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 |
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website