Search icon

LAW OFFICE OF PETER J. CASEY, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: LAW OFFICE OF PETER J. CASEY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Sep 2008
Business ALEI: 0948712
Annual report due: 31 Mar 2026
Business address: 1027 Farmington Ave, West Hartford, CT, 06107-2108, United States
Mailing address: 1027 Farmington Ave, West Hartford, CT, United States, 06107-2108
ZIP code: 06107
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: pcasey@pcaseylaw.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
PETER JAMES CASEY Agent 1027 Farmington Ave, West Hartford, CT, 06107-2108, United States 1027 Farmington Ave, West Hartford, CT, 06107-2108, United States +1 860-523-5556 pcasey@pcaseylaw.com 41 NORTH MAIN STREET, SUITE 303, WEST HARTFORD, CT, 06107, United States

Officer

Name Role Business address Residence address
PETER J. CASEY Officer 1027 Farmington Ave, West Hartford, CT, 06107-2108, United States 41 North Main Street, Ste 303, WEST HARTFORD, CT, 06107, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012994781 2025-03-15 - Annual Report Annual Report -
BF-0012200768 2024-03-23 - Annual Report Annual Report -
BF-0011291705 2023-06-09 - Annual Report Annual Report -
BF-0010191333 2022-03-23 - Annual Report Annual Report 2022
0007249879 2021-03-22 - Annual Report Annual Report 2021
0007249873 2021-03-22 - Annual Report Annual Report 2020
0006401687 2019-02-22 - Annual Report Annual Report 2019
0006253105 2018-10-01 - Annual Report Annual Report 2018
0005976583 2017-11-30 - Annual Report Annual Report 2017
0005654006 2016-09-19 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1987727305 2020-04-29 0156 PPP 1000 FARMINGTON AVE, STE 104, WEST HARTFORD, CT, 06117
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25915
Loan Approval Amount (current) 25915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WEST HARTFORD, HARTFORD, CT, 06117-0001
Project Congressional District CT-01
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26144.33
Forgiveness Paid Date 2021-03-25
6414688504 2021-03-03 0156 PPS 1000 Farmington Ave Ste 104, West Hartford, CT, 06107-2185
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18764
Loan Approval Amount (current) 18764
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Hartford, HARTFORD, CT, 06107-2185
Project Congressional District CT-01
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18870.93
Forgiveness Paid Date 2021-09-29
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