Search icon

GREGORY AND ADAMS, P.C.

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: GREGORY AND ADAMS, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Aug 1992
Business ALEI: 0277038
Annual report due: 31 Aug 2025
Business address: 190 OLD RIDGEFIELD RD, WILTON, CT, 06897, United States
Mailing address: 190 OLD RIDGEFIELD RD, WILTON, CT, United States, 06897
ZIP code: 06897
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 25000
E-Mail: dschneider@gregoryandadams.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

Links between entities

Type Company Name Company Number State
Headquarter of GREGORY AND ADAMS, P.C., NEW YORK 1718790 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GREGORY & ADAMS 401(K) PROFIT SHARING PLAN 2023 061355927 2024-06-28 GREGORY & ADAMS, P.C. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541110
Sponsor’s telephone number 2037629000
Plan sponsor’s address 190 OLD RIDGEFIELD ROAD, WILTON, CT, 06897

Signature of

Role Plan administrator
Date 2024-06-28
Name of individual signing RALPH SLATER
Valid signature Filed with authorized/valid electronic signature
GREGORY & ADAMS 401(K) PROFIT SHARING PLAN 2022 061355927 2023-07-20 GREGORY & ADAMS, P.C. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541110
Sponsor’s telephone number 2037629000
Plan sponsor’s address 190 OLD RIDGEFIELD ROAD, WILTON, CT, 06897

Signature of

Role Plan administrator
Date 2023-07-20
Name of individual signing RALPH E. SLATER
Valid signature Filed with authorized/valid electronic signature
GREGORY & ADAMS 401(K) PROFIT SHARING PLAN 2021 061355927 2022-07-19 GREGORY & ADAMS, P.C. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541110
Sponsor’s telephone number 2037629000
Plan sponsor’s address 190 OLD RIDGEFIELD ROAD, WILTON, CT, 06897

Signature of

Role Plan administrator
Date 2022-07-19
Name of individual signing RALPH E SLATER
Valid signature Filed with authorized/valid electronic signature
GREGORY & ADAMS 401(K) PROFIT SHARING PLAN 2020 061355927 2021-06-30 GREGORY & ADAMS, P.C. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541110
Sponsor’s telephone number 2037629000
Plan sponsor’s address 190 OLD RIDGEFIELD ROAD, WILTON, CT, 06897

Signature of

Role Plan administrator
Date 2021-06-30
Name of individual signing RALPH SLATER
Valid signature Filed with authorized/valid electronic signature
GREGORY & ADAMS 401(K) PROFIT SHARING PLAN 2019 061355927 2020-10-13 GREGORY & ADAMS, P.C. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541110
Sponsor’s telephone number 2035716316
Plan sponsor’s address 190 OLD RIDGEFIELD ROAD, WILTON, CT, 06897

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing RALPH SLATER
Valid signature Filed with authorized/valid electronic signature
GREGORY & ADAMS 401(K) PROFIT SHARING PLAN 2018 061355927 2019-06-27 GREGORY & ADAMS, P.C. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541110
Sponsor’s telephone number 2035716316
Plan sponsor’s address 190 OLD RIDGEFIELD ROAD, WILTON, CT, 06897

Signature of

Role Plan administrator
Date 2019-06-27
Name of individual signing DALE ZIEM
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-06-27
Name of individual signing DALE ZIEM
Valid signature Filed with authorized/valid electronic signature
GREGORY & ADAMS, 401K PROFIT SHARING PLAN 2012 061355927 2013-06-20 GREGORY & ADAMS, P.C. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541110
Sponsor’s telephone number 2037629000
Plan sponsor’s mailing address 190 OLD RIDGEFIELD ROAD, WILTON, CT, 06897
Plan sponsor’s address 190 OLD RIDGEFIELD ROAD, WILTON, CT, 06897

Plan administrator’s name and address

Administrator’s EIN 061355927
Plan administrator’s name GREGORY & ADAMS, P.C.
Plan administrator’s address 190 OLD RIDGEFIELD ROAD, WILTON, CT, 06897
Administrator’s telephone number 2037629000

