Search icon

YELMINI CONSULTING & ARBITRATION SERVICES LLC

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

Company Details

Entity Name: YELMINI CONSULTING & ARBITRATION SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Jun 2015
Business ALEI: 1179830
Annual report due: 31 Mar 2026
Business address: 13 HASKINS ROAD, WINDSOR, CT, 06095, United States
Mailing address: 13 HASKINS ROAD, WINDSOR, CT, United States, 06095
ZIP code: 06095
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: Yelminiarbitration@gmail.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LINDA J. YELMINI Agent 13 HASKINS RD, WINDSOR, CT, 06095, United States 13 HASKINS RD, WINDSOR, CT, 06095, United States +1 860-508-1393 Yelminiarbitration@gmail.com 13 HASKINS RD, WINDSOR, CT, 06095, United States

Officer

Name Role Business address Phone E-Mail Residence address
LINDA J. YELMINI Officer 13 HASKINS ROAD, WINDSOR, CT, 06095, United States +1 860-508-1393 Yelminiarbitration@gmail.com 13 HASKINS RD, WINDSOR, CT, 06095, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013051186 2025-03-14 - Annual Report Annual Report -
BF-0012416658 2024-03-15 - Annual Report Annual Report -
BF-0011212858 2023-03-08 - Annual Report Annual Report -
BF-0010262819 2022-03-16 - Annual Report Annual Report 2022
0007144374 2021-02-10 - Annual Report Annual Report 2021
0006924816 2020-06-16 - Annual Report Annual Report 2020
0006457553 2019-03-12 - Annual Report Annual Report 2019
0006088336 2018-02-20 - Annual Report Annual Report 2018
0006088330 2018-02-20 - Annual Report Annual Report 2016
0006088332 2018-02-20 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1619018002 2020-06-22 0156 PPP 13 HASKINS RD, WINDSOR, CT, 06095-4768
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1995
Loan Approval Amount (current) 1995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINDSOR, HARTFORD, CT, 06095-4768
Project Congressional District CT-01
Number of Employees 1
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 2006.59
Forgiveness Paid Date 2021-01-25
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