Search icon

EVANS, FELDMAN & ASSOCIATES, LLC

Company Details

Entity Name: EVANS, FELDMAN & ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Feb 1997
Business ALEI: 0555379
Annual report due: 31 Mar 2025
NAICS code: 541110 - Offices of Lawyers
Business address: 154 McKinley Ave, New Haven, CT, 06515-2008, United States
Mailing address: 154 McKinley Ave, New Haven, CT, United States, 06515-2008
ZIP code: 06515
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: rcfeldman@efanda-law.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD C FELDMAN Agent 154 McKinley Ave, New Haven, CT, 06515-2008, United States PO Box 1694, New Haven, CT, 06515, United States +1 203-772-4900 RCFELDMAN@efanda-law.com 154 McKinley Ave, New Haven, CT, 06515-2008, United States

Officer

Name Role Business address Residence address
RICHARD C. FELDMAN Officer 261 BRADLEY STREET, NEW HAVEN, CT, 06511, United States 154 MCKINLEY AVE., NEW HAVEN, CT, 06510, United States

History

Type Old value New value Date of change
Name change EVANS, FELDMAN & AINSWORTH, LLC EVANS, FELDMAN & ASSOCIATES, LLC 2016-01-05
Name change EVANS, FELDMAN & BOYER, L.L.C. EVANS, FELDMAN & AINSWORTH, LLC 2008-02-29

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012181636 2024-03-04 No data Annual Report Annual Report No data
BF-0011266502 2023-02-13 No data Annual Report Annual Report No data
BF-0010194627 2022-03-04 No data Annual Report Annual Report 2022
0007107692 2021-02-02 No data Annual Report Annual Report 2021
0007107638 2021-02-02 No data Annual Report Annual Report 2020
0006442362 2019-03-11 No data Annual Report Annual Report 2019
0006001134 2018-01-11 No data Annual Report Annual Report 2018
0005754228 2017-01-30 No data Annual Report Annual Report 2017
0005471071 2016-01-25 No data Annual Report Annual Report 2016
0005461469 2016-01-05 2016-01-05 Amendment Amend Name No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3735988508 2021-02-24 0156 PPS 261 Bradley St, New Haven, CT, 06510-1109
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35162
Loan Approval Amount (current) 35162
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Haven, NEW HAVEN, CT, 06510-1109
Project Congressional District CT-03
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35409.58
Forgiveness Paid Date 2021-11-10
5159037302 2020-04-30 0156 PPP 261 BRADLEY ST 261 BRADLEY STREET, NEW HAVEN, CT, 06510
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25435
Loan Approval Amount (current) 25435
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HAVEN, NEW HAVEN, CT, 06510-0201
Project Congressional District CT-03
Number of Employees 4
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25771.58
Forgiveness Paid Date 2021-08-27

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website