Search icon

LAW OFFICE OF COURTNEY P. SPENCER LLC

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

Company Details

Entity Name: LAW OFFICE OF COURTNEY P. SPENCER LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Oct 2008
Business ALEI: 0951704
Annual report due: 31 Mar 2026
Business address: 75 Berlin Rd, Cromwell, CT, 06416-2633, United States
Mailing address: 75 Berlin Rd, 104, Cromwell, CT, United States, 06416-2633
ZIP code: 06416
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: diane@courtneyspencerlaw.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
DIANE PLANKEN Agent 75 Berlin Rd, 104, Cromwell, CT, 06416-2633, United States 75 Berlin Rd, 104, Cromwell, CT, 06416-2633, United States +1 860-966-8634 DIANE@COURTNEYSPENCERLAW.COM CONNECTICUT, 75 Berlin Rd, 104, Cromwell, CT, 06416-2633, United States

Officer

Name Role Business address Residence address
COURTNEY P. SPENCER Officer 100 RIVERVIEW CENTER, SUITE 120, MIDDLETOWN, CT, 06457, United States 32 KAREN DR., PORTLAND, CT, 06480, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012991261 2025-03-10 - Annual Report Annual Report -
BF-0012287122 2024-06-17 - Annual Report Annual Report -
BF-0011290050 2023-08-29 - Annual Report Annual Report -
BF-0010404708 2022-01-18 - Annual Report Annual Report 2022
0007131452 2021-02-06 - Annual Report Annual Report 2021
0006802285 2020-02-26 - Annual Report Annual Report 2020
0006316711 2019-01-10 - Annual Report Annual Report 2018
0006316719 2019-01-10 - Annual Report Annual Report 2019
0006023093 2018-01-22 - Annual Report Annual Report 2017
0005664226 2016-10-04 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7310327004 2020-04-07 0156 PPP 100 RIVERVIEW CTR STE 120, MIDDLETOWN, CT, 06457-3401
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIDDLETOWN, MIDDLESEX, CT, 06457-3401
Project Congressional District CT-01
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45578.22
Forgiveness Paid Date 2021-08-16

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
0005123944 Active OFS 2023-03-07 2028-04-06 AMENDMENT

Parties

Name LAW OFFICE OF COURTNEY P. SPENCER LLC
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
0003380277 Active OFS 2020-06-18 2025-06-18 ORIG FIN STMT

Parties

Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
Name LAW OFFICE OF COURTNEY P. SPENCER LLC
Role Debtor
0003235517 Active OFS 2018-04-06 2028-04-06 ORIG FIN STMT

Parties

Name LAW OFFICE OF COURTNEY P. SPENCER LLC
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
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