Search icon

MARK V. CONNOLLY, LLC

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

Company Details

Entity Name: MARK V. CONNOLLY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Sep 2003
Business ALEI: 0760408
Annual report due: 31 Mar 2026
Business address: 111 SIMSBURY ROAD SUITE 201B, AVON, CT, 06001, United States
Mailing address: 111 SIMSBURY ROAD SUITE 201B, AVON, CT, United States, 06001
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: mvcllc@comcast.net

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
MARK V. CONNOLLY Agent 111 SIMSBURY ROAD, SUITE 201B, AVON, CT, 06001, United States 111 SIMSBURY ROAD, SUITE 201B, AVON, CT, 06001, United States +1 860-690-9477 mvcllc@comcast.net 2 CARDINAL ROAD, SIMSBURY, CT, 06070, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARK V. CONNOLLY Officer 111 SIMSBURY ROAD, SECOND FLOOR, AVON, CT, 06001, United States +1 860-690-9477 mvcllc@comcast.net 2 CARDINAL ROAD, SIMSBURY, CT, 06070, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012960410 2025-03-08 - Annual Report Annual Report -
BF-0012081276 2024-03-14 - Annual Report Annual Report -
BF-0011277659 2023-01-23 - Annual Report Annual Report -
BF-0010289360 2022-02-11 - Annual Report Annual Report 2022
0007163380 2021-02-16 - Annual Report Annual Report 2021
0006723049 2020-01-15 - Annual Report Annual Report 2019
0006723045 2020-01-15 - Annual Report Annual Report 2018
0006723052 2020-01-15 - Annual Report Annual Report 2020
0005993377 2017-12-30 - Annual Report Annual Report 2017
0005993374 2017-12-30 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8879297301 2020-05-01 0156 PPP 111 SIMSBURY RD, AVON, CT, 06001
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2742
Loan Approval Amount (current) 2742
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 Unanswered
Project Address AVON, HARTFORD, CT, 06001-0001
Project Congressional District CT-05
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2766.49
Forgiveness Paid Date 2021-03-29
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