Number of participants as of the end of the plan year

Active participants 17
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 5
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 20
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-06-20
Name of individual signing RALPH SLATER
Valid signature Filed with authorized/valid electronic signature
GREGORY & ADAMS, 401K PROFIT SHARING PLAN 2011 061355927 2012-06-07 GREGORY & ADAMS, P.C. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541110
Sponsor’s telephone number 2037629000
Plan sponsor’s mailing address 190 OLD RIDGEFIELD ROAD, WILTON, CT, 06897
Plan sponsor’s address 190 OLD RIDGEFIELD ROAD, WILTON, CT, 06897

Plan administrator’s name and address

Administrator’s EIN 061355927
Plan administrator’s name GREGORY & ADAMS, P.C.
Plan administrator’s address 190 OLD RIDGEFIELD ROAD, WILTON, CT, 06897
Administrator’s telephone number 2037629000

Number of participants as of the end of the plan year

Active participants 16
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 5
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 20
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 2

Signature of

Role Plan administrator
Date 2012-06-07
Name of individual signing RALPH SLATER
Valid signature Filed with authorized/valid electronic signature
GREGORY & ADAMS, 401K PROFIT SHARING PLAN 2010 061355927 2011-07-28 GREGORY & ADAMS, P.C. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541110
Sponsor’s telephone number 2037629000
Plan sponsor’s mailing address 190 OLD RIDGEFIELD ROAD, WILTON, CT, 06897
Plan sponsor’s address 190 OLD RIDGEFIELD ROAD, WILTON, CT, 06897

Plan administrator’s name and address

Administrator’s EIN 061355927
Plan administrator’s name GREGORY & ADAMS, P.C.
Plan administrator’s address 190 OLD RIDGEFIELD ROAD, WILTON, CT, 06897
Administrator’s telephone number 2037629000

Number of participants as of the end of the plan year

Active participants 18
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 2
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 19
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-07-28
Name of individual signing RALPH SLATER
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Phone E-Mail Residence address
Susan Goldman Officer 190 OLD RIDGEFIELD RD, WILTON, CT, 06897, United States +1 203-313-9393 sgoldman@gregoryandadams.com 190 Old Ridgefield Rd, Wilton, CT, 06897-4088, United States
MATTHEW C MASON Officer 190 OLD RIDGEFIELD RD, WILTON, CT, 06897, United States - - 20 BEAUMONT PLACE, FAIRFIELD, CT, 06824, United States
RALPH E SLATER Officer 190 OLD RIDGEFIELD RD, WILTON, CT, 06897, United States - - 22 Abbey Lane, 2003, Danbury, CT, 06810-5231, United States
Derrel Mason Officer 190 OLD RIDGEFIELD RD, WILTON, CT, 06897, United States - - 20 Beaumont Pl, Fairfield, CT, 06824-5704, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Susan Goldman Agent 190 OLD RIDGEFIELD RD, WILTON, CT, 06897, United States 190 OLD RIDGEFIELD RD, WILTON, CT, 06897, United States +1 203-313-9393 sgoldman@gregoryandadams.com 190 Old Ridgefield Rd, Wilton, CT, 06897-4088, United States

History

Type Old value New value Date of change
Name change GREGORY & ADAMS, P.C. GREGORY AND ADAMS, P.C. 1992-12-24

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012391627 2024-08-01 - Annual Report Annual Report -
BF-0011397233 2023-08-01 - Annual Report Annual Report -
BF-0010290003 2022-08-01 - Annual Report Annual Report 2022
BF-0009808353 2021-09-30 - Annual Report Annual Report -
0006945109 2020-07-13 - Annual Report Annual Report 2020
0006592731 2019-07-09 - Annual Report Annual Report 2019
0006214108 2018-07-11 - Annual Report Annual Report 2018
0005885696 2017-07-11 - Annual Report Annual Report 2017
0005607455 2016-07-21 - Annual Report Annual Report 2016
0005388068 2015-08-28 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1617647101 2020-04-10 0156 PPP 190 OLD RIDGEFIELD RD, WILTON, CT, 06897-2429
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 231100
Loan Approval Amount (current) 231100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WILTON, FAIRFIELD, CT, 06897-2429
Project Congressional District CT-04
Number of Employees 15
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 232853.83
Forgiveness Paid Date 2021-01-25

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
1800266 Other Contract Actions 2018-02-13 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2018-02-13
Termination Date 2018-08-31
Date Issue Joined 2018-04-13
Section 1335
Status Terminated

Parties

Name GREGORY AND ADAMS, P.C.
Role Plaintiff
Name CRUZ,
Role Defendant
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