Search icon

BATES & ROPER, P.C.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: BATES & ROPER, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Feb 1997
Business ALEI: 0556973
Annual report due: 27 Feb 2026
Business address: 1185 MAIN STREET SUITE 2, WILLIMANTIC, CT, 06226, United States
Mailing address: 1185 MAIN STREET SUITE 2, WILLIMANTIC, CT, United States, 06226
ZIP code: 06226
County: Windham
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: attorneydanroper@gmail.com

Industry & Business Activity

NAICS

541199 All Other Legal Services

This U.S. industry comprises establishments of legal practitioners (except offices of lawyers and attorneys, settlement offices, and title abstract offices). These establishments are primarily engaged in providing specialized legal or paralegal services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DANIEL F. ROPER Agent 1125 MAIN STREET, WILLIMANTIC, CT, 06226, United States 1125 MAIN STREET, WILLIMANTIC, CT, 06226, United States +1 860-716-7964 attorneydanroper@gmail.com 28 LAKE STREET, VERNON, CT, 06066, United States

Officer

Name Role Business address Phone E-Mail Residence address
DANIEL F. ROPER Officer 1185 MAIN STREET, SUITE 2, WILLIMANTIC, CT, 06226, United States +1 860-716-7964 attorneydanroper@gmail.com 28 LAKE STREET, VERNON, CT, 06066, United States

History

Type Old value New value Date of change
Name change LAWRENCE W. BATES, JR., ESQUIRE, P.C. BATES & ROPER, P.C. 2014-08-27

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012929548 2025-02-15 - Annual Report Annual Report -
BF-0012293813 2024-02-21 - Annual Report Annual Report -
BF-0011264574 2023-01-30 - Annual Report Annual Report -
BF-0010329425 2022-02-28 - Annual Report Annual Report 2022
0007365216 2021-06-10 - Annual Report Annual Report 2019
0007365268 2021-06-10 - Annual Report Annual Report 2021
0007365266 2021-06-10 - Annual Report Annual Report 2020
0007365213 2021-06-10 - Annual Report Annual Report 2018
0005766831 2017-02-13 - Annual Report Annual Report 2017
0005537057 2016-04-12 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1356158507 2021-02-18 0156 PPS 1185 Main St Ste 2, Willimantic, CT, 06226-2093
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11682
Loan Approval Amount (current) 11682
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 R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Willimantic, WINDHAM, CT, 06226-2093
Project Congressional District CT-02
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11731.61
Forgiveness Paid Date 2021-07-28
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