Search icon

LOUIS P. PITTOCCO ATTORNEY AT LAW, LLC

Company Details

Entity Name: LOUIS P. PITTOCCO ATTORNEY AT LAW, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Jan 2003
Business ALEI: 0735857
Annual report due: 31 Mar 2026
NAICS code: 813990 - Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)
Business address: 90 GREENWICH AVE, GREENWICH, CT, 06830, United States
Mailing address: 90 GREENWICH AVE, GREENWICH, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: lpittocco@lpittoccolaw.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LOUIS P PITTOCCO Agent 90 GREENWICH AVE, GREENWICH, CT, 06830, United States 90 GREENWICH AVE, GREENWICH, CT, 06830, United States +1 203-536-9260 lpittocco@lpittoccolaw.com 52B RODWELL AVE, GREENICH, CT, 06830, United States

Officer

Name Role Business address Phone E-Mail Residence address
LOUIS P PITTOCCO Officer 90 GREENWICH AVE, GREENWICH, CT, United States +1 203-536-9260 lpittocco@lpittoccolaw.com 52B RODWELL AVE, GREENICH, CT, 06830, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012043446 2024-02-09 No data Annual Report Annual Report No data
BF-0011269429 2023-02-17 No data Annual Report Annual Report No data
BF-0010376352 2022-03-04 No data Annual Report Annual Report 2022
0007133205 2021-02-08 No data Annual Report Annual Report 2021
0007015881 2020-11-10 No data Annual Report Annual Report 2020
0006304467 2019-01-03 No data Annual Report Annual Report 2019
0006031306 2018-01-24 No data Annual Report Annual Report 2018
0005743760 2017-01-18 No data Annual Report Annual Report 2017
0005550857 2016-04-27 No data Annual Report Annual Report 2016
0005447633 2015-12-16 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9301557207 2020-04-28 0156 PPP 90 greenwich avenue, GREENWICH, CT, 06830-5504
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13500
Loan Approval Amount (current) 13500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445024
Servicing Lender Name The First Bank of Greenwich
Servicing Lender Address 444 E Putnam Ave, COS COB, CT, 06807-2577
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREENWICH, FAIRFIELD, CT, 06830-5504
Project Congressional District CT-04
Number of Employees 1
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 445024
Originating Lender Name The First Bank of Greenwich
Originating Lender Address COS COB, CT
Gender Male Owned
Veteran Veteran
Forgiveness Amount 13572.49
Forgiveness Paid Date 2020-11-23

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website