Search icon

JOURNEY COMMUNICATIONS LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: JOURNEY COMMUNICATIONS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Sep 2017
Business ALEI: 1249732
Annual report due: 31 Mar 2026
Business address: 145 MAIN STREET 145 MAIN STREET, FARMINGTON, CT, 06032, United States
Mailing address: 145 MAIN STREET 145 MAIN STREET, FARMINGTON, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: chelsea@journeycomm.com

Industry & Business Activity

NAICS

541613 Marketing Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on marketing issues, such as developing marketing objectives and policies, sales forecasting, new product developing and pricing, licensing and franchise planning, and marketing planning and strategy. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHELSEA O'DONNELL Agent 145 MAIN STREET, FARMINGTON, CT, 06032, United States 145 Main Street, Farmington, CT, 06032, United States +1 646-589-2267 chelsea@journeycomm.com 145 Main Street, Farmington, CT, 06032, United States

Officer

Name Role Business address Phone E-Mail Residence address
CHELSEA O'DONNELL Officer 145 MAIN STREET, FARMINGTON, CT, 06032, United States +1 646-589-2267 chelsea@journeycomm.com 145 Main Street, Farmington, CT, 06032, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012110118 2024-02-26 - Annual Report Annual Report -
BF-0011336566 2023-01-23 - Annual Report Annual Report -
BF-0010215660 2022-01-10 - Annual Report Annual Report 2022
0007105074 2021-02-02 - Annual Report Annual Report 2021
0006802676 2020-03-02 - Annual Report Annual Report 2020
0006388175 2019-02-18 - Annual Report Annual Report 2019
0006035361 2018-01-25 - Annual Report Annual Report 2018
0005925298 2017-09-13 2017-09-13 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5947367700 2020-05-01 0156 PPP 145 MAIN ST, FARMINGTON, CT, 06032-2240
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13972
Loan Approval Amount (current) 13972
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FARMINGTON, HARTFORD, CT, 06032-2240
Project Congressional District CT-05
Number of Employees 1
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14077.27
Forgiveness Paid Date 2021-02-05
See something incorrect or outdated? Let us know

Sources: 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