Search icon

THE CRESPO LAW FIRM, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: THE CRESPO LAW FIRM, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Nov 2001
Business ALEI: 0696244
Annual report due: 31 Mar 2026
Business address: 44 LYON TERRACE, BRIDGEPORT, CT, 06604, United States
Mailing address: 44 LYON TERRACE, BRIDGEPORT, CT, United States, 06604
ZIP code: 06604
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: leticia@crespolawfirm.com

Industry & Business Activity

NAICS

541199 All Other Legal Services

This U.S. industry comprises establishments of legal practitioners (except offices of lawyers and attorneys, settlement offices, and title abstract offices). These establishments are primarily engaged in providing specialized legal or paralegal services. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
LETICIA M. CRESPO Officer 44 LYON TERRACE, BRIDGEPORT, CT, 06604, United States 44 LYON TERRACE, BRIDGEPORT, CT, 06604, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LETICIA CRESPO Agent 44 LYON TERRACE, BRIDGEPORT, CT, 06604, United States 44 LYON TERRACE, BRIDGEPORT, CT, 06604, United States +1 203-674-9617 leticia@crespolawfirm.com 44 LYON TERRACE, BRIDGEPORT, CT, 06604, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012947108 2025-01-24 - Annual Report Annual Report -
BF-0012143398 2024-03-13 - Annual Report Annual Report -
BF-0011405436 2023-05-30 - Annual Report Annual Report -
BF-0010296370 2022-04-05 - Annual Report Annual Report 2022
0007168367 2021-02-17 - Annual Report Annual Report 2021
0006782764 2020-02-25 - Annual Report Annual Report 2020
0006444263 2019-03-11 - Annual Report Annual Report 2019
0006010876 2018-01-12 2018-01-12 Change of Agent Agent Change -
0006005812 2018-01-12 - Annual Report Annual Report 2018
0005959587 2017-11-02 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6795697307 2020-04-30 0156 PPP 44 LYON TER, BRIDGEPORT, CT, 06604
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19310
Loan Approval Amount (current) 19310
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRIDGEPORT, FAIRFIELD, CT, 06604-1000
Project Congressional District CT-04
Number of Employees 1
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 19502.04
Forgiveness Paid Date 2021-05-04

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
0005278452 Active MUNICIPAL 2025-03-27 2033-07-19 AMENDMENT

Parties

Name THE CRESPO LAW FIRM, LLC
Role Debtor
Name CITY OF BRIDGEPORT TAX COLLECTOR
Role Secured Party
0005271757 Active MUNICIPAL 2025-02-27 2033-07-19 AMENDMENT

Parties

Name THE CRESPO LAW FIRM, LLC
Role Debtor
Name CITY OF BRIDGEPORT TAX COLLECTOR
Role Secured Party
0003256689 Active MUNICIPAL 2018-07-19 2033-07-19 ORIG FIN STMT

Parties

Name THE CRESPO LAW FIRM, LLC
Role Debtor
Name CITY OF BRIDGEPORT TAX COLLECTOR
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