Search icon

ERIKA DUNHAM LLC

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

Company Details

Entity Name: ERIKA DUNHAM LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Feb 2018
Business ALEI: 1262401
Annual report due: 31 Mar 2026
Business address: 41 CROSSROADS PLAZA, #107, WEST HARTFORD, CT, 06117, United States
Mailing address: 41 CROSSROADS PLAZA, #107, WEST HARTFORD, CT, United States, 06117
ZIP code: 06117
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: erika@wordsonamission.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

Officer

Name Role Business address Residence address
ERIKA DUNHAM Officer 41 CROSSROADS PLAZA, #107, WEST HARTFORD, CT, 06117, United States 42 AUBURN ROAD, WEST HARTFORD, CT, 06119, United States

Agent

Name Role
NORTHWEST REGISTERED AGENT LLC Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013088053 2025-03-18 - Annual Report Annual Report -
BF-0012303417 2024-02-16 - Annual Report Annual Report -
BF-0011351786 2023-03-01 - Annual Report Annual Report -
BF-0010243955 2022-03-24 - Annual Report Annual Report 2022
0007158046 2021-02-15 - Annual Report Annual Report 2021
0006738913 2020-02-03 - Annual Report Annual Report 2020
0006352716 2019-01-31 - Annual Report Annual Report 2019
0006345448 2019-01-29 2019-01-29 Change of Agent Agent Change -
0006057726 2018-02-01 2018-02-01 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2163087403 2020-05-05 0156 PPP 41 Crossroads Plaza, West Hartford, CT, 06117
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10150
Loan Approval Amount (current) 10150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Hartford, HARTFORD, CT, 06117-0001
Project Congressional District CT-01
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10256.29
Forgiveness Paid Date 2021-05-20
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