Search icon

PIPER PAUL LAW, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

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

Officer

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

History

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

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 -

Paycheck Protection Program

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
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) 24825
Loan Approval Amount (current) 24825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTPORT, FAIRFIELD, CT, 06880-0001
Project Congressional District CT-04
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25073.69
Forgiveness Paid Date 2021-05-05

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
0003373398 Active OFS 2020-05-29 2025-05-29 ORIG FIN STMT

Parties

Name PIPER PAUL LAW, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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