Search icon

THE FERRARA LAW GROUP, P.C.

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

Company Details

Entity Name: THE FERRARA LAW GROUP, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Dec 2001
Business ALEI: 0700595
Annual report due: 31 Dec 2025
Business address: One Post Rd 2nd flr, FAIRFIELD, CT, 06824, United States
Mailing address: One Post Rd 2nd flr, FAIRFIELD, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: baferraro@worldwidesurrogacy.org

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE FERRARA LAW GROUP, P.C. 401(K) PROFIT SHARING PLAN 2023 010556989 2024-10-01 THE FERRARA LAW GROUP, P.C. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 2032559877
Plan sponsor’s address ONE POST RD., 2ND FLOOR, FAIRFIELD, CT, 06824

Plan administrator’s name and address

Administrator’s EIN 451739578
Plan administrator’s name THE FIDUCIARY STUDIO
Plan administrator’s address 3 HOLLAND STREET, ERIE, PA, 16507
Administrator’s telephone number 8664975501

Signature of

Role Plan administrator
Date 2024-10-01
Name of individual signing LESLIE DRAPER
Valid signature Filed with authorized/valid electronic signature
THE FERRARA LAW GROUP, P.C. 401(K) PROFIT SHARING PLAN 2022 010556989 2023-10-10 THE FERRARA LAW GROUP, P.C. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 2032559877
Plan sponsor’s address 2150 POST ROAD, SUITE 401, FAIRFIELD, CT, 06824

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing VICTORIA FERRARA
Valid signature Filed with authorized/valid electronic signature
LAW FIRM OF VICTORIA T. FERRARA, P.C. 401(K) PROFIT SHARING PLAN 2014 010556989 2015-09-24 FERRARA HAYDEN, P.C. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541110
Sponsor’s telephone number 2032559877
Plan sponsor’s address 2150 POST ROAD SUITE 401, FAIRFIELD, CT, 06824

Signature of

Role Plan administrator
Date 2015-09-24
Name of individual signing VICTORIA FERRARA
Valid signature Filed with authorized/valid electronic signature
LAW FIRM OF VICTORIA T. FERRARA, P.C. 401(K) PROFIT SHARING PLAN 2013 010556989 2014-09-10 FERRARA HAYDEN, P.C. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541110
Sponsor’s telephone number 2032559877
Plan sponsor’s address 2150 POST ROAD SUITE 401, FAIRFIELD, CT, 06824

Signature of

Role Plan administrator
Date 2014-09-10
Name of individual signing VICTORIA FERRARA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
VICTORIA T. FERRARA Agent LAW OFFICES OF VICTORIA T. FERRARA, P.C., 2150 POST ROAD, SUITE 401, FAIRFIELD, CT, 06824, United States LAW OFFICES OF VICTORIA T. FERRARA, P.C., 2150 POST ROAD, SUITE 401, FAIRFIELD, CT, 06824, United States +1 203-313-7179 baferraro@theferraralawgroup.com 145 LALLEY BOULEVARD, FAIRFIELD, CT, 06430, United States

Officer

Name Role Business address Phone E-Mail Residence address
VICTORIA T. FERRARA Officer 2150 POST RD., STE. 401, FAIRFIELD, CT, 06824, United States +1 203-313-7179 baferraro@theferraralawgroup.com 145 LALLEY BOULEVARD, FAIRFIELD, CT, 06430, United States

History

Type Old value New value Date of change
Name change FERRARA HAYDEN, P.C. THE FERRARA LAW GROUP, P.C. 2014-11-07
Name change LAW OFFICES OF VICTORIA T. FERRARA, P.C. FERRARA HAYDEN, P.C. 2013-08-27

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012221046 2024-12-09 - Annual Report Annual Report -
BF-0011408218 2023-12-20 - Annual Report Annual Report -
BF-0010244227 2022-12-06 - Annual Report Annual Report 2022
BF-0009828082 2021-12-20 - Annual Report Annual Report -
0007046091 2020-12-29 - Annual Report Annual Report 2020
0006689034 2019-12-02 - Annual Report Annual Report 2019
0006593013 2019-07-09 - Annual Report Annual Report 2018
0006057101 2018-02-06 - Annual Report Annual Report 2015
0006057105 2018-02-06 - Annual Report Annual Report 2017
0006057098 2018-02-06 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8877298402 2021-02-14 0156 PPS 2150 Post Rd Fl 401, Fairfield, CT, 06824-5664
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66782
Loan Approval Amount (current) 66782
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairfield, FAIRFIELD, CT, 06824-5664
Project Congressional District CT-04
Number of Employees 3
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 67187.4
Forgiveness Paid Date 2021-09-29
2148467706 2020-05-01 0156 PPP 2150 POST RD SUITE 401, FAIRFIELD, CT, 06824
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72407
Loan Approval Amount (current) 72407
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FAIRFIELD, FAIRFIELD, CT, 06824-0001
Project Congressional District CT-04
Number of Employees 3
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 73067.31
Forgiveness Paid Date 2021-04-02

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
0005002344 Active OFS 2021-06-18 2026-11-17 AMENDMENT

Parties

Name THE FERRARA LAW GROUP, P.C.
Role Debtor
Name JPMORGAN CHASE BANK, N.A
Role Secured Party
0003151290 Active OFS 2016-11-17 2026-11-17 ORIG FIN STMT

Parties

Name THE FERRARA LAW GROUP, P.C.
Role Debtor
Name JPMORGAN CHASE 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