Search icon

CASSIAN REPORTING, LLC

Company Details

Entity Name: CASSIAN REPORTING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Feb 2015
Business ALEI: 1168209
Annual report due: 31 Mar 2026
Business address: 21 OAK STREET SUITE 307, HARTFORD, CT, 06106, United States
Mailing address: P.O. BOX 342, EAST GLASTONBURY, CT, United States, 06025
ZIP code: 06106
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: billing@cassianreporting.com

Industry & Business Activity

NAICS

541199 All Other Legal Services

This U.S. industry comprises establishments of legal practitioners (except offices of lawyers and attorneys, settlement offices, and title abstract offices). These establishments are primarily engaged in providing specialized legal or paralegal services. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
TIFFANY PRATT Officer 21 OAK STREET, SUITE 307, HARTFORD, CT, 06106, United States 8 SHADOW LANE, WEST HARTFORD, CT, 06110, United States
BETHANY A. CARRIER Officer 21 OAK STREET, SUITE 307, HARTFORD, CT, 06106, United States 1637 BOULEVARD, WEST HARTFORD, CT, 06107, United States
ROBIN BALLETTO Officer 21 OAK STREET, SUITE 307, HARTFORD, CT, 06106, United States 90 CHARLES MARY DRIVE, EAST HAMPTON, CT, 06424, United States
MARY ARMANDO Officer 21 OAK STREET, SUITE 307, HARTFORD, CT, 06106, United States 1765 NEW LONDON TURNPIKE, GLASTONBURY, CT, 06033, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Mary Armando Agent 21 OAK STREET SUITE 307, HARTFORD, CT, 06106, United States 21 OAK STREET SUITE 307, HARTFORD, CT, 06106, United States +1 860-916-2270 mimiarmando@cox.net 1765 New London Tpke, Glastonbury, CT, 06033-3817, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012415034 2024-01-20 - Annual Report Annual Report -
BF-0011211839 2023-01-27 - Annual Report Annual Report -
BF-0010264599 2022-03-02 - Annual Report Annual Report 2022
0007149341 2021-02-15 - Annual Report Annual Report 2021
0006856166 2020-03-30 - Annual Report Annual Report 2020
0006405117 2019-02-25 - Annual Report Annual Report 2019
0006223575 2018-07-28 2018-07-28 Change of Business Address Business Address Change -
0006025879 2018-01-23 - Annual Report Annual Report 2018
0005758801 2017-02-01 - Annual Report Annual Report 2017
0005491308 2016-02-22 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5961288300 2021-01-26 0156 PPS 1637 Boulevard Ste 307, West Hartford, CT, 06107-2502
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92432.5
Loan Approval Amount (current) 92432.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Hartford, HARTFORD, CT, 06107-2502
Project Congressional District CT-01
Number of Employees 5
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 93007.64
Forgiveness Paid Date 2021-09-16
7782637208 2020-04-28 0156 PPP 21 Oak Street Suite 307, Hartford, CT, 06106
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90357.5
Loan Approval Amount (current) 90357.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hartford, HARTFORD, CT, 06106-1000
Project Congressional District CT-01
Number of Employees 6
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 91178.25
Forgiveness Paid Date 2021-03-31

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website