Search icon

THE LAW OFFICES OF MARK MERROW, LLC

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

Company Details

Entity Name: THE LAW OFFICES OF MARK MERROW, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Sep 1999
Business ALEI: 0629201
Annual report due: 31 Mar 2026
Mailing address: 99 Rainbow Rd, East Granby, CT, United States, 06026-9431
Business address: 99 RAINBOW ROAD, EAST GRANBY, CT, 06026-9431, United States
ZIP code: 06026
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: office@merrowlaw.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

Officer

Name Role Business address Phone E-Mail Residence address
MARK MERROW Officer 760 SAYBROOK ROAD FIRST FLOOR, MIDDLETOWN, CT, 06457, United States +1 860-982-1922 office@merrowlaw.com 760 SAYBROOK ROAD, FIRST FLOOR, MIDDLETOWN, CT, 06457, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARK MERROW Agent 99 Rainbow Rd, East Granby, CT, 06026-9431, United States 99 Rainbow Rd, East Granby, CT, 06026-9431, United States +1 860-982-1922 office@merrowlaw.com 760 SAYBROOK ROAD, FIRST FLOOR, MIDDLETOWN, CT, 06457, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013345574 2025-03-13 2025-03-13 Change of Business Address Business Address Change -
BF-0012938904 2025-03-07 - Annual Report Annual Report -
BF-0012342116 2024-04-24 - Annual Report Annual Report -
BF-0011156475 2023-02-28 - Annual Report Annual Report -
BF-0010391333 2022-03-09 - Annual Report Annual Report 2022
0007126053 2021-02-04 - Annual Report Annual Report 2021
0006796586 2020-02-28 - Annual Report Annual Report 2020
0006469485 2019-03-15 - Annual Report Annual Report 2019
0006036738 2018-01-26 - Annual Report Annual Report 2018
0005929165 2017-09-18 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8265538303 2021-01-29 0156 PPS 760 Saybrook Rd, Middletown, CT, 06457-4785
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) 48177.5
Loan Approval Amount (current) 48177.5
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 Middletown, MIDDLESEX, CT, 06457-4785
Project Congressional District CT-03
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48522
Forgiveness Paid Date 2021-10-25
8278877107 2020-04-15 0156 PPP 760 Saybrook Road, Middletown, CT, 06457
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42700
Loan Approval Amount (current) 42700
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 Middletown, MIDDLESEX, CT, 06457-0001
Project Congressional District CT-01
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43050.96
Forgiveness Paid Date 2021-02-17

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
0005249506 Active OFS 2024-11-08 2030-04-07 AMENDMENT

Parties

Name THE LAW OFFICES OF MARK MERROW, LLC
Role Debtor
Name CITIZENS BANK, N.A.
Role Secured Party
0003362577 Active OFS 2020-04-07 2030-04-07 ORIG FIN STMT

Parties

Name THE LAW OFFICES OF MARK MERROW, LLC
Role Debtor
Name CITIZENS BANK, N.A.
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