Search icon

WEISS CONSULTING LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: WEISS CONSULTING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Jan 2015
Business ALEI: 1166139
Annual report due: 31 Mar 2026
Business address: 16 MADISON LANE, AVON, CT, 06001, United States
Mailing address: 16 MADISON LANE, AVON, CT, United States, 06001
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: lisa@lisaweissconsulting.com
E-Mail: anne.b@hrmtcpas.com

Industry & Business Activity

NAICS

524298 All Other Insurance Related Activities

This U.S. industry comprises establishments primarily engaged in providing insurance services on a contract or fee basis (except insurance agencies and brokerages, claims adjusting, and third party administration). Insurance advisory services, insurance actuarial services, and insurance ratemaking services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LISA WEISS Agent 16 MADISON LANE, AVON, CT, 06001, United States 16 MADISON LANE, AVON, CT, 06001, United States +1 860-961-8860 lisa@lisaweissconsulting.com 16 MADISON LANE, AVON, CT, 06001, United States

Officer

Name Role Business address Phone E-Mail Residence address
LISA WEISS Officer 16 MADISON LANE, AVON, CT, 06001, United States +1 860-961-8860 lisa@lisaweissconsulting.com 16 MADISON LANE, AVON, CT, 06001, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013048761 2025-01-18 - Annual Report Annual Report -
BF-0012417865 2024-03-21 - Annual Report Annual Report -
BF-0011205094 2023-02-21 - Annual Report Annual Report -
BF-0010389499 2022-02-19 - Annual Report Annual Report 2022
0007186661 2021-02-24 - Annual Report Annual Report 2021
0006806585 2020-03-03 - Annual Report Annual Report 2020
0006410268 2019-02-26 - Annual Report Annual Report 2019
0006085617 2018-02-19 - Annual Report Annual Report 2017
0006085620 2018-02-19 - Annual Report Annual Report 2018
0005529092 2016-04-05 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5776457207 2020-04-27 0156 PPP 16 MADISON LANE, AVON, CT, 06001
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27340
Loan Approval Amount (current) 27340
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 AVON, HARTFORD, CT, 06001-0001
Project Congressional District CT-05
Number of Employees 1
NAICS code 541612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20995.1
Forgiveness Paid Date 2021-02-10
See something incorrect or outdated? Let us know

Sources: 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