Search icon

THE LAW OFFICES OF MICHAEL IACURCI, LLC

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

Company Details

Entity Name: THE LAW OFFICES OF MICHAEL IACURCI, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Sep 2000
Business ALEI: 0662586
Annual report due: 31 Mar 2026
Business address: 70 WALL STREET, MADISON, CT, 06443, United States
Mailing address: 70 WALL STREET, MADISON, CT, United States, 06443
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: info@lawonwall.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
MICHAEL IACURCI Agent 70 WALL STREET, MADISON, CT, 06443, United States 70 WALL STREET, MADISON, CT, 06443, United States +1 203-376-0344 info@lawonwall.com 70 WALL ST., MADISON, CT, 06443, United States

Officer

Name Role Business address Phone E-Mail Residence address
MICHAEL IACURCI Officer 70 WALL STREET, MADISON, CT, 06443, United States +1 203-376-0344 info@lawonwall.com 70 WALL ST., MADISON, CT, 06443, United States

History

Type Old value New value Date of change
Name change PELLEGRINO & IACURCI, LLC THE LAW OFFICES OF MICHAEL IACURCI, LLC 2001-01-11

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012943690 2025-03-10 - Annual Report Annual Report -
BF-0012207554 2024-01-23 - Annual Report Annual Report -
BF-0011398788 2023-01-30 - Annual Report Annual Report -
BF-0010535183 2022-04-06 - Annual Report Annual Report -
BF-0009782729 2022-03-03 - Annual Report Annual Report -
0006763985 2020-02-20 - Annual Report Annual Report 2020
0006492019 2019-03-26 - Annual Report Annual Report 2019
0006305505 2019-01-03 - Annual Report Annual Report 2018
0006017955 2018-01-19 - Annual Report Annual Report 2016
0006017960 2018-01-19 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6111747004 2020-04-06 0156 PPP 70 Wall Street, MADISON, CT, 06443-3118
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53300
Loan Approval Amount (current) 53300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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, 06443-3118
Project Congressional District CT-02
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53724.94
Forgiveness Paid Date 2021-02-16
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