Search icon

LAW OFFICE OF RANDOLPH T. LOVALLO, P.C.

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

Company Details

Entity Name: LAW OFFICE OF RANDOLPH T. LOVALLO, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Jan 2006
Business ALEI: 0845476
Annual report due: 13 Jan 2026
Business address: 90 GROVE STREET, RIDGEFIELD, CT, 06877, United States
Mailing address: 90 GROVE STREET, SUITE 206, RIDGEFIELD, CT, United States, 06877
ZIP code: 06877
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: RANDY@RTLLAWPC.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
RANDOLPH T. LOVALLO Agent 90 GROVE STREET, SUITE 206, RIDGEFIELD, CT, 06877, United States 90 GROVE STREET, SUITE 206, RIDGEFIELD, CT, 06877, United States +1 203-918-4040 randy@rtllawpc.com 70 BARRY AVENUE, RIDGEFIELD, CT, 06877, United States

Officer

Name Role Business address Phone E-Mail Residence address
RANDOLPH T. LOVALLO Officer 90 GROVE STREET, SUITE 206, RIDGEFIELD, CT, 06877, United States +1 203-918-4040 randy@rtllawpc.com 70 BARRY AVENUE, RIDGEFIELD, CT, 06877, United States

History

Type Old value New value Date of change
Name change RANDOLPH T. LOVALLO, P.C. LAW OFFICE OF RANDOLPH T. LOVALLO, P.C. 2016-09-08

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012974630 2025-01-07 - Annual Report Annual Report -
BF-0012142069 2024-01-03 - Annual Report Annual Report -
BF-0011171245 2022-12-19 - Annual Report Annual Report -
BF-0010177352 2022-01-03 - Annual Report Annual Report 2022
0007234517 2021-03-16 - Annual Report Annual Report 2021
0006717717 2020-01-09 - Annual Report Annual Report 2020
0006295510 2018-12-19 - Annual Report Annual Report 2019
0006138214 2018-03-26 - Change of Agent Address Agent Address Change -
0006050497 2018-02-01 - Annual Report Annual Report 2018
0005748528 2017-01-24 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7609158503 2021-03-06 0156 PPS 90 Grove St Ste 206, Ridgefield, CT, 06877-4130
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22060
Loan Approval Amount (current) 22060
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 Ridgefield, FAIRFIELD, CT, 06877-4130
Project Congressional District CT-04
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22243.13
Forgiveness Paid Date 2022-01-06
3723117305 2020-04-29 0156 PPP 90 Grove Street Suite 206, Ridgefield, CT, 06877-4312
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22000
Loan Approval Amount (current) 22000
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 Ridgefield, FAIRFIELD, CT, 06877-4312
Project Congressional District CT-04
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22187.45
Forgiveness Paid Date 2021-03-15
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