Search icon

CWC & ASSOCIATES, LLC

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

Company Details

Entity Name: CWC & ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Nov 2013
Business ALEI: 1123721
Annual report due: 31 Mar 2026
Business address: 2389 Main Street, Glastonbury, CT, 06426, United States
Mailing address: P.O. Box 762, Dublin, OH, United States, 43017
ZIP code: 06426
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: james@hansongroupinc.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Agent

Name Role
Registered Agents Inc Agent

Officer

Name Role Business address
James Carrick Officer 190 Westbrook Street, 3B, Essex, CT, 06426, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013348835 2025-03-18 - Annual Report Annual Report -
BF-0012329057 2024-03-27 - Annual Report Annual Report -
BF-0011312441 2023-03-09 - Annual Report Annual Report -
BF-0010971550 2022-08-16 2022-08-16 Change of Business Address Business Address Change -
BF-0010409133 2022-03-10 - Annual Report Annual Report 2022
BF-0010417854 2022-01-07 - Interim Notice Interim Notice -
BF-0010187233 2022-01-04 2022-01-04 Change of Agent Agent Change -
BF-0010187244 2022-01-04 2022-01-04 Change of Email Address Business Email Address Change -
BF-0010187206 2022-01-04 2022-01-04 Interim Notice Interim Notice -
0007092154 2021-02-01 - Annual Report Annual Report 2021

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1733267102 2020-04-10 0156 PPP 190 WESTBROOK RD Suite 3B, ESSEX, CT, 06426-1511
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45733
Loan Approval Amount (current) 45733
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16143
Servicing Lender Name Essex Savings Bank
Servicing Lender Address 35 Plains Rd, ESSEX, CT, 06426-1503
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ESSEX, MIDDLESEX, CT, 06426-1511
Project Congressional District CT-02
Number of Employees 4
NAICS code 522220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16143
Originating Lender Name Essex Savings Bank
Originating Lender Address ESSEX, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46263
Forgiveness Paid Date 2021-06-18
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