Search icon

RISCASSI AND DAVIS, P.C.

Company Details

Entity Name: RISCASSI AND DAVIS, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Nov 1978
Business ALEI: 0084857
Annual report due: 29 Nov 2025
NAICS code: 541199 - All Other Legal Services
Business address: 131 OAK ST, HARTFORD, CT, 06106, United States
Mailing address: 131 OAK STREET, HARTFORD, CT, United States, 06126
ZIP code: 06106
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: amessier@riscassidavis.com
E-Mail: lmusshorn@riscassidavis.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN J HOULIHAN JR Agent 131 OAK STREET, HARTFORD, CT, 06126, United States 131 OAK STREET, HARTFORD, CT, 06126, United States +1 860-280-4879 jhoulihan@riscassidavis.com 27 VAN BUREN AVENUE, WEST HARTFORD, CT, 06107, United States

Officer

Name Role Business address Residence address
JOHN J. HOULIHAN JR. Officer 131 OAK STREET, HARTFORD, CT, 06106, United States 27 Van Buren Ave, West Hartford, CT, 06107, United States
LINDA MUSSHORN Officer 131 OAK STREET, HARTFORD, CT, 06106, United States 68 OCTOBER LANE, PLANTSVILLE, CT, 06479, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012049047 2025-01-28 No data Annual Report Annual Report No data
BF-0011077521 2024-01-29 No data Annual Report Annual Report No data
BF-0010690498 2022-11-29 No data Annual Report Annual Report No data
BF-0008033152 2022-05-17 No data Annual Report Annual Report 2019
BF-0008033151 2022-05-17 No data Annual Report Annual Report 2020
BF-0009894099 2022-05-17 No data Annual Report Annual Report No data
0007269224 2021-03-30 No data Annual Report Annual Report 2018
0006539973 2019-04-23 No data Change of Agent Address Agent Address Change No data
0006270415 2018-11-01 No data Annual Report Annual Report 2017
0005950817 2017-10-23 No data Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9180928504 2021-03-12 0156 PPS 131 Oak St, Hartford, CT, 06106-1515
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 743585
Loan Approval Amount (current) 743585
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hartford, HARTFORD, CT, 06106-1515
Project Congressional District CT-01
Number of Employees 28
NAICS code 541110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 753750.72
Forgiveness Paid Date 2022-08-04
5312187701 2020-05-01 0156 PPP 131 OAK ST, HARTFORD, CT, 06106
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 450000
Loan Approval Amount (current) 450000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address HARTFORD, HARTFORD, CT, 06106-1000
Project Congressional District CT-01
Number of Employees 32
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 453131.51
Forgiveness Paid Date 2021-01-14

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website