Search icon

EDUCATION WITHOUT WALLS LLC

Company Details

Entity Name: EDUCATION WITHOUT WALLS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Feb 2017
Business ALEI: 1226813
Annual report due: 31 Mar 2026
NAICS code: 611110 - Elementary and Secondary Schools
Business address: 65 BRIDGE STREET, NEW MILFORD, CT, 06776, United States
Mailing address: 65 BRIDGE STREET, NEW MILFORD, CT, United States, 06776
ZIP code: 06776
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: theresa@educationww.org

Officer

Name Role Business address Phone E-Mail Residence address
LOCKEY COUGHLIN Officer 65 BRIDGE STREET, NEW MILFORD, CT, 06776, United States +1 203-470-4444 admin@educationww.org 1 Old Hickory Ln, Sherman, CT, 06784-2616, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LOCKEY COUGHLIN Agent 65 BRIDGE STREET, NEW MILFORD, CT, 06776, United States 65 BRIDGE STREET, NEW MILFORD, CT, 06776, United States +1 203-470-4444 admin@educationww.org 1 Old Hickory Ln, Sherman, CT, 06784-2616, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012355735 2024-01-10 No data Annual Report Annual Report No data
BF-0011467154 2023-02-14 No data Annual Report Annual Report No data
BF-0010262157 2022-05-17 No data Annual Report Annual Report 2022
0007118884 2021-02-03 No data Annual Report Annual Report 2021
0006792777 2020-02-27 No data Annual Report Annual Report 2020
0006392164 2019-02-19 No data Annual Report Annual Report 2019
0006286856 2018-12-04 No data Annual Report Annual Report 2018
0005977606 2017-11-16 2017-11-16 Change of Agent Agent Change No data
0005865529 2017-06-06 2017-06-06 Change of Agent Address Agent Address Change No data
0005759876 2017-02-02 2017-02-02 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
6379208308 2021-01-26 0156 PPS 65 Bridge St, New Milford, CT, 06776-3527
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48387
Loan Approval Amount (current) 48387
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Milford, LITCHFIELD, CT, 06776-3527
Project Congressional District CT-05
Number of Employees 20
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 48691.9
Forgiveness Paid Date 2021-09-23
5301767202 2020-04-27 0156 PPP 65 BRIDGE STREET, NEW MILFORD, CT, 06776
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51583
Loan Approval Amount (current) 51583.93
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW MILFORD, LITCHFIELD, CT, 06776-0001
Project Congressional District CT-05
Number of Employees 20
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52041.83
Forgiveness Paid Date 2021-03-25

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website