Search icon

SCG CONSULTING, LLC

Company Details

Entity Name: SCG CONSULTING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Jun 2016
Business ALEI: 1211331
Annual report due: 31 Mar 2025
NAICS code: 541690 - Other Scientific and Technical Consulting Services
Business address: 436 Lake Road, Andover, CT, 06232, United States
Mailing address: 436 Lake Road, Andover, CT, United States, 06232
ZIP code: 06232
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: cgrice@gabesricelaw.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KEVIN C. SHEA Agent 436 Lake Road, Andover, CT, 06232, United States 436 Lake Road, Andover, CT, 06232, United States +1 860-428-4432 cgrice@gabesricelaw.com 436 Lake Road, Andover, CT, 06232, United States

Officer

Name Role Business address Phone E-Mail Residence address
KEVIN C. SHEA Officer 436 Lake Road, Andover, CT, 06232, United States +1 860-428-4432 cgrice@gabesricelaw.com 436 Lake Road, Andover, CT, 06232, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012260484 2024-03-08 No data Annual Report Annual Report No data
BF-0011461823 2023-02-28 No data Annual Report Annual Report No data
BF-0010395565 2022-02-28 No data Annual Report Annual Report 2022
0007205573 2021-03-05 No data Annual Report Annual Report 2021
0006754849 2020-02-13 No data Annual Report Annual Report 2020
0006389209 2019-02-18 No data Annual Report Annual Report 2019
0006127749 2018-03-19 No data Annual Report Annual Report 2017
0006127751 2018-03-19 No data Annual Report Annual Report 2018
0005602658 2016-06-24 2016-06-24 Business Formation Certificate of Organization No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3458757405 2020-05-07 0156 PPP 254 BULKELEY HILL RD, COLCHESTER, CT, 06415
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 COLCHESTER, NEW LONDON, CT, 06415-0001
Project Congressional District CT-02
Number of Employees 1
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21001.51
Forgiveness Paid Date 2021-03-05

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website