Search icon

WAKEASPEN LLC

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

Company Details

Entity Name: WAKEASPEN LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Feb 2014
Business ALEI: 1134534
Annual report due: 31 Mar 2026
Business address: 433 FOREST TRAIL, BROOKFIELD, CT, 06804, United States
Mailing address: 433 FOREST TRAIL, BROOKFIELD, CT, United States, 06804
ZIP code: 06804
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: patti@wakeaspen.com

Industry & Business Activity

NAICS

541613 Marketing Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on marketing issues, such as developing marketing objectives and policies, sales forecasting, new product developing and pricing, licensing and franchise planning, and marketing planning and strategy. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Patricia A. Wakeling Agent 433 FOREST TRAIL, BROOKFIELD, CT, 06804, United States 433 FOREST TRAIL, BROOKFIELD, CT, 06804, United States +1 203-770-7548 patti@wakeaspen.com 433 FOREST TRAIL, BROOKFIELD, CT, 06804, United States

Officer

Name Role Business address Residence address
PATRICIA A. WAKELING Officer 433 FOREST TRAIL, BROOKFIELD, CT, 06804, United States 433 FOREST TRAIL, BROOKFIELD, CT, 06804, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013039363 2025-03-16 - Annual Report Annual Report -
BF-0012569401 2024-02-29 - Annual Report Annual Report -
BF-0011815287 2023-05-22 2023-05-22 Reinstatement Certificate of Reinstatement -
BF-0011744249 2023-03-20 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0008546630 2023-02-05 - Annual Report Annual Report 2015
BF-0011533653 2022-12-19 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005058986 2014-02-18 - Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9280648609 2021-03-25 0156 PPP 433 Forest Trl, Brookfield, CT, 06804-1060
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brookfield, FAIRFIELD, CT, 06804-1060
Project Congressional District CT-05
Number of Employees 1
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20929.64
Forgiveness Paid Date 2021-09-14
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