Entity Name: | PIPER PAUL LAW, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 07 Sep 2006 |
Business ALEI: | 0871999 |
Annual report due: | 31 Mar 2026 |
Business address: | 500 POST ROAD EAST #239, WESTPORT, CT, 06880, United States |
Mailing address: | 597 WESTPORT AVENUE, A413, NORWALK, CT, United States, 06851 |
ZIP code: | 06880 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | ppaul@piperpaullaw.com |
NAICS
541110 Offices of LawyersThis 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
Name | Role | Business address | Residence address |
---|---|---|---|
PIPER PAUL | Officer | 500 Post Road East, #239, WESTPORT, CT, 06880, United States | 597 WESTPORT AVENUE, A413, NORWALK, CT, 06851, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
PIPER A. PAUL | Agent | 500 POST ROAD EAST, #239, WESTPORT, CT, 06880, United States | 500 POST ROAD EAST, #239, WESTPORT, CT, 06880, United States | +1 203-984-0900 | ppaul@piperpaullaw.com | 597 WESTPORT AVENUE, A413, NORWALK, CT, 06851, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | LAW OFFICE OF PIPER A. PAUL, LLC | PIPER PAUL LAW, LLC | 2018-11-20 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012977240 | 2025-02-05 | - | Annual Report | Annual Report | - |
BF-0012101954 | 2024-02-15 | - | Annual Report | Annual Report | - |
BF-0011410456 | 2023-03-15 | - | Annual Report | Annual Report | - |
BF-0010210604 | 2022-03-01 | - | Annual Report | Annual Report | 2022 |
0007151185 | 2021-02-15 | - | Annual Report | Annual Report | 2021 |
0007150796 | 2021-02-15 | 2021-02-15 | Change of Agent Address | Agent Address Change | - |
0007151081 | 2021-02-15 | 2021-02-15 | Change of Business Address | Business Address Change | - |
0006770269 | 2020-02-21 | - | Annual Report | Annual Report | 2020 |
0006497570 | 2019-03-26 | - | Annual Report | Annual Report | 2019 |
0006284588 | 2018-11-29 | 2018-11-29 | Change of Agent Address | Agent Address Change | - |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2638537706 | 2020-05-01 | 0156 | PPP | 1465 Post Road East 100, WESTPORT, CT, 06880 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003373398 | Active | OFS | 2020-05-29 | 2025-05-29 | ORIG FIN STMT | |||||||||||||
|
Name | PIPER PAUL LAW, LLC |
Role | Debtor |
Name | U.S. SMALL BUSINESS ADMINISTRATION |
Role | Secured Party |
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