Entity Name: | J. FAPPIANO LAW OFFICE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 24 Mar 2008 |
Business ALEI: | 0932500 |
Annual report due: | 31 Mar 2025 |
NAICS code: | 541110 - Offices of Lawyers |
Business address: | 1960 Whitney Ave, Hamden, CT, 06517-1200, United States |
Mailing address: | 1960 Whitney Ave, Hamden, CT, United States, 06517-1200 |
ZIP code: | 06517 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | justin@jfapp.com |
Name | Role | Business address | Residence address |
---|---|---|---|
JUSTIN FAPPIANO | Officer | 27 ELM STREET, NEW HAVEN, CT, 06510, United States | 5 LEONA AVENUE, NORTH HAVEN, CT, 06473, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JUSTIN F. FAPPIANO | Agent | 1960 Whitney Ave, Hamden, CT, 06517-1200, United States | 1960 Whitney Ave, Hamden, CT, 06517-1200, United States | +1 203-506-2022 | justin@jfapp.com | 5 Leona Ave, North Haven, CT, 06473-4421, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012131546 | 2024-03-05 | No data | Annual Report | Annual Report | No data |
BF-0011285633 | 2023-08-21 | No data | Annual Report | Annual Report | No data |
BF-0009845604 | 2023-07-29 | No data | Annual Report | Annual Report | No data |
BF-0009524237 | 2023-07-29 | No data | Annual Report | Annual Report | 2020 |
BF-0010804292 | 2023-07-29 | No data | Annual Report | Annual Report | No data |
BF-0011889953 | 2023-07-19 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0006512734 | 2019-04-01 | No data | Annual Report | Annual Report | 2019 |
0006401967 | 2019-02-23 | No data | Annual Report | Annual Report | 2017 |
0006402000 | 2019-02-23 | No data | Annual Report | Annual Report | 2018 |
0006401989 | 2019-02-23 | 2019-02-23 | Change of Agent Address | Agent Address Change | No data |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6982867904 | 2020-06-16 | 0156 | PPP | 27 Elm Street, New Haven, CT, 06510 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7642898308 | 2021-01-28 | 0156 | PPS | 27 Elm St, New Haven, CT, 06510-2087 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 17 Feb 2025
Sources: Connecticut's Official State Website