Search icon

SUSMAN, DUFFY & SEGALOFF, P.C.

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

Company Details

Entity Name: SUSMAN, DUFFY & SEGALOFF, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Sub status: Annual report due
Date Formed: 01 Aug 1980
Date of dissolution: 28 Mar 2025
Business ALEI: 0108091
Annual report due: 01 Aug 2025
Business address: 700 STATE STREET SUITE 100, NEW HAVEN, CT, 06511, United States
Mailing address: 700 STATE STREET SUITE 100, NEW HAVEN, CT, United States, 06511
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: lbradshaw@susmanduffy.com

Industry & Business Activity

NAICS

922130 Legal Counsel and Prosecution

This industry comprises government establishments primarily engaged in providing legal counsel or prosecution services for the government. Learn more at the U.S. Census Bureau

Director

Name Role Business address Residence address
THOMAS E. KATON Director 700 STATE STREET, SUITE 100, NEW HAVEN, CT, 06511, United States 48 LINSLEY LAKE RD, NORTH BRANFORD, CT, 06471, United States
PHILIP G. KENT Director 700 STATE STREET, SUITE 100, NEW HAVEN, CT, 06511, United States 160 CARMALT DRIVE, HAMDEN, CT, 06517, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Karen Baldwin-Kravetz Agent 700 STATE STREET SUITE 100, NEW HAVEN, CT, 06511, United States 700 STATE STREET SUITE 100, NEW HAVEN, CT, 06511, United States +1 203-815-8975 kkravetz@susmanduffy.com 61 Forest Glen Dr, Woodbridge, CT, 06525-1420, United States

Officer

Name Role Business address Residence address
KAREN B. KRAVETZ Officer 700 STATE STREET, SUITE 100, NEW HAVEN, CT, 06511, United States 61 FOREST GLEN ROAD, WOODBRIDGE, CT, 06525, United States

History

Type Old value New value Date of change
Name change SUSMAN & DUFFY, P.C. SUSMAN, DUFFY & SEGALOFF, P.C. 1987-03-02

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013358178 2025-03-28 2025-03-28 Dissolution Certificate of Dissolution -
BF-0012278141 2024-07-02 - Annual Report Annual Report -
BF-0011383018 2023-07-06 - Annual Report Annual Report -
BF-0010320954 2022-07-05 - Annual Report Annual Report 2022
BF-0009810353 2021-07-02 - Annual Report Annual Report -
0006953639 2020-07-28 - Annual Report Annual Report 2020
0006607453 2019-07-26 - Annual Report Annual Report 2019
0006214714 2018-07-12 - Annual Report Annual Report 2018
0005902986 2017-08-03 - Annual Report Annual Report 2017
0005624305 2016-08-08 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7362828304 2021-01-28 0156 PPS 700 State St Ste 100, New Haven, CT, 06511-6500
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 297800
Loan Approval Amount (current) 297800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Haven, NEW HAVEN, CT, 06511-6500
Project Congressional District CT-03
Number of Employees 16
NAICS code 922130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 299684.71
Forgiveness Paid Date 2021-09-22

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
0005040199 Active OFS 2022-01-13 2027-06-10 AMENDMENT

Parties

Name SUSMAN, DUFFY & SEGALOFF, P.C.
Role Debtor
Name CITIZENS BANK OF CONNECTICUT
Role Secured Party
0003158974 Active OFS 2017-01-13 2027-06-10 AMENDMENT

Parties

Name SUSMAN, DUFFY & SEGALOFF, P.C.
Role Debtor
Name CITIZENS BANK OF CONNECTICUT
Role Secured Party
0002856053 Active OFS 2012-01-20 2027-06-10 AMENDMENT

Parties

Name CITIZENS BANK OF CONNECTICUT
Role Secured Party
Name SUSMAN, DUFFY & SEGALOFF, P.C.
Role Debtor
0002433470 Active OFS 2007-01-05 2027-06-10 AMENDMENT

Parties

Name SUSMAN, DUFFY & SEGALOFF, P.C.
Role Debtor
Name CITIZENS BANK OF CONNECTICUT
Role Secured Party
0002141613 Active OFS 2002-06-10 2027-06-10 ORIG FIN STMT

Parties

Name SUSMAN, DUFFY & SEGALOFF, P.C.
Role Debtor
Name CITIZENS BANK OF CONNECTICUT
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