Entity Name: | PROVIDENT PROPERTIES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 12 Aug 2011 |
Business ALEI: | 1045793 |
Annual report due: | 31 Mar 2025 |
Business address: | 12 Putnam Rd, Pomfret Center, CT, 06259, United States |
Mailing address: | PO BOX 623, WOODSTOCK, CT, United States, 06281 |
ZIP code: | 06259 |
County: | Windham |
Place of Formation: | CONNECTICUT |
E-Mail: | kristin@esteemcounselingcenter.com |
NAICS
621330 Offices of Mental Health Practitioners (except Physicians)This industry comprises establishments of independent mental health practitioners (except physicians) primarily engaged in (1) the diagnosis and treatment of mental, emotional, and behavioral disorders and/or (2) the diagnosis and treatment of individual or group social dysfunction brought about by such causes as mental illness, alcohol and substance abuse, physical and emotional trauma, or stress. These practitioners operate private or group practices in their own offices (e.g., centers, clinics) or in the facilities of others, such as hospitals or HMO medical centers. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JASON M. ALLARD | Agent | 12 Putnam Rd, Pomfret Center, CT, 06259, United States | PO Box 623, WOODSTOCK, CT, 06281, United States | +1 860-490-1587 | kristin@esteemcounselingcenter.com | 869 BRICKYARD ROAD, WOODSTOCK, CT, 06821, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JASON ALLARD | Officer | 869 BRICKYARD RD., WOODSTOCK, CT, 06281, United States | 1555 BUNKER HILL ROAD, WATERTOWN, CT, 06795, United States |
KRISTIN ALLARD | Officer | 12 Putnam Rd, Pomfret Center, CT, 06259, United States | 869 BRICKYARD RD., WOODSTOCK, CT, 06281, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012297124 | 2024-01-15 | - | Annual Report | Annual Report | - |
BF-0011428748 | 2023-04-21 | - | Annual Report | Annual Report | - |
BF-0010228752 | 2022-04-08 | - | Annual Report | Annual Report | 2022 |
0007144168 | 2021-02-10 | - | Annual Report | Annual Report | 2021 |
0007026826 | 2020-11-27 | - | Annual Report | Annual Report | 2014 |
0007026845 | 2020-11-27 | - | Annual Report | Annual Report | 2016 |
0007027156 | 2020-11-27 | - | Annual Report | Annual Report | 2020 |
0007026863 | 2020-11-27 | - | Annual Report | Annual Report | 2018 |
0007026835 | 2020-11-27 | - | Annual Report | Annual Report | 2015 |
0007026869 | 2020-11-27 | - | Annual Report | Annual Report | 2019 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6010058605 | 2021-03-20 | 0156 | PPP | 869 Brickyard Rd, Woodstock, CT, 06281-1305 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website