Search icon

LAW OFFICES OF MICHAEL J. BARNABY LLC

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

Company Details

Entity Name: LAW OFFICES OF MICHAEL J. BARNABY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 04 Oct 2004
Business ALEI: 0798079
Annual report due: 31 Mar 2024
Business address: 500 SUMMER STREET SUITE 204, STAMFORD, CT, 06901, United States
Mailing address: 500 SUMMER STREET SUITE 204, STAMFORD, CT, United States, 06901
ZIP code: 06901
County: Fairfield
Place of Formation: CONNECTICUT

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 E-Mail Residence address
MICHAEL J. BARNABY Agent 500 SUMMER STREET SUITE 204, STAMFORD, CT, 06901, United States 150 SOUTHFIELD AVE, STAMFORD, CT, 06902, United States mbarnaby@barnabylaw.com 25 TALT RD., OLD GREENWICH, CT, 06870, United States

Officer

Name Role Business address E-Mail Residence address
MICHAEL J. BARNABY Officer 500 SUMMER STREET SUITE 204, STAMFORD, CT, 06901, United States mbarnaby@barnabylaw.com 25 TALT RD., OLD GREENWICH, CT, 06870, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011761503 2023-04-08 2023-04-08 Reinstatement Certificate of Reinstatement -
BF-0011706987 2023-02-21 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011165769 2022-11-21 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007146329 2021-02-11 - Annual Report Annual Report 2014
0007146002 2021-02-11 - Annual Report Annual Report 2012
0007146284 2021-02-11 - Annual Report Annual Report 2013
0007145984 2021-02-11 - Annual Report Annual Report 2011
0004368207 2011-04-25 - Annual Report Annual Report 2007
0004368210 2011-04-25 - Annual Report Annual Report 2009
0004368211 2011-04-25 - Annual Report Annual Report 2010

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7605908408 2021-02-12 0156 PPS 500 Summer St Ste 204, Stamford, CT, 06901-1306
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20215
Loan Approval Amount (current) 20215
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06901-1306
Project Congressional District CT-04
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20519.06
Forgiveness Paid Date 2022-08-18
5550697402 2020-05-12 0156 PPP 500 SUMMER STREET, STAMFORD, CT, 06901
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20215
Loan Approval Amount (current) 20215
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06901-0101
Project Congressional District CT-04
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20671.91
Forgiveness Paid Date 2022-08-18

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
0002770072 Active LABOR 2010-08-25 9999-12-31 ORIG FIN STMT

Parties

Name LAW OFFICES OF MICHAEL J. BARNABY LLC
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF LABOR EMPLOYMENT SECURITY DIVISION DELINQUENT ACCOUNTS UNIT
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