Search icon

ALLIANCE TUTORING LLC

Company Details

Entity Name: ALLIANCE TUTORING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Mar 2019
Business ALEI: 1301218
Annual report due: 31 Mar 2026
NAICS code: 611691 - Exam Preparation and Tutoring
Business address: 777 West Putnam Ave, Greenwich, CT, 06830, United States
Mailing address: 777 W Putnam Ave, Suite 300, Greenwich, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: alex@alliancetutoring.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Alexander Merrill Agent 777 W Putnam Ave, Suite 300, Greenwich, CT, 06830-5091, United States 777 W Putnam Ave, Suite 300, Greenwich, CT, 06830-5091, United States +1 413-345-3791 alex@alliancetutoring.com 9 Dorset Ln, Farmington, CT, 06032-2330, United States

Officer

Name Role Business address Phone E-Mail Residence address
Alexander Merrill Officer 2 Greenwich Office Park, Greenwich, CT, 06831, United States +1 413-345-3791 alex@alliancetutoring.com 9 Dorset Ln, Farmington, CT, 06032-2330, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013107368 2025-03-03 No data Annual Report Annual Report No data
BF-0012122571 2024-01-31 No data Annual Report Annual Report No data
BF-0011246294 2023-02-07 No data Annual Report Annual Report No data
BF-0010258698 2022-03-17 No data Annual Report Annual Report 2022
0007187618 2021-02-24 No data Annual Report Annual Report 2021
0006787312 2020-02-26 No data Annual Report Annual Report 2020
0006426764 2019-03-01 2019-03-01 Business Formation Certificate of Organization No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4617017300 2020-04-29 0156 PPP 2 Greenwich Office Place STE 300, Greenwich, CT, 06831-5155
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) 27500
Loan Approval Amount (current) 27500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Greenwich, FAIRFIELD, CT, 06831-5155
Project Congressional District CT-04
Number of Employees 1
NAICS code 611691
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27775.75
Forgiveness Paid Date 2021-05-24
7077598504 2021-03-05 0156 PPS 2 Greenwich Office Park Ste 300, Greenwich, CT, 06831-5155
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenwich, FAIRFIELD, CT, 06831-5155
Project Congressional District CT-04
Number of Employees 1
NAICS code 611691
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20936.31
Forgiveness Paid Date 2021-09-09

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website