Search icon

THE DEMETRE LAW FIRM, P.C.

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

Company Details

Entity Name: THE DEMETRE LAW FIRM, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Mar 2003
Business ALEI: 0743210
Annual report due: 18 Mar 2026
Business address: 1 EVERGREEN AVENUE SUITE LL2 SUITE LL2, HAMDEN, CT, 06518, United States
Mailing address: 1 EVERGREEN AVENUE SUITE LL2, HAMDEN, CT, United States, 06518
ZIP code: 06518
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: sgdemetre@demetrelaw.com

Industry & Business Activity

NAICS

813920 Professional Organizations

This industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN S. DEMETRE Agent 175 SOUTH END ROAD #19, EAST HAVEN, CT, 06512, United States 175 SOUTH END ROAD, EAST HAVEN, CT, 06412, United States +1 203-623-2212 jsdemetre@demetrelaw.com 175 SOUTH END ROAD #19, EAST HAVEN, CT, 06512, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOHN S. DEMETRE Officer 1 EVERGREEN AVENUE, SUITE LL2, HAMDEN, CT, 06518, United States +1 203-623-2212 jsdemetre@demetrelaw.com 175 SOUTH END ROAD #19, EAST HAVEN, CT, 06512, United States
S GORDON DEMETRE Officer 1 EVERGREEN AVENUE, SUITE LL2, HAMDEN, CT, 06518, United States - - 10 CORBIN CIRCLE, BRANFORD, CT, 06405, United States

Director

Name Role Business address Phone E-Mail Residence address
JOHN S. DEMETRE Director 1 EVERGREEN AVENUE, SUITE 104, HAMDEN, CT, 06518, United States +1 203-623-2212 jsdemetre@demetrelaw.com 175 SOUTH END ROAD #19, EAST HAVEN, CT, 06512, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012956094 2025-03-13 - Annual Report Annual Report -
BF-0012333571 2024-03-13 - Annual Report Annual Report -
BF-0011269142 2023-03-10 - Annual Report Annual Report -
BF-0010318712 2022-03-14 - Annual Report Annual Report 2022
0007241484 2021-03-18 - Annual Report Annual Report 2021
0007241475 2021-03-18 - Annual Report Annual Report 2020
0006827095 2020-03-11 - Annual Report Annual Report 2018
0006827104 2020-03-11 - Annual Report Annual Report 2019
0006428682 2019-03-06 - Annual Report Annual Report 2017
0006428676 2019-03-06 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1785277303 2020-04-28 0156 PPP 1 EVERGREEN AVENUE, HAMDEN, CT, 06518
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21075
Loan Approval Amount (current) 21075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAMDEN, NEW HAVEN, CT, 06518-0001
Project Congressional District CT-03
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21286.33
Forgiveness Paid Date 2021-05-06

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
0003362532 Active OFS 2020-04-06 2025-06-01 AMENDMENT

Parties

Name THE DEMETRE LAW FIRM, P.C.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003058129 Active OFS 2015-06-01 2025-06-01 ORIG FIN STMT

Parties

Name THE DEMETRE LAW FIRM, P.C.
Role Debtor
Name WEBSTER 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