Search icon

TREBISACCI LAW ASSOCIATES, LLC

Company Details

Entity Name: TREBISACCI LAW ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Jun 1996
Business ALEI: 0537920
Annual report due: 31 Mar 2025
NAICS code: 813920 - Professional Organizations
Business address: 398 LIBERTY STREET, PAWCATUCK, CT, 06379, United States
Mailing address: 398 LIBERTY STREET, PAWCATUCK, CT, United States, 06379
ZIP code: 06379
County: New London
Place of Formation: CONNECTICUT
E-Mail: treblaw@comcast.net

Officer

Name Role Business address Phone E-Mail Residence address
RAYMOND T. TREBISACCI Officer 398 LIBERTY STREET, PAWCATUCK, CT, 06379, United States +1 860-861-3108 treblaw@comcast.net 388 RIVER ROAD, PAWCATUCK, CT, 06379, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RAYMOND T. TREBISACCI Agent 398 LIBERTY STREET, PAWCATUCK, CT, 06379, United States 398 LIBERTY STREET, PAWCATUCK, CT, 06379, United States +1 860-861-3108 treblaw@comcast.net 388 RIVER ROAD, PAWCATUCK, CT, 06379, United States

History

Type Old value New value Date of change
Name change TREBISACCI, HALL & ASSOCIATES, LLC TREBISACCI LAW ASSOCIATES, LLC 2007-04-11
Name change TREBISACCI, RECK & HALL, LLC TREBISACCI, HALL & ASSOCIATES, LLC 2006-03-30
Name change TREBISACCI & RECK, L.L.C. TREBISACCI, RECK & HALL, LLC 2004-02-23

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012293083 2024-08-08 No data Annual Report Annual Report No data
BF-0011258813 2023-03-20 No data Annual Report Annual Report No data
BF-0010283687 2022-03-23 No data Annual Report Annual Report 2022
0007094941 2021-02-01 No data Annual Report Annual Report 2021
0006816424 2020-03-05 No data Annual Report Annual Report 2020
0006472853 2019-03-18 No data Annual Report Annual Report 2018
0006472824 2019-03-18 No data Annual Report Annual Report 2014
0006472862 2019-03-18 No data Annual Report Annual Report 2019
0006472828 2019-03-18 No data Annual Report Annual Report 2015
0006472834 2019-03-18 No data Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7616998310 2021-01-28 0156 PPS 398 Liberty St, Pawcatuck, CT, 06379-1346
Loan Status Date 2022-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44400
Loan Approval Amount (current) 44400
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pawcatuck, NEW LONDON, CT, 06379-1346
Project Congressional District CT-02
Number of Employees 3
NAICS code 813920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16432
Originating Lender Name Dime Bank
Originating Lender Address NORWICH, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44916.76
Forgiveness Paid Date 2022-04-05

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website