Search icon

WEST MOUNTAIN DATA CONSULTING, LLC

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

Company Details

Entity Name: WEST MOUNTAIN DATA CONSULTING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Oct 2016
Business ALEI: 1219060
Annual report due: 31 Mar 2026
Business address: 174 WEST MOUNTAIN ROAD, WASHINGTON, CT, 06793, United States
Mailing address: 174 WEST MOUNTAIN ROAD, WASHINGTON, CT, United States, 06793
ZIP code: 06793
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: amy@westmountaindata.com

Industry & Business Activity

NAICS

541690 Other Scientific and Technical Consulting Services

This industry comprises establishments primarily engaged in providing advice and assistance to businesses and other organizations on scientific and technical issues (except environmental). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN P MOISAN Agent 174 WEST MOUNTAIN ROAD, WASHINGTON, CT, 06793, United States 174 WEST MOUNTAIN ROAD, WASHINGTON, CT, 06793, United States +1 203-560-5145 maisonmoisan@gmail.com 174 WEST MOUNTAIN ROAD, WASHINGTON, CT, 06793, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOHN P MOISAN Officer 174 WEST MOUNTAIN ROAD, WASHINGTON, CT, 06793, United States +1 203-560-5145 maisonmoisan@gmail.com 174 WEST MOUNTAIN ROAD, WASHINGTON, CT, 06793, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013070777 2025-03-26 - Annual Report Annual Report -
BF-0012246311 2025-03-20 - Annual Report Annual Report -
BF-0011471706 2023-03-20 - Annual Report Annual Report -
BF-0010296973 2022-05-01 - Annual Report Annual Report 2022
0007098002 2021-02-01 - Annual Report Annual Report 2021
0006875987 2020-04-06 - Annual Report Annual Report 2020
0006490373 2019-03-25 - Annual Report Annual Report 2019
0006374533 2019-02-09 - Annual Report Annual Report 2017
0006374537 2019-02-09 - Annual Report Annual Report 2018
0005672532 2016-10-12 2016-10-12 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3907678005 2020-06-25 0156 PPP 174 MOUNTAIN RD, WASHINGTON, CT, 06793-1811
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17915
Loan Approval Amount (current) 17915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WASHINGTON, LITCHFIELD, CT, 06793-1811
Project Congressional District CT-05
Number of Employees 2
NAICS code 541513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18038.2
Forgiveness Paid Date 2021-03-05
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