Search icon

Smart Law Group, P.C.

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

Company Details

Entity Name: Smart Law Group, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Oct 1971
Business ALEI: 0032054
Annual report due: 04 Oct 2022
Business address: 108 Mill Plain RD. SUITE 222, Danbury, CT, 06811, United States
Mailing address: 108 Mill Plain RD. SUITE 222, Suite 222, Danbury, CT, United States, 06811
ZIP code: 06811
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: ssmart@smartlawgrp.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STEVEN R. SMART Agent 108 MILL PLAIN RD. SUITE 222, DANBURY, CT, 06811, United States 108 MILL PLAIN RD. SUITE 222, DANBURY, CT, 06811, United States +1 203-470-2141 ssmart@lawsdn.com 9 EDNA COURT, BROOKFIELD, CT, 06810, United States

Officer

Name Role Business address Residence address
STEVEN R SMART Officer 108 MILL PLAIN RD. SUITE 222, DANBURY, CT, 06811, United States 9 EDNA COURT, BROOKFIELD, CT, 06804, United States

Director

Name Role Business address Residence address
STEVEN R SMART Director 108 MILL PLAIN RD. SUITE 222, DANBURY, CT, 06811, United States 9 EDNA COURT, BROOKFIELD, CT, 06804, United States

History

Type Old value New value Date of change
Name change SMART, DONOHUE AND NEJAME, P.C. Smart Law Group, P.C. 2022-05-10
Name change RIEFBERG, SMART, DONOHUE AND NEJAME, P.C. SMART, DONOHUE AND NEJAME, P.C. 2016-02-17
Name change RIEFBERG, SMART & DONOHUE, P.C. RIEFBERG, SMART, DONOHUE AND NEJAME, P.C. 1999-03-01
Name change RIEFBERG & SMART, P.C. RIEFBERG, SMART & DONOHUE, P.C. 1987-04-01
Name change RIEFBERG & RIEFBERG, P.C. RIEFBERG & SMART, P.C. 1986-01-08
Name change MORTON I. RIEFBERG ATTORNEY AT LAW, P.C. RIEFBERG & RIEFBERG, P.C. 1983-01-19

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013152879 2024-11-18 2024-11-18 Reinstatement Certificate of Reinstatement -
BF-0012774758 2024-09-26 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012669473 2024-06-20 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009023605 2022-05-10 - Annual Report Annual Report 2019
BF-0009023604 2022-05-10 - Annual Report Annual Report 2020
BF-0010586521 2022-05-10 2022-05-10 Change of Business Address Business Address Change -
BF-0009023606 2022-05-10 - Annual Report Annual Report 2018
BF-0010586523 2022-05-10 2022-05-10 Name Change Amendment Certificate of Amendment -
BF-0009916418 2022-05-10 - Annual Report Annual Report -
BF-0010586527 2022-05-10 2022-05-10 Change of Email Address Business Email Address Change -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2310988301 2021-01-20 0156 PPS 17 Downs St, Danbury, CT, 06810-4702
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59250
Loan Approval Amount (current) 59250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16403
Servicing Lender Name Newtown Savings Bank
Servicing Lender Address 39 Main St, NEWTOWN, CT, 06470-2134
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Danbury, FAIRFIELD, CT, 06810-4702
Project Congressional District CT-05
Number of Employees 5
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16403
Originating Lender Name Newtown Savings Bank
Originating Lender Address NEWTOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59589.04
Forgiveness Paid Date 2021-08-18
6754557010 2020-04-07 0156 PPP 17 Downs Street, DANBURY, CT, 06810-4702
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63600
Loan Approval Amount (current) 63600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16403
Servicing Lender Name Newtown Savings Bank
Servicing Lender Address 39 Main St, NEWTOWN, CT, 06470-2134
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DANBURY, FAIRFIELD, CT, 06810-4702
Project Congressional District CT-05
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16403
Originating Lender Name Newtown Savings Bank
Originating Lender Address NEWTOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64004.57
Forgiveness Paid Date 2020-12-14
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