Search icon

GIBSON EDUCATIONAL CONSULTING LLC

Company Details

Entity Name: GIBSON EDUCATIONAL CONSULTING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Aug 2014
Business ALEI: 1151616
Annual report due: 31 Mar 2026
NAICS code: 611699 - All Other Miscellaneous Schools and Instruction
Business address: 107 CRANBURY DRIVE TRUMBULL, TRUMBULL, CT, 06611, United States
Mailing address: 107 CRANBURY DRIVE, TRUMBULL, CT, United States, 06611
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jgibson429@gmail.com

Officer

Name Role Business address Residence address
JOHNATHAN GIBSON Officer 107 CRANBURY DRIVE, TRUMBULL, CT, 06611, United States 107 CRANBURY DRIVE, TRUMBULL, CT, 06611, United States
MONISHA GIBSON Officer 107 CRANBURY DRIVE, TRUMBULL, CT, 06611, United States 107 CRANBURY DRIVE, TRUMBULL, CT, 06611, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Johnathan Gibson Agent 107 CRANBURY DRIVE TRUMBULL, TRUMBULL, CT, 06611, United States 107 CRANBURY DRIVE TRUMBULL, TRUMBULL, CT, 06611, United States +1 203-290-1750 jgibson429@gmail.com 107 Cranbury Dr, Trumbull, CT, 06611-1481, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DCCC.70308 Child Care Center INACTIVE WITHDRAWN CLOSED 2016-08-08 2020-09-01 2024-08-31
DCCC.70305 Child Care Center INACTIVE WITHDRAWN CLOSED 2016-07-22 2016-07-22 2020-07-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013041658 2025-02-28 No data Annual Report Annual Report No data
BF-0012239055 2024-02-08 No data Annual Report Annual Report No data
BF-0011193923 2023-02-03 No data Annual Report Annual Report No data
BF-0010375306 2022-03-01 No data Annual Report Annual Report 2022
0007138187 2021-02-09 No data Annual Report Annual Report 2021
0006787261 2020-02-26 No data Annual Report Annual Report 2020
0006460870 2019-03-13 No data Annual Report Annual Report 2019
0006247654 2018-09-18 No data Annual Report Annual Report 2018
0005922350 2017-09-08 No data Annual Report Annual Report 2017
0005640763 2016-08-31 No data Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5606568601 2021-03-20 0156 PPP 107 Cranbury Dr, Trumbull, CT, 06611-1481
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19069
Loan Approval Amount (current) 19069
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Trumbull, FAIRFIELD, CT, 06611-1481
Project Congressional District CT-04
Number of Employees 8
NAICS code 611710
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 19151.02
Forgiveness Paid Date 2021-08-26

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website