Search icon

DONALDSON FINANCIAL WELLNESS NETWORK, LLC

Company Details

Entity Name: DONALDSON FINANCIAL WELLNESS NETWORK, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 19 Jul 2013
Business ALEI: 1113440
Annual report due: 31 Mar 2017
NAICS code: 523930 - Investment Advice
Business address: 197 Huntingtown Rd, Newtown, CT, 06470-2638, United States
Mailing address: 197 Huntingtown Rd, Newtown, CT, United States, 06470-2638
ZIP code: 06470
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: bill@donaldsonfwn.com

Officer

Name Role Business address Residence address
WILLIAM DONALDSON Officer 197 Huntingtown Rd, Newtown, CT, 06470-2638, United States 309 RIVERTON ROAD, RIVERTON, CT, 06065, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
William Donaldson Agent 197 Huntingtown Rd, Newtown, CT, 06470-2638, United States 197 Huntingtown Rd, Newtown, CT, 06470-2638, United States +1 203-915-0718 bill@donaldsonfwn.com 3 Mia Bella Dr, New Milford, CT, 06776-3091, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011836632 2023-06-07 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0011726828 2023-03-07 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
BF-0008014015 2022-09-08 No data Annual Report Annual Report 2016
BF-0008069505 2022-09-08 No data Annual Report Annual Report 2015
BF-0008063320 2022-02-02 No data Annual Report Annual Report 2014
0004903524 2013-07-19 No data Business Formation Certificate of Organization No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4527378001 2020-06-26 0156 PPP 197 HUNTINGTOWN RD, NEWTOWN, CT, 06470
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10625
Loan Approval Amount (current) 10625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWTOWN, FAIRFIELD, CT, 06470-0001
Project Congressional District CT-05
Number of Employees 1
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10714.95
Forgiveness Paid Date 2021-05-06
1906098410 2021-02-02 0156 PPS 197 Huntingtown Rd, Newtown, CT, 06470-2638
Loan Status Date 2022-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8432
Loan Approval Amount (current) 8432
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newtown, FAIRFIELD, CT, 06470-2638
Project Congressional District CT-05
Number of Employees 1
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8517.94
Forgiveness Paid Date 2022-02-17

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website