Search icon

GREENWICH LEGAL ASSOCIATES, LLC

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

Company Details

Entity Name: GREENWICH LEGAL ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Jun 2003
Business ALEI: 0753313
Annual report due: 31 Mar 2026
Business address: 881 LAKE AVENUE, GREENWICH, CT, 06831, United States
Mailing address: 881 LAKE AVENUE, GREENWICH, CT, United States, 06831
ZIP code: 06831
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ml2626@aol.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
BRANDON E. LACOFF ESQ. Agent 881 LAKE AVENUE, GREENWICH, CT, 06831, United States 881 LAKE AVENUE, GREENWICH, CT, 06831, United States +1 203-629-4900 blacoff@belpointe.com 881 LAKE AVENUE, GREENWICH, CT, 06831, United States

Officer

Name Role Business address Residence address
LACOFF ASSOCIATES, LLC Officer 881 LAKE AVE, GREENWICH, CT, 06831, United States NONE,
BRANDON E. LACOFF Officer 881 LAKE AVENUE, GREENWICH, CT, 06831, United States 881 LAKE AVE, GREENWICH, CT, 06831, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012959342 2025-03-10 - Annual Report Annual Report -
BF-0012112621 2024-01-29 - Annual Report Annual Report -
BF-0011277335 2023-02-15 - Annual Report Annual Report -
BF-0010236749 2022-03-03 - Annual Report Annual Report 2022
0007087747 2021-01-29 - Annual Report Annual Report 2021
0006783886 2020-02-25 - Annual Report Annual Report 2020
0006411937 2019-02-26 - Annual Report Annual Report 2019
0006411907 2019-02-26 - Annual Report Annual Report 2015
0006411918 2019-02-26 - Annual Report Annual Report 2016
0006411929 2019-02-26 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7630927801 2020-06-03 0156 PPP 881 lake avenue, greenwich, CT, 06831-3019
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43750
Loan Approval Amount (current) 43750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address greenwich, FAIRFIELD, CT, 06831-3019
Project Congressional District CT-04
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44239.04
Forgiveness Paid Date 2021-07-22
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