Search icon

GERAGHTY & BONNANO, LLC

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GERAGHTY & BONNANO, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Mar 2006
Business ALEI: 0851572
Annual report due: 31 Mar 2026
Business address: 38 GRANITE STREET, NEW LONDON, CT, 06320, United States
Mailing address: 38 GRANITE STREET PO BOX 231, NEW LONDON, CT, United States, 06320
ZIP code: 06320
County: New London
Place of Formation: CONNECTICUT
E-Mail: mbonnano@geraghtybonnano.com

Industry & Business Activity

NAICS

541110 Offices of Lawyers

Officer

Name Role Business address Residence address
MICHAEL S. BONNANO Officer 38 GRANITE STREET, NEW LONDON, CT, 06320, United States 18 PEPPERBOX ROAD, WATERFORD, CT, 06385, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL BONNANO Agent 38 GRANITE STREET, NEW LONDON, CT, 06320, United States 38 GRANITE STREET, P. O. BOX 231, NEW LONDON, CT, 06320, United States +1 860-287-2692 mbonnano@geraghtybonnano.com 12 Baldwin Dr, Waterford, CT, 06385-2708, United States

Form 5500 Series

Employer Identification Number (EIN):
204447726
Plan Year:
2024
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012975668 2025-03-14 - Annual Report Annual Report -
BF-0012141896 2024-01-25 - Annual Report Annual Report -
BF-0011410958 2023-01-20 - Annual Report Annual Report -
BF-0010301057 2022-03-01 - Annual Report Annual Report 2022
0007107157 2021-02-02 - Annual Report Annual Report 2021

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
128255.00
Total Face Value Of Loan:
128255.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$128,255
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$128,255
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$129,032.29
Servicing Lender:
Eastern Connecticut Savings Bank
Use of Proceeds:
Payroll: $128,255

Debts and Liens

Subsequent Filing No:
0003425454
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2021-02-01
Lapse Date:
2026-02-01
Subsequent Filing No:
0003311040
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2019-06-03
Lapse Date:
2024-06-03

Court Cases from Appellateinquiry

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
Pet SC 170486 J.P. MORGAN MORTGAGE ACQUISITION CORP. v. PHILIP ANTUPIT ET AL. 2018-04-30 Pre Appeal Petition Returned View Case
Pet SC 170449 J.P. MORGAN MORTGAGE ACQUISITION CORP. v. PHILIP ANTUPIT ET AL. 2018-03-23 Pre Appeal Petition Returned View Case
Pet SC 170450 J.P. MORGAN MORTGAGE ACQUISITION CORP. v. PHILIP ANTUPIT ET AL. 2018-03-23 Pre Appeal Petition Returned View Case
KNL-CV11-6008383-S J.P. MORGAN MORTGAGE ACQUISITION CORP. v. ANTUPIT, PHILIP Et Al 2011-03-30 P00 - Property - Foreclosure - View Case

Reviews Leave a review

This company hasn't received any reviews.

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