE AVENUE, BRANFORD, CT, 06405, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HCA.0000593 HOMEMAKER COMPANION AGENCY ACTIVE IN RENEWAL CURRENT 2011-08-30 2023-11-01 2024-10-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012299049 2024-01-29 - Annual Report Annual Report -
BF-0011425039 2023-01-23 - Annual Report Annual Report -
BF-0010251359 2022-05-17 - Annual Report Annual Report 2022
0007105991 2021-02-02 - Annual Report Annual Report 2021
0006763624 2020-02-20 - Annual Report Annual Report 2020
0006460899 2019-03-13 - Annual Report Annual Report 2019
0006328353 2019-01-21 - Annual Report Annual Report 2018
0006005120 2018-01-12 - Annual Report Annual Report 2017
0005857352 2017-06-06 - Annual Report Annual Report 2015
0005857438 2017-06-06 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9382547009 2020-04-09 0156 PPP 29 BUSINESS PARK DR SUITE 1, BRANFORD, CT, 06405-3733
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51200
Loan Approval Amount (current) 51200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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, 06405-3733
Project Congressional District CT-03
Number of Employees 35
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51741.46
Forgiveness Paid Date 2021-05-20
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