Search icon

LAW OFFICE OF MATTHEW F. RUBANO LLC

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

Company Details

Entity Name: LAW OFFICE OF MATTHEW F. RUBANO LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Mar 1998
Business ALEI: 0584919
Annual report due: 31 Mar 2026
Business address: 95 Signal Hill Rd, Madison, CT, 06443-3307, United States
Mailing address: 95 Signal Hill Rd, Madison, CT, United States, 06443-3307
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: mfrubanolaw@gmail.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MATTHEW F. RUBANO ATTY. Agent 95 Signal Hill Rd, Madison, CT, 06443-3307, United States 95 Signal Hill Rd, Madison, CT, 06443-3307, United States +1 203-530-3772 mfrubanolaw@gmail.com 95 Signal Hill Rd, Madison, CT, 06443-3307, United States

Officer

Name Role Business address Residence address
MATTHEW F. RUBANO ESQ. Officer 95 Signal Hill Rd, Madison, CT, 06443-3307, United States 95 Signal Hill Rd, Madison, CT, 06443-3307, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012933033 2025-02-14 - Annual Report Annual Report -
BF-0012179754 2024-03-20 - Annual Report Annual Report -
BF-0011149438 2023-02-27 - Annual Report Annual Report -
BF-0010649873 2022-12-01 - Annual Report Annual Report -
BF-0008556635 2022-06-21 - Annual Report Annual Report 2020
BF-0008482068 2022-06-21 - Annual Report Annual Report 2019
BF-0010648926 2022-06-21 2022-06-21 Change of Email Address Business Email Address Change -
BF-0009862743 2022-06-21 - Annual Report Annual Report -
0006004382 2018-01-12 - Annual Report Annual Report 2016
0006004436 2018-01-12 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8499567907 2020-06-18 0156 PPP 142 Boston Post Road, Madison, CT, 06443
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1350
Loan Approval Amount (current) 1350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Madison, NEW HAVEN, CT, 06443-0001
Project Congressional District CT-02
Number of Employees 1
NAICS code 541199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1368.12
Forgiveness Paid Date 2021-10-26
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