Search icon

CHARLES N.J. RUGGIERO, P.C.

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

Company Details

Entity Name: CHARLES N.J. RUGGIERO, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Sep 1993
Business ALEI: 0289853
Annual report due: 08 Sep 2025
Business address: 1 LANDMARK SQUARE, STAMFORD, CT, 06901, United States
Mailing address: OHLANDT GREELEY 1 LANDMARK SQUARE, STAMFORD, CT, United States, 06901
ZIP code: 06901
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: charlie@ruggieroip.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

Agent

Name Role
CARMODY TORRANCE SANDAK & HENNESSEY LLP Agent

Director

Name Role Business address Residence address
CHARLES N.J. RUGGIERO Director C/O OHLANDT GREELEY, RUGGIERO & PERLE, ONE LANDMARK SQ, STAMFORD, CT, 06901, United States 35 HICKORY ROAD, MANHASSETT, NY, 11040, United States

Officer

Name Role Business address Residence address
MARCY J. RUGGIERO Officer - 35 HICKORY RD, MANHASSETT, NY, 11040, United States
CHARLES N.J. RUGGIERO Officer C/O OHLANDT GREELEY, RUGGIERO & PERLE, ONE LANDMARK SQ, STAMFORD, CT, 06901, United States 35 HICKORY ROAD, MANHASSETT, NY, 11040, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012291159 2024-09-09 - Annual Report Annual Report -
BF-0011254683 2024-05-30 - Annual Report Annual Report -
BF-0010327967 2022-10-03 - Annual Report Annual Report 2022
BF-0009893375 2021-12-15 - Annual Report Annual Report -
BF-0008611209 2021-12-14 - Annual Report Annual Report 2020
0006615701 2019-08-06 - Annual Report Annual Report 2019
0006237392 2018-08-24 - Annual Report Annual Report 2018
0005986582 2017-12-15 - Annual Report Annual Report 2013
0005986589 2017-12-15 - Annual Report Annual Report 2017
0005986587 2017-12-15 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9252707305 2020-05-01 0156 PPP One Landmark Square N/a, Stamford, CT, 06901
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17045.8
Loan Approval Amount (current) 17045.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 262358
Servicing Lender Name Bankwell Bank
Servicing Lender Address 156 Cherry St, New Canaan, CT, 06840
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06901-0101
Project Congressional District CT-04
Number of Employees 2
NAICS code 541110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 262358
Originating Lender Name Bankwell Bank
Originating Lender Address New Canaan, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17145.71
Forgiveness Paid Date 2020-12-07
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