Search icon

CORNFIELD GROWTH STRATEGIES, LLC

Company Details

Entity Name: CORNFIELD GROWTH STRATEGIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Nov 2011
Business ALEI: 1053736
Annual report due: 31 Mar 2026
NAICS code: 541613 - Marketing Consulting Services
Business address: 8 WRIGHT STREET, 2ND FLOOR, WESTPORT, CT, 06880, United States
Mailing address: 8 WRIGHT STREET, 2ND FLOOR, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: peterkircher@cornfieldgrowth.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PETER R. KIRCHER Agent 8 WRIGHT STREET, 2ND FLOOR, WESTPORT, CT, 06880, United States 8 WRIGHT STREET, 2ND FLOOR, WESTPORT, CT, 06880, United States +1 203-856-1277 peterkircher@cornfieldgrowth.com 8 WRIGHT STREET, 2ND FLOOR, WESTPORT, CT, 06880, United States

Officer

Name Role Business address Phone E-Mail Residence address
PETER R. KIRCHER Officer 8 WRIGHT STREET 2nd Floor, WESTPORT, CT, 06880, United States +1 203-856-1277 peterkircher@cornfieldgrowth.com 8 WRIGHT STREET, 2ND FLOOR, WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012300571 2024-03-06 No data Annual Report Annual Report No data
BF-0011427368 2023-02-13 No data Annual Report Annual Report No data
BF-0010216409 2022-01-16 No data Annual Report Annual Report 2022
0007142232 2021-02-10 No data Annual Report Annual Report 2021
0007142220 2021-02-10 No data Annual Report Annual Report 2020
0006388696 2019-02-18 No data Annual Report Annual Report 2019
0006029653 2018-01-24 No data Annual Report Annual Report 2018
0005956409 2017-10-30 No data Annual Report Annual Report 2017
0005697761 2016-11-16 No data Annual Report Annual Report 2016
0005514854 2016-03-16 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1888187401 2020-05-05 0156 PPP 10 Wright St, Westport, CT, 06880
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26999
Loan Approval Amount (current) 26999
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westport, FAIRFIELD, CT, 06880-0001
Project Congressional District CT-04
Number of Employees 2
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27327.43
Forgiveness Paid Date 2021-08-05

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website