Search icon

LAW OFFICES OF JAMES T. MAYE LLC

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

Company Details

Entity Name: LAW OFFICES OF JAMES T. MAYE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Oct 1998
Business ALEI: 0603944
Annual report due: 31 Mar 2026
Business address: 8 Wright St, Westport, CT, 06880, United States
Mailing address: 8 Wright St, 107, Westport, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: JAMES@JMAYELAW.COM

Small and Minority Owned Details

Certification Type: MBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2019-10-31
Expiration Date: 2021-10-31
Status: Expired
Product: Law firm providing bank finance, venture capital finance, securities, commercial and residential real estate services, intellectual property services and contract review and negotiations
Number Of Employees: 1
Goods And Services Description: Farming and Fishing and Forestry and Wildlife Contracting Services

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
JAMES T MAYE Agent 8 Wright St, 107, Westport, CT, 06880, United States 8 Wright St, 107, Westport, CT, 06880, United States +1 203-286-3582 JAMES@JMAYELAW.COM CT, 101 MERRITT 7, UNIT 300, NORWALK, CT, 06851, United States

Officer

Name Role Business address Residence address
JAMES T. MAYE Officer 8 Wright St, Westport, CT, 06880, United States 29 MAGNOLIA AVENUE, NORWALK, CT, 06850, United States

History

Type Old value New value Date of change
Name change THE COMMERCIAL LAW GROUP LLC LAW OFFICES OF JAMES T. MAYE LLC 2008-08-20

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012935089 2025-03-29 - Annual Report Annual Report -
BF-0012355117 2024-01-18 - Annual Report Annual Report -
BF-0011151478 2023-02-16 - Annual Report Annual Report -
BF-0010289027 2022-03-03 - Annual Report Annual Report 2022
0007199494 2021-03-02 - Annual Report Annual Report 2021
0006774387 2020-02-19 - Annual Report Annual Report 2020
0006513845 2019-04-01 - Annual Report Annual Report 2019
0006394193 2019-02-20 - Annual Report Annual Report 2017
0006394199 2019-02-20 - Annual Report Annual Report 2018
0005662497 2016-10-03 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3344167102 2020-04-11 0156 PPP 111 EAST AVE, NORWALK, CT, 06851-5014
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20402
Loan Approval Amount (current) 20402
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NORWALK, FAIRFIELD, CT, 06851-5014
Project Congressional District CT-04
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20630.61
Forgiveness Paid Date 2021-06-04

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
0005049793 Active OFS 2022-03-03 2027-03-03 ORIG FIN STMT

Parties

Name LAW OFFICES OF JAMES T. MAYE LLC
Role Debtor
Name U.S. Small Business Administration
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