Search icon

HIRSCH LAW LLC

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

Company Details

Entity Name: HIRSCH LAW LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 13 Aug 2004
Business ALEI: 0793687
Annual report due: 31 Mar 2025
Business address: 55 CORPORATE DRIVE, TRUMBULL, CT, 06611, United States
Mailing address: 55 CORPORATE DRIVE, TRUMBULL, CT, United States, 06611
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: hirsch@hirsch-law.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
MATTHEW HIRSCH Agent 55 CORPORATE DRIVE, TRUMBULL, CT, 06611, United States 55 CORPORATE DRIVE, TRUMBULL, CT, 06611, United States +1 203-895-3518 hirsch@hirsch-law.com 55 CORPORATE DRIVE, TRUMBULL, CT, 06611, United States

Officer

Name Role Business address Residence address
MATTHEW S. HIRSCH Officer 55 CORPORATE DRIVE, TRUMBULL, CT, 06611, United States 31 HORIZON COURT, MONROE, CT, 06468, United States

History

Type Old value New value Date of change
Name change LAW OFFICES OF MATTHEW S. HIRSCH LLC HIRSCH LAW LLC 2010-01-06

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012318768 2024-03-20 - Annual Report Annual Report -
BF-0011161478 2023-02-20 - Annual Report Annual Report -
BF-0011061873 2023-02-20 - Annual Report Annual Report -
BF-0008825699 2022-07-21 - Annual Report Annual Report 2019
BF-0009988819 2022-07-21 - Annual Report Annual Report -
BF-0008819296 2022-07-21 - Annual Report Annual Report 2020
BF-0008825700 2022-07-21 - Annual Report Annual Report 2015
BF-0008825698 2022-07-21 - Annual Report Annual Report 2017
BF-0008825697 2022-07-21 - Annual Report Annual Report 2016
BF-0008819295 2022-07-21 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7154088509 2021-03-05 0156 PPS 55 Corporate Dr, Trumbull, CT, 06611-1377
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26942
Loan Approval Amount (current) 26942
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Trumbull, FAIRFIELD, CT, 06611-1377
Project Congressional District CT-04
Number of Employees 2
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27098.49
Forgiveness Paid Date 2021-10-08
9415977006 2020-04-09 0156 PPP 55 CORPORATE DR, TRUMBULL, CT, 06611-1350
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6110
Loan Approval Amount (current) 6110
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TRUMBULL, FAIRFIELD, CT, 06611-1350
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 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6145.49
Forgiveness Paid Date 2020-11-27
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