Search icon

JUSTICE CONSULTANTS, LLC

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

Company Details

Entity Name: JUSTICE CONSULTANTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Mar 2017
Business ALEI: 1228424
Annual report due: 31 Mar 2026
Business address: 70 POND ROAD, WILTON, CT, 06897, United States
Mailing address: 70 POND ROAD, WILTON, CT, United States, 06897
ZIP code: 06897
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: astephenlanza@gmail.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
ANTHONY STEPHEN LANZA Agent 70 POND ROAD, WILTON, CT, 06897, United States 70 POND ROAD, WILTON, CT, 06897, United States +1 203-829-7784 astephenlanza@gmail.com 70 POND ROAD, WILTON, CT, 06897, United States

Officer

Name Role Business address Phone E-Mail Residence address
ANTHONY STEPHEN LANZA Officer 70 POND ROAD, WILTON, CT, 06897, United States +1 203-829-7784 astephenlanza@gmail.com 70 POND ROAD, WILTON, CT, 06897, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013071997 2025-03-08 - Annual Report Annual Report -
BF-0012245689 2024-02-14 - Annual Report Annual Report -
BF-0011328817 2023-01-20 - Annual Report Annual Report -
BF-0010389602 2022-03-27 - Annual Report Annual Report 2022
0007333979 2021-05-12 - Annual Report Annual Report 2021
0006919131 2020-06-06 - Annual Report Annual Report 2020
0006390610 2019-02-18 - Annual Report Annual Report 2019
0006084621 2018-02-17 - Annual Report Annual Report 2018
0005795876 2017-03-06 2017-03-06 Business Formation Certificate of Organization -
0005752550 2017-01-19 2017-01-19 Name Reservation Reservation of Name -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6329237802 2020-06-01 0156 PPP 90 VALEVIEW RD, WILTON, CT, 06897-3928
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) 17685
Loan Approval Amount (current) 17685
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 WILTON, FAIRFIELD, CT, 06897-3928
Project Congressional District CT-04
Number of Employees 1
NAICS code 621112
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 17825.03
Forgiveness Paid Date 2021-03-22
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