Search icon

GRADY & RILEY, LLP

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: GRADY & RILEY, LLP
Jurisdiction: Connecticut
Legal type: LLP
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Jan 1998
Business ALEI: 0580694
Annual report due: 13 Jan 2026
Business address: 86 BUCKINGHAM STREET, WATERBURY, CT, 06710, United States
Mailing address: 86 BUCKINGHAM STREET, WATERBURY, CT, United States, 06710
ZIP code: 06710
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: stephanie@gradyriley.com

Industry & Business Activity

NAICS

541110 Offices of Lawyers

This 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GRADY & RILEY SALARY REDUCTION & PROFIT SHARING PLAN 2023 061114611 2024-10-02 GRADY & RILEY, LLP 23
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-11-01
Business code 541110
Sponsor’s telephone number 2035751131
Plan sponsor’s address 86 BUCKINGHAM STREET, WATERBURY, CT, 06710

Signature of

Role Plan administrator
Date 2024-10-02
Name of individual signing THOMAS V. RILEY
Valid signature Filed with authorized/valid electronic signature
GRADY & RILEY SALARY REDUCTION & PROFIT SHARING PLAN 2022 061114611 2023-09-28 GRADY & RILEY, LLP 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-11-01
Business code 541110
Sponsor’s telephone number 2035751131
Plan sponsor’s address 86 BUCKINGHAM STREET, WATERBURY, CT, 06710

Signature of

Role Plan administrator
Date 2023-09-28
Name of individual signing THOMAS V. RILEY
Valid signature Filed with authorized/valid electronic signature
GRADY & RILEY SALARY REDUCTION & PROFIT SHARING PLAN 2021 061114611 2022-10-11 GRADY & RILEY, LLP 23
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-11-01
Business code 541110
Sponsor’s telephone number 2035751131
Plan sponsor’s address 86 BUCKINGHAM STREET, WATERBURY, CT, 06710

Signature of

Role Plan administrator
Date 2022-10-11
Name of individual signing THOMAS V. RILEY
Valid signature Filed with authorized/valid electronic signature
GRADY & RILEY SALARY REDUCTION & PROFIT SHARING PLAN 2020 061114611 2021-09-29 GRADY & RILEY, LLP 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-11-01
Business code 541110
Sponsor’s telephone number 2035751131
Plan sponsor’s address 86 BUCKINGHAM STREET, WATERBURY, CT, 06710

Signature of

Role Plan administrator
Date 2021-09-29
Name of individual signing THOMAS V. RILEY
Valid signature Filed with authorized/valid electronic signature
GRADY & RILEY SALARY REDUCTION & PROFIT SHARING PLAN 2019 061114611 2020-09-21 GRADY & RILEY, LLP 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-11-01
Business code 541110
Sponsor’s telephone number 2035751131
Plan sponsor’s address 86 BUCKINGHAM STREET, WATERBURY, CT, 06710

Signature of

Role Plan administrator
Date 2020-09-21
Name of individual signing THOMAS V. RILEY
Valid signature Filed with authorized/valid electronic signature
GRADY & RILEY SALARY REDUCTION & PROFIT SHARING PLAN 2018 061114611 2019-09-30 GRADY & RILEY, LLP 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-11-01
Business code 541110
Sponsor’s telephone number 2035751131
Plan sponsor’s address 86 BUCKINGHAM STREET, WATERBURY, CT, 06710

Signature of

Role Plan administrator
Date 2019-09-30
Name of individual signing FRANCIS GRADY
Valid signature Filed with authorized/valid electronic signature
GRADY & RILEY SALARY REDUCTION & PROFIT SHARING PLAN 2017 061114611 2018-10-10 GRADY & RILEY, LLP 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-11-01
Business code 541110
Sponsor’s telephone number 2035751131
Plan sponsor’s address 86 BUCKINGHAM STREET, WATERBURY, CT, 06710

Signature of

Role Plan administrator
Date 2018-10-10
Name of individual signing FRANCIS GRADY
Valid signature Filed with authorized/valid electronic signature
GRADY & RILEY SALARY REDUCTION & PROFIT SHARING PLAN 2016 061114611 2017-10-11 GRADY & RILEY, LLP 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-11-01
Business code 541110
Sponsor’s telephone number 2035751131
Plan sponsor’s address 86 BUCKINGHAM STREET, WATERBURY, CT, 06710

Signature of

Role Plan administrator
Date 2017-10-11
Name of individual signing FRANCIS GRADY
Valid signature Filed with authorized/valid electronic signature
GRADY & RILEY SALARY REDUCTION & PROFIT SHARING PLAN 2015 061114611 2016-10-12 GRADY & RILEY, LLP 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-11-01
Business code 541110
Sponsor’s telephone number 2035751131
Plan sponsor’s address 86 BUCKINGHAM STREET, WATERBURY, CT, 06710

Signature of

Role Plan administrator
Date 2016-10-12
Name of individual signing FRANCIS GRADY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address E-Mail Residence address
ROBERT C. LUBUS JR. Agent 86 BUCKINGHAM STREET, WATERBURY, CT, 06710, United States stephanie@gradyriley.com 569 WINDING BROOK FARM ROAD, WATERTOWN, CT, 06795, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012932467 2024-12-17 - Annual Report Annual Report -
BF-0012183668 2023-12-14 - Annual Report Annual Report -
BF-0011264229 2023-01-10 - Annual Report Annual Report -
BF-0010174594 2022-02-11 - Annual Report Annual Report 2022
0007191431 2021-02-26 - Annual Report Annual Report 2021
0006928573 2020-06-22 - Annual Report Annual Report 2020
0006718966 2020-01-08 - Annual Report Annual Report 2019
0006296581 2018-12-20 - Annual Report Annual Report 2018
0005741551 2017-01-17 - Annual Report Annual Report 2017
0005452206 2015-12-23 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2384958404 2021-02-03 0156 PPS 86 Buckingham St, Waterbury, CT, 06710-1908
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 263465
Loan Approval Amount (current) 263465
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Waterbury, NEW HAVEN, CT, 06710-1908
Project Congressional District CT-05
Number of Employees 20
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 265695.43
Forgiveness Paid Date 2021-12-16
8564927110 2020-04-15 0156 PPP 86 BUCKINGHAM ST, WATERBURY, CT, 06710-1908
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 236098
Loan Approval Amount (current) 236098
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WATERBURY, NEW HAVEN, CT, 06710-1908
Project Congressional District CT-05
Number of Employees 23
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 237935.04
Forgiveness Paid Date 2021-01-27

Debts and Liens

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
0005186536 Active OFS 2024-01-12 2029-01-12 ORIG FIN STMT

Parties

Name GRADY & RILEY, LLP
Role Debtor
Name Thomaston Savings Bank
Role Secured Party
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