Search icon

WILLIAM LAUF CONSULTING LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: WILLIAM LAUF CONSULTING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 30 Apr 2014
Business ALEI: 1142455
Annual report due: 31 Mar 2025
Business address: 5 TOWN HILL RD, WARREN, CT, 06754, United States
Mailing address: 5 TOWN HILL ROAD, WARREN, CT, United States, 06754
ZIP code: 06754
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: bill@williamlauf.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
WILLIAM JOHN LAUF JR. Agent 5 TOWN HILL RD, WARREN, CT, 06754, United States 5 TOWN HILL RD, WARREN, CT, 06754, United States +1 860-671-9107 bill@williamlauf.com 5 TOWN HILL RD, WARREN, CT, 06754, United States

Officer

Name Role Business address Residence address
WILLIAM J. LAUF JR. Officer 5 TOWN HILL RD, WARREN, CT, 06754, United States 5 TOWN HILL RD, WARREN, CT, 06754, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012309966 2024-03-15 - Annual Report Annual Report -
BF-0011324466 2023-05-23 - Annual Report Annual Report -
BF-0010378891 2022-03-04 - Annual Report Annual Report 2022
BF-0009874006 2021-12-03 - Annual Report Annual Report -
BF-0009330426 2021-12-03 - Annual Report Annual Report 2020
0006702768 2019-12-27 - Annual Report Annual Report 2019
0006702762 2019-12-27 - Annual Report Annual Report 2018
0005807108 2017-04-03 - Annual Report Annual Report 2017
0005571208 2016-05-20 - Annual Report Annual Report 2015
0005571209 2016-05-20 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9850147804 2020-06-09 0156 PPP 5 TOWN HILL RD, WARREN, CT, 06754-1808
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16112
Servicing Lender Name Union Savings Bank
Servicing Lender Address 226 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WARREN, LITCHFIELD, CT, 06754-1808
Project Congressional District CT-05
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21044.98
Forgiveness Paid Date 2021-08-24
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