Search icon

WEINER, MANTELL & FORNES, P.C.

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

Company Details

Entity Name: WEINER, MANTELL & FORNES, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Apr 1985
Business ALEI: 0168891
Annual report due: 29 Apr 2025
Business address: 59 ELM ST, NEW HAVEN, CT, 06510, United States
Mailing address: 59 ELM STREET, NEW HAVEN, CT, United States, 06510
ZIP code: 06510
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: fornes@wmf-law.com

Industry & Business Activity

NAICS

541199 All Other Legal Services

This U.S. industry comprises establishments of legal practitioners (except offices of lawyers and attorneys, settlement offices, and title abstract offices). These establishments are primarily engaged in providing specialized legal or paralegal services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHARLES A. MANTELL ESQ Agent 59 ELM STREET, NEW HAVEN, CT, 06510, United States 59 ELM STREET, NEW HAVEN, CT, 06510, United States +1 203-789-0004 fornes@wmf-law.com 411 WILDWOOD DRIVE, ORANGE, CT, 06477, United States

Director

Name Role Business address Residence address
CHARLES A. MANTELL Director 59 ELM ST, NEW HAVEN, CT, 06510, United States 411 WILDWOOD ROAD, ORANGE, CT, 06477, United States
KIRK A. FORNES Director 59 ELM ST, NEW HAVEN, CT, 06510, United States 167 ENGLEWOOD DR., ORANGE, CT, 06477, United States

Officer

Name Role Business address Residence address
CHARLES A. MANTELL Officer 59 ELM ST, NEW HAVEN, CT, 06510, United States 411 WILDWOOD ROAD, ORANGE, CT, 06477, United States
KIRK A. FORNES Officer 59 ELM ST, NEW HAVEN, CT, 06510, United States 167 ENGLEWOOD DR., ORANGE, CT, 06477, United States

History

Type Old value New value Date of change
Name change CHARLES A. MANTELL, P.C. WEINER, MANTELL & FORNES, P.C. 1990-12-21

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012049563 2024-04-03 - Annual Report Annual Report -
BF-0011078856 2023-03-30 - Annual Report Annual Report -
BF-0010356185 2022-03-30 - Annual Report Annual Report 2022
0007328325 2021-05-10 - Annual Report Annual Report 2021
0006871652 2020-04-02 - Annual Report Annual Report 2020
0006433566 2019-03-07 - Annual Report Annual Report 2018
0006433573 2019-03-07 - Annual Report Annual Report 2019
0006163490 2018-04-17 - Annual Report Annual Report 2017
0005812112 2017-04-05 - Annual Report Annual Report 2016
0005812106 2017-04-05 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1035997210 2020-04-15 0156 PPP 59 Elm Street, NEW HAVEN, CT, 06510
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91403
Loan Approval Amount (current) 91403
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, 06510-0201
Project Congressional District CT-03
Number of Employees 5
NAICS code 541199
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 91991.49
Forgiveness Paid Date 2020-12-21

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 44878 GABRIELLE CERUZZI HEALEY ET AL. v. CHARLES MANTELL ET AL. 2021-08-05 Appeal Case Disposed View Case
UWY-CV21-6060206-S HEALEY, GABRIELLE CERUZZI Et Al v. MANTELL, CHARLES Et Al 2021-02-05 T90 - Torts - All other - View Case
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