Search icon

THE LAW OFFICES OF DAVID M. MOORE, ESQ., LLC

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

Company Details

Entity Name: THE LAW OFFICES OF DAVID M. MOORE, ESQ., LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 14 Sep 1999
Business ALEI: 0630051
Annual report due: 31 Mar 2025
Business address: 111 SIMSBURY ROAD SUITE 207, AVON, CT, 06001, United States
Mailing address: 111 SIMSBURY ROAD SUITE 207, AVON, CT, United States, 06001
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: dmoore@a1conflictresolver.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 Residence address
DAVID M. MOORE Officer THE LAW OFFICES OF DAVID M. MOORE, ESQ., 111 SIMSBURY ROAD, SUITE 207, AVON, CT, 06001, United States 18 BOB WHITE WAY, WEATOGUE, CT, 06089, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID M. MOORE ESQ. Agent 111 SIMSBURY ROAD SUITE 207, AVON, CT, 06001, United States 111 SIMSBURY ROAD SUITE 207, AVON, CT, 06001, United States +1 860-729-2101 dmoore@a1conflictresolver.com 18 BOB WHITE WAY, WEATOGUE, CT, 06089, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012343758 2024-01-30 - Annual Report Annual Report -
BF-0011155929 2023-02-17 - Annual Report Annual Report -
BF-0010268757 2022-03-28 - Annual Report Annual Report 2022
0007135203 2021-02-08 - Annual Report Annual Report 2021
0006776606 2020-02-24 - Annual Report Annual Report 2020
0006437918 2019-03-09 - Annual Report Annual Report 2017
0006437932 2019-03-09 - Annual Report Annual Report 2018
0006437940 2019-03-09 - Annual Report Annual Report 2019
0005679582 2016-10-24 - Change of Agent Address Agent Address Change -
0005671279 2016-10-11 - Annual Report Annual Report 2013

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5815028305 2021-01-25 0156 PPS 111 Simsbury Rd, Avon, CT, 06001-3763
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6377
Loan Approval Amount (current) 6377
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Avon, HARTFORD, CT, 06001-3763
Project Congressional District CT-05
Number of Employees 1
NAICS code 522320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6412.96
Forgiveness Paid Date 2021-09-01
2091227310 2020-04-29 0156 PPP 111 Simsbury Road, Suite 207, Avon, CT, 06001
Loan Status Date 2021-05-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Avon, HARTFORD, CT, 06001-0001
Project Congressional District CT-05
Number of Employees 1
NAICS code 922130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10093.33
Forgiveness Paid Date 2021-04-22

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
0003389955 Active OFS 2020-07-17 2025-07-17 ORIG FIN STMT

Parties

Name THE LAW OFFICES OF DAVID M. MOORE, ESQ., 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