Search icon

DIFRANCESCA & STEELE, P.C.

Company Details

Entity Name: DIFRANCESCA & STEELE, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Aug 1993
Business ALEI: 0289092
Annual report due: 06 Aug 2025
NAICS code: 541110 - Offices of Lawyers
Business address: 102 Front Street, Noank, CT, 06340, United States
Mailing address: 102 Front Street, Noank, CT, United States, 06340
ZIP code: 06340
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: bethasteele2@gmail.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DONALD J DIFRANCESCA Agent 102 Front Street, Noank, CT, 06340, United States 102 Front Street, Noank, CT, 06340, United States +1 860-966-9924 bethasteele2@gmail.com 16 BOARDWALK, GROTON LONG POINT, CT, 06340, United States

Officer

Name Role Business address Residence address
BETH A. STEELE Officer 102 Front Street, Noank, CT, 06340, United States 12 CHESBRO AVENUE, NOANK, CT, 06430, United States

History

Type Old value New value Date of change
Name change DONALD J DIFRANCESCA, P.C. DIFRANCESCA & STEELE, P.C. 1997-03-04

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012291715 2024-08-15 No data Annual Report Annual Report No data
BF-0011253218 2023-08-04 No data Annual Report Annual Report No data
BF-0010277615 2022-07-26 No data Annual Report Annual Report 2022
BF-0009810814 2021-07-15 No data Annual Report Annual Report No data
0007074485 2021-01-21 No data Annual Report Annual Report 2020
0006808790 2020-03-03 No data Annual Report Annual Report 2019
0006222150 2018-07-25 No data Annual Report Annual Report 2018
0005911085 2017-08-16 No data Annual Report Annual Report 2017
0005627692 2016-08-10 No data Annual Report Annual Report 2016
0005407410 2015-10-05 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2227247109 2020-04-10 0156 PPP 811 BOSWELL AVE, NORWICH, CT, 06360-2535
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52200
Loan Approval Amount (current) 52200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16432
Servicing Lender Name Dime Bank
Servicing Lender Address 290 Salem Tpke, NORWICH, CT, 06360-6494
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NORWICH, NEW LONDON, CT, 06360-2535
Project Congressional District CT-02
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16432
Originating Lender Name Dime Bank
Originating Lender Address NORWICH, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52492.9
Forgiveness Paid Date 2020-11-05
1480068305 2021-01-17 0156 PPS 811 Boswell Ave, Norwich, CT, 06360-2535
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56700
Loan Approval Amount (current) 56700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16432
Servicing Lender Name Dime Bank
Servicing Lender Address 290 Salem Tpke, NORWICH, CT, 06360-6494
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Norwich, NEW LONDON, CT, 06360-2535
Project Congressional District CT-02
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16432
Originating Lender Name Dime Bank
Originating Lender Address NORWICH, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57100.05
Forgiveness Paid Date 2021-10-08

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website