Search icon

STEINBERG AND CATHCART, LLC

Company Details

Entity Name: STEINBERG AND CATHCART, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Aug 1995
Business ALEI: 0520196
Annual report due: 31 Mar 2026
NAICS code: 541110 - Offices of Lawyers
Business address: 231 Farmington Ave, Farmington, CT, 06032-1940, United States
Mailing address: 231 Farmington Ave, Farmington, CT, United States, 06032-1940
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jeffs@steinbergandcathcart.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JEFFREY M. STEINBERG Agent 231 Farmington Ave, Farmington, CT, 06032-1940, United States 231 Farmington Ave, Farmington, CT, 06032-1940, United States +1 860-463-4303 jeffs@steinbergandcathcart.com CONNECTICUT, 4 Chateau Margaux, Bloomfield, CT, 06002-2153, United States

Officer

Name Role Business address Residence address
Frank Cathcart Officer 231 Farmington Ave, Farmington, CT, 06032-1940, United States 3 Huntington Pl, Norwich, CT, 06360-4415, United States
JEFFREY STEINBERG Officer 231 Farmington Ave, Farmington, CT, 06032-1940, United States 6 SUNNYDALE ROAD, WEST HARTFORD, CT, 06117, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012358248 2024-01-29 No data Annual Report Annual Report No data
BF-0011258248 2023-01-27 No data Annual Report Annual Report No data
BF-0010259399 2022-03-07 No data Annual Report Annual Report 2022
0007118326 2021-02-03 No data Annual Report Annual Report 2021
0006766478 2020-02-20 No data Annual Report Annual Report 2020
0006363078 2019-02-05 No data Annual Report Annual Report 2018
0006363092 2019-02-05 No data Annual Report Annual Report 2019
0006063560 2018-02-08 No data Annual Report Annual Report 2017
0005901608 2017-08-02 No data Annual Report Annual Report 2016
0005371462 2015-07-27 No data Annual Report Annual Report 2013

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5772377101 2020-04-14 0156 PPP 56 Arbor St, HARTFORD, CT, 06106-1201
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20925
Loan Approval Amount (current) 20925
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 Y
Business Age Description Existing or more than 2 years old
Project Address HARTFORD, HARTFORD, CT, 06106-1201
Project Congressional District CT-01
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21102.72
Forgiveness Paid Date 2021-03-08

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website