Search icon

LODESTAR & COMPANY LLC

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

Company Details

Entity Name: LODESTAR & COMPANY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 04 Dec 2013
Business ALEI: 1125816
Annual report due: 31 Mar 2025
Business address: 69 FAIRE HARBOUR PLACE, NEW LONDON, CT, 06320, United States
Mailing address: 222 Boston Post Rd, 932, Waterford, CT, United States, 06385
ZIP code: 06320
County: New London
Place of Formation: CONNECTICUT
E-Mail: mbarry@lodestarandcompany.com

Industry & Business Activity

NAICS

541618 Other Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing management consulting services (except administrative and general management consulting; human resources consulting; marketing consulting; or process, physical distribution, and logistics consulting). Establishments providing telecommunications or utilities management consulting services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Officer

Name Role Business address Residence address
MARK L. BARRY Officer 69 FAIRE HARBOUR PLACE, NEW LONDON, CT, 06320, United States 69 FAIRE HARBOUR PLACE, NEW LONDON, CT, 06320, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012331099 2024-06-30 - Annual Report Annual Report -
BF-0011312470 2023-05-13 - Annual Report Annual Report -
BF-0010400503 2022-02-27 - Annual Report Annual Report 2022
0007280949 2021-04-02 - Annual Report Annual Report 2021
0006889704 2020-04-22 - Annual Report Annual Report 2020
0006411210 2019-02-26 - Annual Report Annual Report 2019
0006289861 2018-12-10 - Annual Report Annual Report 2018
0006031035 2018-01-24 - Annual Report Annual Report 2017
0005716005 2016-12-09 - Annual Report Annual Report 2016
0005519254 2016-03-22 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9731917208 2020-04-28 0156 PPP 27 MASONIC ST #208, NEW LONDON, CT, 06320-7701
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16700
Loan Approval Amount (current) 16700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16432
Servicing Lender Name Dime Bank
Servicing Lender Address 290 Salem Tpke, NORWICH, CT, 06360-6494
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW LONDON, NEW LONDON, CT, 06320-7701
Project Congressional District CT-02
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16432
Originating Lender Name Dime Bank
Originating Lender Address NORWICH, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16820.61
Forgiveness Paid Date 2021-01-20
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