Search icon

THE LAW OFFICES OF EDWARD J. JOY, ESQ. LLC

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

Company Details

Entity Name: THE LAW OFFICES OF EDWARD J. JOY, ESQ. LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 09 Dec 2005
Business ALEI: 0839983
Annual report due: 31 Mar 2024
Business address: 128 East Center St, Manchester, CT, 06040, United States
Mailing address: 128 East Center St, Manchester, CT, United States, 06040
ZIP code: 06040
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: ejoylaw@gmail.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
DAVID H. BLACKWELL ESQ. Agent 158 E Center St, Manchester, CT, 06040-5208, United States 158 EAST CENTER ST, MANCHESTER, CT, 06040, United States +1 860-670-2759 ejoylaw@gmail.com 158 E Center St, Manchester, CT, 06040-5208, United States

Officer

Name Role Business address Residence address
EDWARD J. JOY ESQ. Officer 128 EAST CENTER ST, 1ST FLOOR, MANCHESTER, CT, 06040, United States 2 HILLTOP ROAD, CT, TOLLAND, CT, 06084, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011171550 2023-05-29 - Annual Report Annual Report -
BF-0010301071 2022-06-08 - Annual Report Annual Report 2022
0007327036 2021-05-08 - Annual Report Annual Report 2021
0006874188 2020-04-04 - Annual Report Annual Report 2020
0006471713 2019-03-18 - Annual Report Annual Report 2019
0006384819 2019-02-15 - Annual Report Annual Report 2018
0006045714 2018-01-30 - Annual Report Annual Report 2017
0005704061 2016-11-28 - Annual Report Annual Report 2015
0005704039 2016-11-28 - Annual Report Annual Report 2013
0005704072 2016-11-28 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2619337100 2020-04-11 0156 PPP 128 East Center Street, MANCHESTER, CT, 06040-5204
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address MANCHESTER, HARTFORD, CT, 06040-5204
Project Congressional District CT-01
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21023.96
Forgiveness Paid Date 2021-05-20

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
0005099421 Active OFS 2022-10-20 2028-03-14 AMENDMENT

Parties

Name THE LAW OFFICES OF EDWARD J. JOY, ESQ. LLC
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003384029 Active OFS 2020-06-29 2025-06-29 ORIG FIN STMT

Parties

Name THE LAW OFFICES OF EDWARD J. JOY, ESQ. LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003224983 Active OFS 2018-02-02 2028-03-14 AMENDMENT

Parties

Name THE LAW OFFICES OF EDWARD J. JOY, ESQ. LLC
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003224984 Active OFS 2018-02-02 2028-03-14 AMENDMENT

Parties

Name THE LAW OFFICES OF EDWARD J. JOY, ESQ. LLC
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0002924428 Active OFS 2013-03-14 2028-03-14 ORIG FIN STMT

Parties

Name THE LAW OFFICES OF EDWARD J. JOY, ESQ. LLC
Role Debtor
Name FIRST NIAGARA BANK, N.A.
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