Search icon

THE LAW OFFICE OF MICHAEL L. WITHERSPOON, LLC

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

Company Details

Entity Name: THE LAW OFFICE OF MICHAEL L. WITHERSPOON, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Jan 2005
Business ALEI: 0808104
Annual report due: 31 Mar 2026
Business address: 40 Richards Avenue, NORWALK, CT, 06854, United States
Mailing address: 5 OBSERVATORY PLACE, Unit B, NORWALK, CT, United States, 06854
ZIP code: 06854
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: spoontitle@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

Officer

Name Role Business address Phone E-Mail Residence address
MICHAEL L. WITHERSPOON Officer 40 Richards Avenue, SUITE 311, NORWALK, CT, 06854, United States +1 203-984-1516 spoontitle@aol.com 5 OBSERVATORY PLACE, Unit B, NORWALK, CT, 06854, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL L. WITHERSPOON Agent 40 Richards Avenue, Suite 311, NORWALK, CT, 06854, United States 5 OBSERVATORY PLACE, Unit B, NORWALK, CT, 06854, United States +1 203-984-1516 spoontitle@aol.com 5 OBSERVATORY PLACE, Unit B, NORWALK, CT, 06854, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012968165 2025-03-31 - Annual Report Annual Report -
BF-0012137201 2024-03-30 - Annual Report Annual Report -
BF-0011164930 2023-03-13 - Annual Report Annual Report -
BF-0010416343 2022-02-16 - Annual Report Annual Report 2022
0007089441 2021-01-30 - Annual Report Annual Report 2021
0006831376 2020-03-13 - Annual Report Annual Report 2020
0006368202 2019-02-06 - Annual Report Annual Report 2019
0006011125 2018-01-16 - Annual Report Annual Report 2018
0005736996 2017-01-11 - Annual Report Annual Report 2017
0005516553 2016-03-18 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6193718310 2021-01-26 0156 PPS 50 Washington St, Norwalk, CT, 06854-2710
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15250
Loan Approval Amount (current) 15250
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Norwalk, FAIRFIELD, CT, 06854-2710
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 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15314.34
Forgiveness Paid Date 2021-07-08
6839827203 2020-04-28 0156 PPP 50 WASHINGTON STREET, NORWALK, CT, 06854
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15250
Loan Approval Amount (current) 15250
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NORWALK, FAIRFIELD, CT, 06854-1000
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 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15384.12
Forgiveness Paid Date 2021-03-24
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