Search icon

WDP 2017 LLC

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WDP 2017 LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Oct 2017
Business ALEI: 1253589
Annual report due: 31 Mar 2026
Business address: 2 CORPORATE DRIVE SUITE 154, SHELTON, CT, 06484, United States
Mailing address: 2 CORPORATE DRIVE SUITE 154, SHELTON, CT, United States, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jdickinson@cpaswd.com

Industry & Business Activity

NAICS

541211 Offices of Certified Public Accountants

Officer

Name Role Business address Residence address
THOMAS E. WALSH Officer 2 CORPORATE DRIVE SUITE 154, SHELTON, CT, 06484, United States 55 MAGNOLIA DRIVE, TRUMBULL, CT, 06611, United States
JOSHUA M. DICKINSON Officer 2 CORPORATE DRIVE SUITE 154, SHELTON, CT, 06484, United States 710 DERBY MILFORD ROAD, ORANGE, CT, 06477, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSHUA M DICKINSON Agent 2 CORPORATE DRIVE SUITE 154, SHELTON, CT, 06484, United States 710 DERBY MILFORD ROAD, ORANGE, CT, 06477, United States +1 203-222-2222 jdickinson@cpaswd.com 710 DERBY MILFORD ROAD, ORANGE, CT, 06477, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013084050 2025-03-19 - Annual Report Annual Report -
BF-0012117364 2024-02-27 - Annual Report Annual Report -
BF-0011343559 2023-02-27 - Annual Report Annual Report -
BF-0010360237 2022-02-03 - Annual Report Annual Report 2022
0007108235 2021-02-02 - Annual Report Annual Report 2021

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
61000.00
Total Face Value Of Loan:
61000.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$61,000
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$61,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$61,364.33
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $61,000

Debts and Liens

Subsequent Filing No:
0005160625
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2023-08-21
Lapse Date:
2029-02-14
Subsequent Filing No:
0003289500
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2019-02-14
Lapse Date:
2029-02-14

Reviews Leave a review

This company hasn't received any reviews.

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