Search icon

PROVISIONS CONSULTING LLC

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

Company Details

Entity Name: PROVISIONS CONSULTING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Dec 2020
Business ALEI: 1371064
Annual report due: 31 Mar 2026
Business address: 27 Tridell Dr, Plantsville, CT, 06479-2081, United States
Mailing address: 27 Tridell Dr, 50, Plantsville, CT, United States, 06479-2081
ZIP code: 06479
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: tferguson@provisionsconsult.org

Industry & Business Activity

NAICS

813319 Other Social Advocacy Organizations

This U.S. industry comprises establishments primarily engaged in social advocacy (except human rights and environmental protection, conservation, and wildlife preservation). Establishments in this industry address issues, such as peace and international understanding; community action (excluding civic organizations); or advancing social causes, such as firearms safety, drunk driving prevention, or drug abuse awareness. These organizations may solicit contributions and offer memberships to support these causes. Learn more at the U.S. Census Bureau

Officer

Name Role Business address
PROVISIONS CONSULTING LLC Officer 909 Hamilton Ave, 6, Waterbury, CT, 06706-1949, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TASHIRA FERGUSON Agent 27 Tridell Dr, 50, Plantsville, CT, 06479-2081, United States 27 Tridell Dr, 50, Plantsville, CT, 06479-2081, United States +1 203-768-6856 tm.ferguson@yahoo.com 909 Hamilton Ave, 6, WATERBURY, CT, 06706, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013144579 2025-03-10 - Annual Report Annual Report -
BF-0012406031 2024-03-13 - Annual Report Annual Report -
BF-0011504953 2023-03-09 - Annual Report Annual Report -
BF-0010389202 2022-03-23 - Annual Report Annual Report 2022
0007272553 2021-03-30 - Annual Report Annual Report 2021
0007045342 2020-12-29 2020-12-29 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4473118509 2021-02-25 0156 PPS 440 Meriden Rd Apt 113, Waterbury, CT, 06705-2249
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4047
Loan Approval Amount (current) 4047
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Waterbury, NEW HAVEN, CT, 06705-2249
Project Congressional District CT-05
Number of Employees 1
NAICS code 813319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4074.83
Forgiveness Paid Date 2021-11-10
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