Search icon

COASTAL CONNECTICUT COUNSELING LLC

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

Company Details

Entity Name: COASTAL CONNECTICUT COUNSELING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Aug 2015
Business ALEI: 1182936
Annual report due: 31 Mar 2026
Business address: 58 Wellington Rd, Milford, CT, 06461-1641, United States
Mailing address: 58 Wellington Rd, Milford, CT, United States, 06461-1641
ZIP code: 06461
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: alyssa@coastalconnecticutcounseling.com

Industry & Business Activity

NAICS

621330 Offices of Mental Health Practitioners (except Physicians)

This industry comprises establishments of independent mental health practitioners (except physicians) primarily engaged in (1) the diagnosis and treatment of mental, emotional, and behavioral disorders and/or (2) the diagnosis and treatment of individual or group social dysfunction brought about by such causes as mental illness, alcohol and substance abuse, physical and emotional trauma, or stress. These practitioners operate private or group practices in their own offices (e.g., centers, clinics) or in the facilities of others, such as hospitals or HMO medical centers. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ALYSSA KOLESAR Agent 58 Wellington Rd, Milford, CT, 06461-1641, United States 58 Wellington Rd, Milford, CT, 06461-1641, United States +1 203-635-2134 alyssa@coastalconnecticutcounseling.com 2960 POST ROAD, SUITE 3B2, SOUTHPORT, CT, 06890, United States

Officer

Name Role Business address Residence address
Alyssa Kolesar Officer 58 Wellington Rd, Milford, CT, 06461-1641, United States 1786 Cherokee Rose Cir, Mount Pleasant, SC, 29466-8002, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013054243 2025-01-14 - Annual Report Annual Report -
BF-0012673619 2024-06-25 2024-06-25 Change of Business Address Business Address Change -
BF-0012673624 2024-06-25 2024-06-25 Interim Notice Interim Notice -
BF-0012411375 2024-02-06 - Annual Report Annual Report -
BF-0011212551 2023-01-19 - Annual Report Annual Report -
BF-0010209010 2022-03-28 - Annual Report Annual Report 2022
0007162492 2021-02-16 - Annual Report Annual Report 2020
0007162547 2021-02-16 - Annual Report Annual Report 2021
0006705238 2019-12-30 - Annual Report Annual Report 2018
0006705241 2019-12-30 - Annual Report Annual Report 2019

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8058917006 2020-04-08 0156 PPP 2960 POST RD Suite 3B2, SOUTHPORT, CT, 06890-1247
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50700
Loan Approval Amount (current) 50700
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 SOUTHPORT, FAIRFIELD, CT, 06890-1247
Project Congressional District CT-04
Number of Employees 11
NAICS code 624190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
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 51323.68
Forgiveness Paid Date 2021-07-19

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005227945 Active OFS 2024-07-10 2029-07-10 ORIG FIN STMT

Parties

Name COASTAL CONNECTICUT COUNSELING LLC
Role Debtor
Name United States Small Business Administration
Role Secured Party
Name Coastal Holdings LLC
Role Debtor
Name COMMUNITY INVESTMENT CORPORATION
Role Secured Party
0005090877 Active OFS 2022-09-06 2027-09-06 ORIG FIN STMT

Parties

Name COASTAL CONNECTICUT COUNSELING LLC
Role Debtor
Name Webster Bank, N.A.
Role Secured Party
0005090030 Active OFS 2022-08-30 2027-08-30 ORIG FIN STMT

Parties

Name COASTAL HOLDINGS LLC
Role Debtor
Name COASTAL CONNECTICUT COUNSELING LLC
Role Debtor
Name WEBSTER BANK NATIONAL ASSOCIATION
Role Secured Party
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