Search icon

Alter, Pearson & Hope, LLC

Company Details

Entity Name: Alter, Pearson & Hope, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Oct 2007
Business ALEI: 0915533
Annual report due: 31 Mar 2026
NAICS code: 541110 - Offices of Lawyers
Mailing address: P.O. BOX 1530, GLASTONBURY, CT, United States, 06033
Business address: 2650 Main St, Glastonbury, CT, 06033-4231, United States
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jhope@aphlawyers.com
E-Mail: palter@alterpearson.com

Officer

Name Role Business address Phone E-Mail Residence address
Meghan Hope Officer 2650 Main St, Glastonbury, CT, 06033-4231, United States No data No data 29 Farm Hill Rd, West Hartford, CT, 06107-3316, United States
PETER JAY ALTER Officer 2650 Main St, GLASTONBURY, CT, 06033, United States No data No data ONE PARK PLACE, SOUTH GLASTONBURY, CT, 06073, United States
Walter Hope Officer 2650 Main St, Glastonbury, CT, 06033-4231, United States +1 860-652-4020 jhope@aphlawyers.com 29 Farm Hill Rd, West Hartford, CT, 06107-3316, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Walter Hope Agent 2650 Main St, Glastonbury, CT, 06033-4231, United States P.O. Box 1530, Glastonbury, CT, 06033, United States +1 860-652-4020 jhope@aphlawyers.com 29 Farm Hill Rd, West Hartford, CT, 06107-3316, United States

History

Type Old value New value Date of change
Name change ALTER & PEARSON, LLC Alter, Pearson & Hope, LLC 2024-09-24
Name change PETER JAY ALTER, LLC ALTER & PEARSON, LLC 2012-05-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012984701 2025-02-04 No data Annual Report Annual Report No data
BF-0012772529 2024-09-24 2024-09-24 Change of Business Address Business Address Change No data
BF-0012772522 2024-09-24 2024-09-24 Name Change Amendment Certificate of Amendment No data
BF-0012772533 2024-09-24 2024-09-24 Change of Agent Agent Change No data
BF-0012043395 2024-01-16 No data Annual Report Annual Report No data
BF-0011421221 2023-02-06 No data Annual Report Annual Report No data
BF-0010393772 2022-03-07 No data Annual Report Annual Report 2022
0007196546 2021-03-01 No data Annual Report Annual Report 2021
0006751654 2020-02-11 No data Annual Report Annual Report 2020
0006388144 2019-02-18 No data Annual Report Annual Report 2019

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7057827007 2020-04-07 0156 PPP 701 HEBRON AVE, GLASTONBURY, CT, 06033-2457
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105100
Loan Approval Amount (current) 105100
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GLASTONBURY, HARTFORD, CT, 06033-2457
Project Congressional District CT-02
Number of Employees 7
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105860.18
Forgiveness Paid Date 2021-01-14

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website