Search icon

Varunes, Estabrook & Associates, P.C.

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

Company Details

Entity Name: Varunes, Estabrook & Associates, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Jan 2006
Business ALEI: 0844389
Annual report due: 05 Jan 2026
Business address: 5 GRAND STREET, HARTFORD, CT, 06106, United States
Mailing address: 5 GRAND ST., HARTFORD, CT, United States, 06106
ZIP code: 06106
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: webmail@varuneslaw.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
ANDROS, FLOYD & MILLER, P.C. Agent

Officer

Name Role Business address Residence address
ANITA VARUNES Officer 5 GRAND STREET, HARTFORD, CT, 06106, United States 16 HIGH RIDGE DR, WEST HARTFORD, CT, 06117, United States

History

Type Old value New value Date of change
Name change VARUNES & ASSOCIATES, P.C. Varunes, Estabrook & Associates, P.C. 2024-05-22

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012974416 2024-12-27 - Annual Report Annual Report -
BF-0012766283 2024-09-13 2024-09-13 Amendment Certificate of Amendment -
BF-0012645557 2024-05-22 2024-05-22 Name Change Amendment Certificate of Amendment -
BF-0012142859 2023-12-13 - Annual Report Annual Report -
BF-0011170617 2022-12-21 - Annual Report Annual Report -
BF-0010175433 2022-01-05 - Annual Report Annual Report 2022
0007148055 2021-02-12 - Annual Report Annual Report 2021
0006714148 2020-01-07 - Annual Report Annual Report 2020
0006302634 2019-01-02 - Annual Report Annual Report 2019
0006018259 2018-01-19 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2657537309 2020-04-29 0156 PPP 5 GRAND ST, HARTFORD, CT, 06106
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87195
Loan Approval Amount (current) 87195
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HARTFORD, HARTFORD, CT, 06106-1000
Project Congressional District CT-01
Number of Employees 6
NAICS code 541110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 88291.51
Forgiveness Paid Date 2021-08-09
4287958401 2021-02-06 0156 PPS 5 Grand St, Hartford, CT, 06106-1505
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86182.5
Loan Approval Amount (current) 86182.5
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hartford, HARTFORD, CT, 06106-1505
Project Congressional District CT-01
Number of Employees 6
NAICS code 541110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
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 86971.13
Forgiveness Paid Date 2022-01-11
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