Search icon

ZELDES, NEEDLE & COOPER, A PROFESSIONAL CORPORATION

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

Company Details

Entity Name: ZELDES, NEEDLE & COOPER, A PROFESSIONAL CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 03 Jan 1975
Business ALEI: 0050826
Annual report due: 03 Jan 2026
Business address: 1000 LAFAYETTE BLVD, BRIDGEPORT, CT, 06604, United States
Mailing address: 1000 LAFAYETTE BLVD, BRIDGEPORT, CT, United States, 06604
ZIP code: 06604
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: slebowitz@znclaw.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

Director

Name Role Business address Residence address
Robert A. Pacelli Jr. Director 1000 LAFAYETTE BLVD, BRIDGEPORT, CT, 06604, United States 833 E Broadway, Milford, CT, 06460-6235, United States
ROBERT S. COOPER Director 1000 LAFAYETTE BLVD, BRIDGEPORT, CT, 06604, United States 19 AUSTIN DR EXT, EASTON, CT, 06612, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Robert Pacelli Agent 1000 LAFAYETTE BLVD, BRIDGEPORT, CT, 06604, United States 1000 LAFAYETTE BLVD, BRIDGEPORT, CT, 06604, United States +1 203-583-0722 slebowitz@znclaw.com 1000 Lafayette Blvd, Bridgeport, CT, 06604-4725, United States

Officer

Name Role Business address Residence address
Robert A. Pacelli Jr. Officer 1000 LAFAYETTE BLVD, BRIDGEPORT, CT, 06604, United States 833 E Broadway, Milford, CT, 06460-6235, United States
ROBERT S. COOPER Officer 1000 LAFAYETTE BLVD, BRIDGEPORT, CT, 06604, United States 19 AUSTIN DR EXT, EASTON, CT, 06612, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012900148 2025-01-31 - Annual Report Annual Report -
BF-0012217561 2024-05-24 - Annual Report Annual Report -
BF-0011087566 2024-05-24 - Annual Report Annual Report -
BF-0010172286 2024-04-29 - Annual Report Annual Report 2022
BF-0012604865 2024-04-11 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007150916 2021-02-15 - Annual Report Annual Report 2021
0006883678 2020-04-14 - Annual Report Annual Report 2019
0006883675 2020-04-14 - Annual Report Annual Report 2018
0006883682 2020-04-14 - Annual Report Annual Report 2020
0005817665 2017-04-12 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5084867004 2020-04-05 0156 PPP 1000 LAFAYETTE BLVD, BRIDGEPORT, CT, 06604-4700
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 618100
Loan Approval Amount (current) 618100
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 BRIDGEPORT, FAIRFIELD, CT, 06604-4700
Project Congressional District CT-04
Number of Employees 39
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 625963.61
Forgiveness Paid Date 2021-07-29
2330838310 2021-01-20 0156 PPS 1000 Lafayette Blvd # 7, Bridgeport, CT, 06604-4725
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 596076.4
Loan Approval Amount (current) 596076.4
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 Bridgeport, FAIRFIELD, CT, 06604-4725
Project Congressional District CT-04
Number of Employees 38
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 601556.99
Forgiveness Paid Date 2021-12-23

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
0005058877 Active OFS 2022-04-11 2027-05-15 AMENDMENT

Parties

Name ZELDES, NEEDLE & COOPER, A PROFESSIONAL CORPORATION
Role Debtor
Name NEWTOWN SAVINGS BANK
Role Secured Party
0003386890 Active OFS 2020-07-06 2025-07-06 ORIG FIN STMT

Parties

Name ZELDES, NEEDLE & COOPER, A PROFESSIONAL CORPORATION
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003180969 Active OFS 2017-05-15 2027-05-15 ORIG FIN STMT

Parties

Name ZELDES, NEEDLE & COOPER, A PROFESSIONAL CORPORATION
Role Debtor
Name NEWTOWN SAVINGS BANK
Role Secured Party
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