Search icon

CLARK CONSULTING, COACHING & TRAINING LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: CLARK CONSULTING, COACHING & TRAINING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Sep 2015
Business ALEI: 1184895
Annual report due: 31 Mar 2026
Business address: 152 Everett Rd, Easton, CT, 06612-1204, United States
Mailing address: 152 Everett Rd, Easton, CT, United States, 06612-1204
ZIP code: 06612
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: clark@clarkconsultingcoaching.com

Industry & Business Activity

NAICS

624190 Other Individual and Family Services

This industry comprises establishments primarily engaged in providing nonresidential individual and family social assistance services (except those specifically directed toward children, the elderly, or persons with intellectual and/or developmental disabilities). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LILIANE LOPES CLARK Agent 152 Everett Rd, Easton, CT, 06612-1204, United States 152 Everett Rd, Easton, CT, 06612-1204, United States +1 203-610-0310 clark@clarkconsultingcoaching.com 152 Everett Rd, Easton, CT, 06612-1204, United States

Officer

Name Role Business address Phone E-Mail Residence address
LILIANE LOPES CLARK Officer 152 Everett Rd, Easton, CT, 06612-1204, United States +1 203-610-0310 clark@clarkconsultingcoaching.com 152 Everett Rd, Easton, CT, 06612-1204, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013054977 2025-03-17 - Annual Report Annual Report -
BF-0012411420 2024-03-26 - Annual Report Annual Report -
BF-0011214783 2023-11-22 - Annual Report Annual Report -
BF-0010357020 2022-05-19 - Annual Report Annual Report 2022
BF-0010106093 2021-08-24 2021-08-24 Interim Notice Interim Notice -
BF-0010105027 2021-08-21 2021-08-21 Change of Business Address Business Address Change -
0007335295 2021-05-13 - Annual Report Annual Report 2021
0006917226 2020-06-03 - Annual Report Annual Report 2019
0006917229 2020-06-03 - Annual Report Annual Report 2020
0006109770 2018-03-06 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1900618606 2021-03-13 0156 PPP 42 Michael St, Bridgeport, CT, 06606-3773
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) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bridgeport, FAIRFIELD, CT, 06606-3773
Project Congressional District CT-04
Number of Employees 1
NAICS code 624110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20102.9
Forgiveness Paid Date 2021-09-22
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