Entity Name: | BERKOWITZ, TRAGER & TRAGER, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 10 Dec 1998 |
Business ALEI: | 0608422 |
Annual report due: | 31 Mar 2026 |
Business address: | 8 WRIGHT STREET, 2ND FLOOR, WESTPORT, CT, 06880, United States |
Mailing address: | 8 WRIGHT STREET, 2ND FLOOR, WESTPORT, CT, United States, 06880 |
ZIP code: | 06880 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | im@btt-law.com |
E-Mail: | eab@btt-law.com |
NAICS
541110 Offices of LawyersThis 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
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BERKOWITZ, TRAGER & TRAGER, LLC 401K | 2023 | 061531514 | 2024-09-26 | BERKOWITZ, TRAGER & TRAGER, LLC | 10 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-26 |
Name of individual signing | MATTHEW HEISER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Elizabeth A. Brower | Agent | 8 WRIGHT STREET, 2ND FLOOR, WESTPORT, CT, 06880, United States | 8 WRIGHT STREET, 2ND FLOOR, WESTPORT, CT, 06880, United States | +1 203-291-8226 | eab@btt-law.com | 2 Silver Brook Road, Westport, CT, 06880, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ELIZABETH A. BROWER | Officer | 8 WRIGHT STREET, WESTPORT, CT, 06880, United States | 8 WRIGHT STREET, WESTPORT, CT, 06880, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012937274 | 2025-03-04 | - | Annual Report | Annual Report | - |
BF-0012631504 | 2024-05-07 | 2024-05-07 | Change of Agent | Agent Change | - |
BF-0012618909 | 2024-04-24 | 2024-04-24 | Interim Notice | Interim Notice | - |
BF-0012353727 | 2024-01-16 | - | Annual Report | Annual Report | - |
BF-0011153871 | 2023-01-17 | - | Annual Report | Annual Report | - |
BF-0010393465 | 2022-01-28 | - | Annual Report | Annual Report | 2022 |
0007076406 | 2021-01-22 | - | Annual Report | Annual Report | 2021 |
0006731791 | 2020-01-24 | - | Annual Report | Annual Report | 2020 |
0006342975 | 2019-01-29 | - | Annual Report | Annual Report | 2019 |
0006231790 | 2018-08-13 | - | Annual Report | Annual Report | 2018 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1193817208 | 2020-04-15 | 0156 | PPP | 8 WRIGHT ST, WESTPORT, CT, 06880-3100 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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