Search icon

The Education Works LLC

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

Company Details

Entity Name: The Education Works LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Dec 2024
Business ALEI: 3119581
Annual report due: 31 Mar 2026
Business address: 7 Backus Ave, Danbury, CT, 06810-7422, United States
Mailing address: 7 Backus Ave, Danbury, CT, United States, 06810-7422
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: theeducationworks@yahoo.com

Industry & Business Activity

NAICS

455110 Department Stores

This industry comprises establishments generally known as department stores that have separate departments for general lines of new merchandise, such as apparel, jewelry, home furnishings, and toys, with no one merchandise line predominating. Department stores may sell perishable groceries, such as fresh fruits, vegetables, and dairy products, but such sales are insignificant. Department stores with fixed point-of-sale locations may have separate customer checkout areas in each department, central customer checkout areas, or both. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
Scott Tomlinson Officer 7 Backus Ave, Danbury, CT, 06810-7422, United States 7 Backus Ave, Danbury, CT, 06810-7422, United States
Gordon Owen Officer 7 Backus Ave, Danbury, CT, 06810-7422, United States 7 Backus Ave, Danbury, CT, 06810-7422, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Daniel DiBartolomeo Agent 300 Federal Rd, 108, Brookfield, CT, 06804-2412, United States 300 Federal Rd, 108, Brookfield, CT, 06804-2412, United States +1 203-417-7724 dan@dblflaw.com 203 Circle Dr, Bantam, CT, 06750-1712, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013256288 2025-03-13 - Annual Report Annual Report -
BF-0013254831 2024-12-18 - Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7470647005 2020-04-07 0156 PPP 613 BANK ST, NEW LONDON, CT, 06320-5043
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34000
Loan Approval Amount (current) 34000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW LONDON, NEW LONDON, CT, 06320-5043
Project Congressional District CT-02
Number of Employees 4
NAICS code 453210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34304.6
Forgiveness Paid Date 2021-03-18
5537988310 2021-01-25 0156 PPS 7 Backus Ave, Danbury, CT, 06810-7422
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
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 Danbury, FAIRFIELD, CT, 06810-7422
Project Congressional District CT-05
Number of Employees 4
NAICS code 452319
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27653.7
Forgiveness Paid Date 2021-08-25
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