Search icon

CALAVAN CONSULTING LLC.

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: CALAVAN CONSULTING LLC.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Apr 2018
Business ALEI: 1269488
Annual report due: 31 Mar 2026
Business address: 876 SHELDON STREET, WEST SUFFIELD, CT, 06093, United States
Mailing address: 876 SHELDON STREET, WEST SUFFIELD, CT, United States, 06093
ZIP code: 06093
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: loricalavan@gmail.com

Industry & Business Activity

NAICS

621111 Offices of Physicians (except Mental Health Specialists)

This U.S. industry comprises establishments of health practitioners having the degree of M.D. (Doctor of Medicine) or D.O. (Doctor of Osteopathic Medicine) primarily engaged in the independent practice of general or specialized medicine (except psychiatry or psychoanalysis) or surgery. 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
BRANDON CALAVAN Agent 876 SHELDON STREET, WEST SUFFIELD, CT, 06093, United States 876 SHELDON STREET, WEST SUFFIELD, CT, 06093, United States +1 860-256-1404 loricalavan@gmail.com 876 SHELDON STREET, WEST SUFFIELD, CT, 06093, United States

Officer

Name Role Business address Residence address
LORI CALAVAN Officer 876 SHELDON STREET, WEST SUFFIELD, CT, 06093, United States 876 SHELDON STREET, WEST SUFFIELD, CT, 06093, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013094729 2025-02-27 - Annual Report Annual Report -
BF-0012091511 2024-01-12 - Annual Report Annual Report -
BF-0011219811 2023-03-01 - Annual Report Annual Report -
BF-0010382057 2022-03-22 - Annual Report Annual Report 2022
0007107280 2021-02-02 - Annual Report Annual Report 2021
0006849249 2020-03-25 - Annual Report Annual Report 2020
0006436096 2019-03-08 - Annual Report Annual Report 2019
0006158853 2018-04-09 2018-04-09 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2659747208 2020-04-16 0156 PPP 876 Sheldon Street, West Suffield, CT, 06093
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7400
Loan Approval Amount (current) 7400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Suffield, HARTFORD, CT, 06093-0001
Project Congressional District CT-02
Number of Employees 1
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7476.84
Forgiveness Paid Date 2021-05-12
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