Search icon

ANCHORED COUNSELING LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: ANCHORED COUNSELING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 17 Dec 2018
Business ALEI: 1293443
Annual report due: 31 Mar 2025
Mailing address: 127 WESTGATE ROAD, WATERTOWN, CT, United States, 06795
Business address: 1 Sherman Hill Rd, Woodbury, CT, 06798, United States
ZIP code: 06798
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: dtanganelli@optonline.net

Industry & Business Activity

NAICS

624190 Other Individual and Family Services

This industry comprises establishments primarily engaged in providing nonresidential individual and family social assistance services (except those specifically directed toward children, the elderly, or persons with intellectual and/or developmental disabilities). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DONNA TANGANELLI Agent 127 WESTGATE ROAD, WATERTOWN, CT, 06795, United States 127 WESTGATE ROAD, WATERTOWN, CT, 06795, United States +1 203-592-6205 dtanganelli@optonline.net 127 WESTGATE ROAD, WATERTOWN, CT, 06795, United States

Officer

Name Role Business address Phone E-Mail Residence address
DONNA TANGANELLI Officer 1449 OLD WATERBURY ROAD SUITE 306, SOUTHBURY, CT, 06488, United States +1 203-592-6205 dtanganelli@optonline.net 127 WESTGATE ROAD, WATERTOWN, CT, 06795, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012071120 2025-03-29 - Annual Report Annual Report -
BF-0011237741 2023-03-15 - Annual Report Annual Report -
BF-0010362838 2022-02-15 - Annual Report Annual Report 2022
0007260154 2021-03-25 - Annual Report Annual Report 2021
0006827348 2020-03-11 - Annual Report Annual Report 2020
0006440310 2019-03-11 - Annual Report Annual Report 2019
0006293838 2018-12-17 2018-12-17 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7403767202 2020-04-28 0156 PPP 1449 HERITAGE VLG suite 204, SOUTHBURY, CT, 06488-1780
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1750
Loan Approval Amount (current) 1750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SOUTHBURY, NEW HAVEN, CT, 06488-1780
Project Congressional District CT-05
Number of Employees 1
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1762.03
Forgiveness Paid Date 2021-01-07
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