Search icon

DAVIDSON STREET CONSULTING LLC

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

Company Details

Entity Name: DAVIDSON STREET CONSULTING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Oct 2018
Business ALEI: 1288027
Annual report due: 31 Mar 2026
Business address: 2811 Grande Pkwy, Palm Beach Gardens, FL, 33410, United States
Mailing address: 2813 Grande Pkwy, 108, Palm Beach Gardens, FL, United States, 33410
Place of Formation: CONNECTICUT
E-Mail: davidsonstreetconsulting@gmail.com

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CURTIS POLLITT Agent 2811 Grande Pkwy, Unit 113, Palm Beach Gardens, FL, 33410, United States 3 HARBOUR VILLAGE, UNIT C, BRANFORD, CT, 06405, United States +1 561-329-0710 davidsonstreetconsulting@gmail.com CONNECTICUT, 3 HARBOUR VILLAGE, UNIT C, BRANFORD, CT, 06405, United States

Officer

Name Role Business address Phone E-Mail Residence address
CURTIS POLLITT Officer 3 HARBOUR VILLAGE, UNIT C, BRANFORD, CT, 06405, United States +1 561-329-0710 davidsonstreetconsulting@gmail.com CONNECTICUT, 3 HARBOUR VILLAGE, UNIT C, BRANFORD, CT, 06405, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012345619 2024-02-20 - Annual Report Annual Report -
BF-0011236389 2023-02-10 - Annual Report Annual Report -
BF-0010358728 2022-03-08 - Annual Report Annual Report 2022
0007338428 2021-05-14 - Annual Report Annual Report 2021
0006801358 2020-03-02 - Annual Report Annual Report 2020
0006448926 2019-03-11 - Annual Report Annual Report 2019
0006260753 2018-10-17 2018-10-17 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2629457704 2020-05-01 0156 PPP 8 HARBOUR VLG UNIT A UNIT A, BRANFORD, CT, 06405
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16125
Loan Approval Amount (current) 16125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BRANFORD, NEW HAVEN, CT, 06405-0001
Project Congressional District CT-03
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16284.78
Forgiveness Paid Date 2021-05-03
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