Search icon

GROUNDED WORLD LLC

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

Company Details

Entity Name: GROUNDED WORLD LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 08 Jul 2020
Business ALEI: 1350266
Annual report due: 31 Mar 2025
Business address: 24 CANAL ROAD, WESTPORT, CT, 06880, United States
Mailing address: 24 CANAL ROAD, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: philbenjwhite1974@gmail.com

Industry & Business Activity

NAICS

541613 Marketing Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on marketing issues, such as developing marketing objectives and policies, sales forecasting, new product developing and pricing, licensing and franchise planning, and marketing planning and strategy. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of GROUNDED WORLD LLC, NEW YORK 5798580 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Phil White Agent 24 CANAL ROAD, WESTPORT, CT, 06880, United States 24 CANAL ROAD, WESTPORT, CT, 06880, United States +1 347-449-2568 phil@grounded.world 24 CANAL ROAD, WESTPORT, CT, 06880, United States

Officer

Name Role Business address Residence address
HEIDI SCHOENECK Officer 24 CANAL ROAD, WESTPORT, CT, 06880, United States 24 CANAL ROAD, WESTPORT, CT, 06880, United States
PHILIP WHITE Officer 24 CANAL ROAD, WESTPORT, CT, 06880, United States 239 Curtiss Ln, Watertown, CT, 06795-1369, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012369474 2024-03-15 - Annual Report Annual Report -
BF-0011363228 2023-01-19 - Annual Report Annual Report -
BF-0010191571 2022-02-04 - Annual Report Annual Report 2022
0007355036 2021-05-31 - Annual Report Annual Report 2021
0006958796 2020-07-23 2020-07-23 Merger Certificate of Merger -
0006942892 2020-07-08 2020-07-08 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9713647304 2020-05-02 0156 PPP 24 Canal Road, Westport, CT, 06880-6904
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41600
Loan Approval Amount (current) 41600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 38858
Servicing Lender Name Sunrise Banks National Association
Servicing Lender Address 200 University Ave West, SAINT PAUL, MN, 55103-2074
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westport, FAIRFIELD, CT, 06880-6904
Project Congressional District CT-04
Number of Employees 2
NAICS code 928120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 38858
Originating Lender Name Sunrise Banks National Association
Originating Lender Address SAINT PAUL, MN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41929.38
Forgiveness Paid Date 2021-02-25
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