Search icon

LEVY, LEFF & DEFRANK, ATTORNEYS AT LAW, P.C.

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

Company Details

Entity Name: LEVY, LEFF & DEFRANK, ATTORNEYS AT LAW, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 May 1973
Business ALEI: 0027781
Annual report due: 01 May 2025
Business address: 129 CHURCH STREET, NEW HAVEN, CT, 06510, United States
Mailing address: 129 CHURCH STREET, SUITE 205, NEW HAVEN, CT, United States, 06510
ZIP code: 06510
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: accounting@levyleffdefrank.com

Industry & Business Activity

NAICS

541110 Offices of Lawyers

This industry comprises offices of legal practitioners known as lawyers or attorneys (i.e., counselors-at-law) primarily engaged in the practice of law. Establishments in this industry may provide expertise in a range or in specific areas of law, such as criminal law, corporate law, family and estate law, patent law, real estate law, or tax law. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
STEVEN J. DEFRANK Officer 129 CHURCH ST., Suite 205, NEW HAVEN, CT, 06510, United States - - 129 CHURCH ST., NEW HAVEN, CT, 06510, United States
DAVID A. LEFF Officer 129 CHURCH ST., NEW HAVEN, CT, 06510, United States +1 203-777-6887 accounting@levyleffdefrank.com CT, 710 OCEAN AVENUE, WEST HAVEN, CT, 06516, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID A. LEFF Agent 129 CHURCH STREET, NEW HAVEN, CT, 06510, United States 129 CHURCH STREET, SUITE 205, NEW HAVEN, CT, 06510, United States +1 203-777-6887 accounting@levyleffdefrank.com CT, 710 OCEAN AVENUE, WEST HAVEN, CT, 06516, United States

History

Type Old value New value Date of change
Name change LEVY, LEFF & TOOLE, ATTORNEYS AT LAW, P.C. LEVY, LEFF & DEFRANK, ATTORNEYS AT LAW, P.C. 2002-07-26
Name change LEONARD L. LEVY, ATTORNEY AT LAW, P.C. LEVY, LEFF & TOOLE, ATTORNEYS AT LAW, P.C. 2000-08-18

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012342064 2024-05-01 - Annual Report Annual Report -
BF-0009757422 2023-09-05 - Annual Report Annual Report -
BF-0011089813 2023-09-05 - Annual Report Annual Report -
BF-0010693656 2023-09-05 - Annual Report Annual Report -
BF-0011933633 2023-08-16 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007220253 2021-03-11 - Annual Report Annual Report 2020
0006737501 2020-01-31 - Annual Report Annual Report 2019
0006182578 2018-05-14 - Annual Report Annual Report 2018
0005839254 2017-05-09 - Annual Report Annual Report 2017
0005640787 2016-09-01 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2493687104 2020-04-10 0156 PPP 129 Church Street, NEW HAVEN, CT, 06510-2001
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 186358
Loan Approval Amount (current) 186358
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address NEW HAVEN, NEW HAVEN, CT, 06510-2001
Project Congressional District CT-03
Number of Employees 14
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 187892.48
Forgiveness Paid Date 2021-02-23

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005088996 Active OFS 2022-08-24 2027-12-26 AMENDMENT

Parties

Name LEVY, LEFF & DEFRANK, ATTORNEYS AT LAW, P.C.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003218446 Active OFS 2017-12-26 2027-12-26 ORIG FIN STMT

Parties

Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
Name LEVY, LEFF & DEFRANK, ATTORNEYS AT LAW, P.C.
Role Debtor
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