Search icon

HETZEL EDUCATIONAL CONSULTING, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: HETZEL EDUCATIONAL CONSULTING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 30 Oct 2019
Business ALEI: 1326102
Annual report due: 31 Mar 2025
Business address: 345 NORTH MAIN STREET SUITE 317, WEST HARTFORD, CT, 06117, United States
Mailing address: 345 NORTH MAIN STREET SUITE 317, WEST HARTFORD, CT, United States, 06117
ZIP code: 06117
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: brian@hetzeleducation.com

Industry & Business Activity

NAICS

611710 Educational Support Services

This industry comprises establishments primarily engaged in providing non-instructional services that support educational processes or systems. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BRIAN HETZEL Agent 345 NORTH MAIN STREET, SUITE 317, WEST HARTFORD, CT, 06117, United States 345 NORTH MAIN STREET, SUITE 317, WEST HARTFORD, CT, 06117, United States +1 413-335-2927 HETZELCONSULTING@GMAIL.COM 50 REPUBLIC DR. #149, BLOOMFIELD, CT, 06002, United States

Officer

Name Role Business address Phone E-Mail Residence address
BRIAN HETZEL Officer 345 NORTH MAIN STREET, SUITE 317, WEST HARTFORD, CT, 06117, United States +1 413-335-2927 HETZELCONSULTING@GMAIL.COM 50 REPUBLIC DR. #149, BLOOMFIELD, CT, 06002, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012064568 2024-02-08 - Annual Report Annual Report -
BF-0011492708 2023-05-10 - Annual Report Annual Report -
BF-0010246180 2022-03-16 - Annual Report Annual Report 2022
0007117362 2021-02-03 - Annual Report Annual Report 2020
0007117385 2021-02-03 - Annual Report Annual Report 2021
0006670191 2019-10-30 2019-10-30 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9550577203 2020-04-28 0156 PPP 3145 N Main St, WEST HARTFORD, CT, 06117
Loan Status Date 2022-06-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WEST HARTFORD, HARTFORD, CT, 06117-0001
Project Congressional District CT-01
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19148.21
Forgiveness Paid Date 2021-04-19
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