Search icon

GREENE LAW, P.C.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: GREENE LAW, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Mar 2008
Business ALEI: 0933267
Annual report due: 28 Mar 2026
Business address: 11 TALCOTT NOTCH ROAD, FARMINGTON, CT, 06032, United States
Mailing address: 11 TALCOTT NOTCH ROAD, FARMINGTON, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: ggreene@greenelawpc.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GARY J GREENE Agent 11 TALCOTT NOTCH RD., FARMINGTON, CT, 06032, United States 21 LAKEVIEW BLVD, AVON, CT, 06001, United States +1 860-614-8807 ggreene@greenelawpc.com 21 LAKEVIEW BLVD, AVON, CT, 06001, United States

Officer

Name Role Business address Residence address
GARY J. GREENE Officer 11 TALCOTT NOTCH ROAD, FARMINGTON, CT, 06032, United States 4 BRENTHAVEN, AVON, CT, 06001, United States

Director

Name Role Business address Residence address
GARY J. GREENE Director 11 TALCOTT NOTCH ROAD, FARMINGTON, CT, 06032, United States 4 BRENTHAVEN, AVON, CT, 06001, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012989829 2025-03-07 - Annual Report Annual Report -
BF-0012130281 2024-02-27 - Annual Report Annual Report -
BF-0011284794 2023-03-14 - Annual Report Annual Report -
BF-0010255587 2022-03-01 - Annual Report Annual Report 2022
0007114861 2021-02-03 - Annual Report Annual Report 2020
0007114998 2021-02-03 - Annual Report Annual Report 2021
0006428359 2019-03-06 - Annual Report Annual Report 2019
0006166710 2018-04-20 - Annual Report Annual Report 2018
0006106698 2018-03-05 - Annual Report Annual Report 2017
0005778084 2017-03-02 - Annual Report Annual Report 2016

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4299725008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient GREENE LAW P.C.
Recipient Name Raw GREENE LAW P.C.
Recipient Address 11 TALCOTT NOTCH ROAD, FARMINGTON, HARTFORD, CONNECTICUT, 60320-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 3836.00
Face Value of Direct Loan 70000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6899847004 2020-04-07 0156 PPP 11 TALCOTT NOTCH RD, FARMINGTON, CT, 06032-1814
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 255000
Loan Approval Amount (current) 255000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16112
Servicing Lender Name Union Savings Bank
Servicing Lender Address 226 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGTON, HARTFORD, CT, 06032-1814
Project Congressional District CT-05
Number of Employees 18
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 257918.33
Forgiveness Paid Date 2021-06-04

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
0005235582 Active OFS 2024-08-27 2028-06-20 AMENDMENT

Parties

Name GREENE LAW, P.C.
Role Debtor
Name UNION SAVINGS BANK
Role Secured Party
0005142532 Active OFS 2023-05-18 2028-06-20 AMENDMENT

Parties

Name GREENE LAW, P.C.
Role Debtor
Name UNION SAVINGS BANK
Role Secured Party
0005141969 Active OFS 2023-05-17 2028-05-17 ORIG FIN STMT

Parties

Name GREENE LAW, P.C.
Role Debtor
Name LIBERTY BANK
Role Secured Party
0003251536 Active OFS 2018-06-20 2028-06-20 ORIG FIN STMT

Parties

Name GREENE LAW, P.C.
Role Debtor
Name UNION SAVINGS BANK
Role Secured Party

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
1200139 Insurance 2012-01-31 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2012-01-31
Termination Date 2013-02-25
Date Issue Joined 2012-03-01
Section 1332
Sub Section IN
Status Terminated

Parties

Name CAROLINA CASUALTY INSURANCE CO
Role Plaintiff
Name GREENE LAW, P.C.
Role Defendant
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