Search icon

COHERIT ASSOCIATES LLC

Headquarter
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: COHERIT ASSOCIATES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 May 2012
Business ALEI: 1072299
Annual report due: 31 Mar 2026
Business address: 33 OLD SMUGGLERS ROAD, BRANFORD, CT, 06405, United States
Mailing address: 33 OLD SMUGGLERS ROAD, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: neil.silberman@coherit.com

Industry & Business Activity

NAICS

712120 Historical Sites

This industry comprises establishments primarily engaged in the preservation and exhibition of sites, buildings, forts, or communities that describe events or persons of particular historical interest. Archeological sites, battlefields, historical ships, and pioneer villages are included in this industry. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of COHERIT ASSOCIATES LLC, FLORIDA M20000010474 FLORIDA

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
NEIL A. SILBERMAN Agent 33 OLD SMUGGLERS ROAD, BRANFORD, CT, 06405, United States 33 OLD SMUGGLERS ROAD, BRANFORD, CT, 06405, United States +1 203-980-5521 neil.silberman@coherit.com 33 OLD SMUGGLERS ROAD, BRANFORD, CT, 06405, United States

Officer

Name Role Residence address
ANGELA LABRADOR Officer 73 SILVER CIRCLE, BARRE, VT, 05641, United States
NEIL SILBERMAN Officer 33 OLD SMUGGLERS ROAD, BRANFORD, CT, 06405, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013017160 2025-02-14 - Annual Report Annual Report -
BF-0012195040 2024-03-09 - Annual Report Annual Report -
BF-0011431747 2023-02-08 - Annual Report Annual Report -
BF-0010374936 2022-02-28 - Annual Report Annual Report 2022
0007194134 2021-03-01 - Annual Report Annual Report 2021
0007011109 2020-10-30 - Annual Report Annual Report 2020
0006382839 2019-02-14 - Annual Report Annual Report 2019
0006382836 2019-02-14 - Annual Report Annual Report 2018
0005837027 2017-05-08 - Annual Report Annual Report 2017
0005576567 2016-05-27 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4366767405 2020-05-08 0156 PPP 33 OLD SMUGGLERS RD, BRANFORD, CT, 06405-4421
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) 17112
Loan Approval Amount (current) 17112
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 Existing or more than 2 years old
Project Address BRANFORD, NEW HAVEN, CT, 06405-4421
Project Congressional District CT-03
Number of Employees 2
NAICS code 561990
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 17255.46
Forgiveness Paid Date 2021-03-11
6329068501 2021-03-03 0156 PPS 33 Old Smugglers Rd, Branford, CT, 06405-4421
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17112
Loan Approval Amount (current) 17112
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 Existing or more than 2 years old
Project Address Branford, NEW HAVEN, CT, 06405-4421
Project Congressional District CT-03
Number of Employees 2
NAICS code 712120
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 17200.14
Forgiveness Paid Date 2021-09-10
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