Search icon

WITHIN REACH LLC

Company Details

Entity Name: WITHIN REACH LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Jul 2019
Business ALEI: 1316819
Annual report due: 31 Mar 2025
NAICS code: 624120 - Services for the Elderly and Persons with Disabilities
Business address: 225 N. Main St, Bristol, CT, 06010, United States
Mailing address: 89 PONDVIEW LANE, BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: WITHIN.REACH@OUTLOOK.COM

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHANTELL PARIS Agent 225 N. Main St, Bristol, CT, 06010, United States 89 PONDVIEW LANE, BRISTOL, CT, 06010, United States +1 203-510-1002 WITHIN.REACH@OUTLOOK.COM 89 PONDVIEW LANE, BRISTOL, CT, 06010, United States

Officer

Name Role Business address Phone E-Mail Residence address
Jason Chapman Officer 225 N. Main St, Suite 80, Bristol, CT, 06010, United States No data No data 49 N Moodus Rd, Moodus, CT, 06469-1144, United States
CHANTELL PARIS Officer No data +1 203-510-1002 WITHIN.REACH@OUTLOOK.COM 89 PONDVIEW LANE, BRISTOL, CT, 06010, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HCA.0001866 HOMEMAKER COMPANION AGENCY ACTIVE IN RENEWAL CURRENT 2021-04-01 2023-11-01 2024-10-31
DSAP.0004053 Developmental Services Agency Provider ACTIVE APPROVED 2020-07-06 2024-06-28 No data

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012274319 2024-01-17 No data Annual Report Annual Report No data
BF-0011474982 2023-02-28 No data Annual Report Annual Report No data
BF-0009259542 2022-10-05 No data Annual Report Annual Report 2020
BF-0009891566 2022-10-05 No data Annual Report Annual Report No data
BF-0010909012 2022-10-05 No data Annual Report Annual Report No data
0006610078 2019-07-30 2019-07-30 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
6536138904 2021-05-02 0156 PPP 89 Pondview Ln, Bristol, CT, 06010-3081
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26192
Loan Approval Amount (current) 26192
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bristol, HARTFORD, CT, 06010-3081
Project Congressional District CT-01
Number of Employees 3
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 26283.85
Forgiveness Paid Date 2021-09-10

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website