Search icon

PROVIDENT PROPERTIES, LLC

Company Details

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

Industry & Business Activity

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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

Paycheck Protection Program

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
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13332
Loan Approval Amount (current) 13332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodstock, WINDHAM, CT, 06281-1305
Project Congressional District CT-02
Number of Employees 1
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13400.14
Forgiveness Paid Date 2021-11-19

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website