Search icon

DENISE WALSH & PARTNERS, LLC

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

Company Details

Entity Name: DENISE WALSH & PARTNERS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 May 2013
Business ALEI: 1108595
Annual report due: 31 Mar 2026
Business address: 54 MILLER STREET, FAIRFIELD, CT, 06824, United States
Mailing address: 54 MILLER ST, FAIRFIELD, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: denise.walsh@RAVEIS.COM

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DENISE WALSH Agent 54 MILLER STREET, FAIRFIELD, CT, 06824, United States 512 Antelope Trl, Shelton, CT, 06484-2849, United States +1 203-650-1583 denise.walsh@yahoo.com C/O Tax Dept. 2121 Route 27, Edison, NJ, 08817, United States

Officer

Name Role Business address Phone E-Mail Residence address
DENISE WALSH Officer 54 MILLER STREET, FAIRFIELD, CT, 06824, United States +1 203-650-1583 denise.walsh@yahoo.com C/O Tax Dept. 2121 Route 27, Edison, NJ, 08817, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013025890 2025-03-25 - Annual Report Annual Report -
BF-0012527464 2024-01-12 2024-01-12 Reinstatement Certificate of Reinstatement -
BF-0012167697 2023-11-07 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011918399 2023-08-07 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006755772 2020-02-13 - Annual Report Annual Report 2020
0006755767 2020-02-13 - Annual Report Annual Report 2019
0006755760 2020-02-13 - Annual Report Annual Report 2018
0005984924 2017-12-13 - Annual Report Annual Report 2017
0005984918 2017-12-13 - Annual Report Annual Report 2014
0005984923 2017-12-13 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2419127309 2020-04-29 0156 PPP 54 Miller St, Fairfield, CT, 06824-5925
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21900
Loan Approval Amount (current) 21900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairfield, FAIRFIELD, CT, 06824-5925
Project Congressional District CT-04
Number of Employees 2
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22183.8
Forgiveness Paid Date 2021-08-23
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