Search icon

LAW OFFICES OF ELIZABETH A. EDWARDS, LLC

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

Company Details

Entity Name: LAW OFFICES OF ELIZABETH A. EDWARDS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 16 Dec 2004
Business ALEI: 0805324
Annual report due: 31 Mar 2024
Business address: 462 DANBURY ROAD, WILTON, CT, 06897, United States
Mailing address: PO BOX 936, GEORGETOWN, CT, United States, 06829
ZIP code: 06897
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: tracy@eedwardslaw.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
ELIZABETH A EDWARDS Agent 462 DANBURY RD, WILTON, CT, 06897, United States PO BOX 936, GEORGETOWN, CT, 06829, United States +1 203-733-6237 tracy@eedwardslaw.com 14 DEER HILL RUN, WILTON, CT, 06897, United States

Officer

Name Role Business address Residence address
ELIAZBETH A. EDWARDS Officer 462 DANBURY ROAD, WILTON, CT, 06897, United States 14 DEER RUN ROAD, WILTON, CT, 06897, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011165092 2023-02-07 - Annual Report Annual Report -
BF-0010275883 2022-03-03 - Annual Report Annual Report 2022
0007187383 2021-02-24 - Annual Report Annual Report 2021
0006898277 2020-05-05 - Annual Report Annual Report 2020
0006353416 2019-02-01 - Annual Report Annual Report 2019
0006020886 2018-01-22 - Annual Report Annual Report 2017
0006020903 2018-01-22 - Annual Report Annual Report 2018
0005715455 2016-12-09 - Annual Report Annual Report 2016
0005502494 2016-03-04 - Annual Report Annual Report 2015
0005221878 2014-11-20 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6328318600 2021-03-23 0156 PPS 462 Danbury Rd, Wilton, CT, 06897-2132
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19954.9
Loan Approval Amount (current) 19954.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wilton, FAIRFIELD, CT, 06897-2132
Project Congressional District CT-04
Number of Employees 1
NAICS code 813920
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20098.68
Forgiveness Paid Date 2021-12-14
2111827300 2020-04-29 0156 PPP Po Box 936, Georgetown, CT, 06829-0936
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19800
Loan Approval Amount (current) 19800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Georgetown, FAIRFIELD, CT, 06829-0936
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 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 19930.19
Forgiveness Paid Date 2020-12-31
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