Entity Name: | EARLY, LUCARELLI, SWEENEY & MEISENKOTHEN, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 04 Jan 1994 |
Business ALEI: | 0500278 |
Annual report due: | 31 Mar 2026 |
Business address: | 265 CHURCH ST FL 11TH FL 11TH, NEW HAVEN, CT, 06510, United States |
Mailing address: | CENTURY TOWERS - 11TH FLOOR 265 CHURCH STREET 11TH FLOOR, NEW HAVEN, CT, United States, 06508 |
ZIP code: | 06510 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | rmm@meneolawgroup.com |
NAICS
541110 Offices of LawyersThis 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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | EARLY, LUCARELLI, SWEENEY & MEISENKOTHEN, LLC, RHODE ISLAND | 000076317 | RHODE ISLAND |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
RON MICHAEL MENEO ESQ. | Agent | 157 CHURCH STREET, 19 TH FLOOR, NEW HAVEN, CT, 06510, United States | 157 CHURCH STREET, 19 TH FLOOR, NEW HAVEN, CT, 06510, United States | +1 203-787-9222 | RMM@MENEOLAWGROUP.COM | 157 Church Street, 1940, NEW HAVEN, CT, 06510, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JAMES F. EARLY | Officer | 265 CHURCH ST FL 11TH FL 11TH, NEW HAVEN, CT, 06510, United States | 38 Hunting Hill Rd, Woodbridge, CT, 06525-1929, United States |
Ethan Early | Officer | 265 Church Street, 11th Floor, New Haven, CT, 06510, United States | 400 W. 12th Street, 8B, New York, NY, 10014, United States |
Brian Early | Officer | 265 Church Street, 11th Floor, New Haven, CT, 06510, United States | 123 Hand Ln, XX466, Amagansett, NY, 11930, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | EARLY, LUDWICK & SWEENEY, L.L.C. | EARLY, LUCARELLI, SWEENEY & MEISENKOTHEN, LLC | 2011-01-03 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012919068 | 2025-02-25 | - | Annual Report | Annual Report | - |
BF-0012397772 | 2024-01-18 | - | Annual Report | Annual Report | - |
BF-0011392918 | 2023-01-18 | - | Annual Report | Annual Report | - |
BF-0010323106 | 2022-03-03 | - | Annual Report | Annual Report | 2022 |
0007088641 | 2021-01-30 | - | Annual Report | Annual Report | 2021 |
0006766859 | 2020-02-17 | - | Annual Report | Annual Report | 2020 |
0006372195 | 2019-02-08 | - | Annual Report | Annual Report | 2019 |
0006003909 | 2018-01-12 | - | Annual Report | Annual Report | 2018 |
0005737283 | 2017-01-12 | - | Annual Report | Annual Report | 2017 |
0005587257 | 2016-06-16 | - | Annual Report | Annual Report | 2013 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4743158609 | 2021-03-18 | 0156 | PPS | 265 CHURCH STREET ONE CENTURY, NEW HAVEN, CT, 06510 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5126227304 | 2020-04-30 | 0156 | PPP | 265 Church Street One Century, NEW HAVEN, CT, 06510-7005 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005043677 | Active | OFS | 2022-01-31 | 2027-07-05 | AMENDMENT | |||||||||||||
|
Name | EARLY, LUCARELLI, SWEENEY & MEISENKOTHEN, LLC |
Role | Debtor |
Name | JPMORGAN CHASE BANK, NA |
Role | Secured Party |
Parties
Name | EARLY, LUCARELLI, SWEENEY & MEISENKOTHEN, LLC |
Role | Debtor |
Name | JPMORGAN CHASE BANK, NA |
Role | Secured Party |
Parties
Name | EARLY, LUCARELLI, SWEENEY & MEISENKOTHEN, LLC |
Role | Debtor |
Name | JPMORGAN CHASE BANK, NA |
Role | Secured Party |
Parties
Name | EARLY, LUCARELLI, SWEENEY & MEISENKOTHEN, LLC |
Role | Debtor |
Name | JPMORGAN CHASE BANK, NA |
Role | Secured Party |
Parties
Name | EARLY, LUCARELLI, SWEENEY & MEISENKOTHEN, LLC |
Role | Debtor |
Name | JPMORGAN CHASE BANK, NA |
Role | Secured Party |
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