Search icon

LAW OFFICE OF SEAN T. HOGAN, ESQ., LLC

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

Company Details

Entity Name: LAW OFFICE OF SEAN T. HOGAN, ESQ., LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Nov 2007
Business ALEI: 0918256
Annual report due: 31 Mar 2026
Business address: 10 BAY STREET, WESTPORT, CT, 06880, United States
Mailing address: 10 BAY STREET, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: seanhoganesq@aol.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 Phone E-Mail Residence address
SEAN T. HOGAN Officer 1111 FENCE ROW DR, FAIRFIELD, CT, 06824, United States +1 203-400-3050 seanhoganesq@aol.com 1111 FENCE ROW DR, FAIRFIELD, CT, 06824, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SEAN T. HOGAN Agent 1111 FENCE ROW DR, FAIRFIELD, CT, 06824, United States 1111 FENCE ROW DR, FAIRFIELD, CT, 06824, United States +1 203-400-3050 seanhoganesq@aol.com 1111 FENCE ROW DR, FAIRFIELD, CT, 06824, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012985148 2025-03-07 - Annual Report Annual Report -
BF-0012289692 2024-03-31 - Annual Report Annual Report -
BF-0011420423 2023-06-22 - Annual Report Annual Report -
BF-0010649875 2023-06-22 - Annual Report Annual Report -
BF-0009488899 2022-06-14 - Annual Report Annual Report 2017
BF-0009488902 2022-06-14 - Annual Report Annual Report 2018
BF-0009964709 2022-06-14 - Annual Report Annual Report -
BF-0009488900 2022-06-14 - Annual Report Annual Report 2020
BF-0009488901 2022-06-14 - Annual Report Annual Report 2019
0005750471 2017-01-26 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9875287306 2020-05-03 0156 PPP 10 BAY ST, WESTPORT, CT, 06880-4326
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2636
Loan Approval Amount (current) 2636
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTPORT, FAIRFIELD, CT, 06880-4326
Project Congressional District CT-04
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2671.03
Forgiveness Paid Date 2021-09-02
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