Search icon

CHRISTINE ZWEIGLE CONSULTING LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: CHRISTINE ZWEIGLE CONSULTING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 May 2012
Business ALEI: 1070265
Annual report due: 31 Mar 2026
Business address: 1 OLDE POND RD, FARMINGTON, CT, 06032, United States
Mailing address: 1 OLDE POND RD, FARMINGTON, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: cz@czconsultingllc.com

Industry & Business Activity

NAICS

541211 Offices of Certified Public Accountants

This U.S. industry comprises establishments of accountants that are certified to audit the accounting records of public and private organizations and to attest to compliance with generally accepted accounting practices. Offices of certified public accountants (CPAs) may provide one or more of the following accounting services: (1) auditing financial statements; (2) designing accounting systems; (3) preparing financial statements; (4) developing budgets; and (5) providing advice on matters related to accounting. These establishments may also provide related services, such as bookkeeping, tax return preparation, and payroll processing. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
CHRISTINE ZWEIGLE Officer 1 OLDE POND RD, FARMINGTON, CT, 06032, United States 1 OLDE POND RD, FARMINGTON, CT, 06032, United States

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CPAP.0005160 CERTIFIED PUBLIC ACCOUNTING FIRM ACTIVE CURRENT 2013-01-08 2024-01-01 2024-12-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013016693 2025-02-26 - Annual Report Annual Report -
BF-0012195396 2024-02-29 - Annual Report Annual Report -
BF-0011435312 2023-03-13 - Annual Report Annual Report -
BF-0010264176 2022-03-03 - Annual Report Annual Report 2022
0007221708 2021-03-11 - Annual Report Annual Report 2021
0007221673 2021-03-11 - Annual Report Annual Report 2020
0006440768 2019-03-11 - Annual Report Annual Report 2019
0006141557 2018-03-28 - Annual Report Annual Report 2018
0005820057 2017-04-17 - Annual Report Annual Report 2017
0005548938 2016-04-25 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5842077700 2020-05-01 0156 PPP 1 OLDE POND RD, FARMINGTON, CT, 06032-3170
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15208
Loan Approval Amount (current) 15208
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FARMINGTON, HARTFORD, CT, 06032-3170
Project Congressional District CT-05
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15332.58
Forgiveness Paid Date 2021-02-25
See something incorrect or outdated? Let us know

Sources: 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