Search icon

WALDEN COHEN VENTURES, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: WALDEN COHEN VENTURES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Mar 2013
Business ALEI: 1099053
Annual report due: 31 Mar 2026
Business address: 64 ABOVE ALL RD, WARREN, CT, 06754, United States
Mailing address: 64 ABOVE ALL RD, WARREN, CT, United States, 06754
ZIP code: 06754
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: matthewsantorelli@gmail.com

Industry & Business Activity

NAICS

541690 Other Scientific and Technical Consulting Services

This industry comprises establishments primarily engaged in providing advice and assistance to businesses and other organizations on scientific and technical issues (except environmental). Learn more at the U.S. Census Bureau

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Officer

Name Role Business address Residence address
MATTHEW SANTORELLI Officer 64 ABOVE ALL RD, WARREN, CT, 06754, United States 64 ABOVE ALL RD, WARREN, CT, 06754, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013027994 2025-02-13 - Annual Report Annual Report -
BF-0012255601 2024-02-29 - Annual Report Annual Report -
BF-0011304189 2023-03-12 - Annual Report Annual Report -
BF-0010357246 2022-03-01 - Annual Report Annual Report 2022
0007170732 2021-02-17 - Annual Report Annual Report 2021
0006737019 2020-01-30 - Annual Report Annual Report 2020
0006335831 2019-01-24 - Annual Report Annual Report 2019
0006090391 2018-02-21 - Annual Report Annual Report 2018
0005779728 2017-03-02 - Annual Report Annual Report 2017
0005504575 2016-03-05 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5483147705 2020-05-01 0156 PPP 64 ABOVE ALL RD, WARREN, CT, 06754-1709
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3944
Loan Approval Amount (current) 3944
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 WARREN, LITCHFIELD, CT, 06754-1709
Project Congressional District CT-05
Number of Employees 1
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 3976.96
Forgiveness Paid Date 2021-03-03
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