Search icon

LEEWARD AGENCY LLC

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

Company Details

Entity Name: LEEWARD AGENCY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Jan 2015
Business ALEI: 1165464
Annual report due: 31 Mar 2026
Business address: 21 BREEZY LANE, BRANFORD, CT, 06405, United States
Mailing address: 21 BREEZY LANE, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: sid@goleeward.com

Industry & Business Activity

NAICS

711410 Agents and Managers for Artists, Athletes, Entertainers, and Other Public Figures

This industry comprises establishments of agents and managers primarily engaged in representing and/or managing creative and performing artists, sports figures, entertainers, and other public figures. The representation and management includes activities, such as representing clients in contract negotiations; managing or organizing clients' financial affairs; and generally promoting the careers of their clients. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LISA URSULA HAYES Agent 21 BREEZY LANE, BRANFORD, CT, 06405, United States 21 BREEZY LANE, BRANFORD, CT, 06405, United States +1 203-314-2441 sid@goleeward.com 21 BREEZY LANE, BRANFORD, CT, 06405, United States

Officer

Name Role Business address Residence address
LISA U HAYES Officer 21 BREEZY LANE, BRANFORD, CT, 06405, United States 21 BREEZY LANE, BRANFORD, CT, 06405, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013048527 2025-03-06 - Annual Report Annual Report -
BF-0012415586 2024-02-09 - Annual Report Annual Report -
BF-0011205500 2023-02-28 - Annual Report Annual Report -
BF-0010528362 2022-07-20 - Annual Report Annual Report -
BF-0009793211 2022-03-02 - Annual Report Annual Report -
0006951594 2020-07-23 - Annual Report Annual Report 2020
0006390695 2019-02-19 - Annual Report Annual Report 2019
0006062498 2018-02-08 - Annual Report Annual Report 2017
0006062507 2018-02-08 - Annual Report Annual Report 2018
0006062493 2018-02-08 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8195977902 2020-06-18 0156 PPP 21 Breezy Lane, BRANFORD, CT, 06405
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22315
Loan Approval Amount (current) 22315
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRANFORD, NEW HAVEN, CT, 06405-0001
Project Congressional District CT-03
Number of Employees 1
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21160.28
Forgiveness Paid Date 2021-04-02
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