Search icon

LEGAL CONSULTING GROUP, LLC

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

Company Details

Entity Name: LEGAL CONSULTING GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 21 Nov 2008
Business ALEI: 0955760
Annual report due: 31 Mar 2025
Business address: 23 OLD KINGS HIGHWAY SOUTH, DARIEN, CT, 06820, United States
Mailing address: PO Box 158, New Canaan, CT, United States, 06840
ZIP code: 06820
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: heather@ctlegalgroup.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

Links between entities

Type Company Name Company Number State
Headquarter of LEGAL CONSULTING GROUP, LLC, NEW YORK 4485431 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LEGAL CONSULTING GROUP, LLC 401K PROFIT SHARING PLAN & TRUST 2018 943457785 2019-10-07 LEGAL CONSULTING GROUP, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541190
Sponsor’s telephone number 2036551900
Plan sponsor’s address 23 OLD KINGS HIGHWAY SOUTH, DARIEN, CT, 06820
LEGAL CONSULTING GROUP, LLC 401K PROFIT SHARING PLAN & TRUST 2018 943457785 2019-11-26 LEGAL CONSULTING GROUP, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541190
Sponsor’s telephone number 2036551900
Plan sponsor’s address 23 OLD KINGS HIGHWAY SOUTH, DARIEN, CT, 06820
LEGAL CONSULTING GROUP, LLC 401K PROFIT SHARING PLAN & TRUST 2017 943457785 2018-10-15 LEGAL CONSULTING GROUP, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541190
Sponsor’s telephone number 2036551900
Plan sponsor’s address 23 OLD KINGS HIGHWAY SOUTH, DARIEN, CT, 06820
LEGAL CONSULTING GROUP, LLC 401K PROFIT SHARING PLAN & TRUST 2016 943457785 2017-06-26 LEGAL CONSULTING GROUP, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541190
Sponsor’s telephone number 2036551900
Plan sponsor’s address 45 PINE STREET, NEW CANAAN, CT, 06840
LEGAL CONSULTING GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2015 943457785 2016-06-29 LEGAL CONSULTING GROUP LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541190
Sponsor’s telephone number 2036551900
Plan sponsor’s address 45 PINE ST, NEW CANAAN, CT, 06840

Signature of

Role Plan administrator
Date 2016-06-29
Name of individual signing HEATHER BROWN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
HEATHER M. BROWN Agent 23 OLD KINGS HIGHWAY SOUTH, DARIEN, CT, 06820, United States 23 OLD KINGS HIGHWAY SOUTH, DARIEN, CT, 06820, United States +1 203-856-3218 heather@ctlegalgroup.com 138B FOREST ST, NEW CANAAN, CT, 06840, United States

Officer

Name Role Business address Phone E-Mail Residence address
HEATHER M. BROWN Officer 23 OLD KINGS HIGHWAY SOUTH, DARIEN, CT, 06820, United States +1 203-856-3218 heather@ctlegalgroup.com 138B FOREST ST, NEW CANAAN, CT, 06840, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012287474 2024-09-23 - Annual Report Annual Report -
BF-0011290987 2024-09-23 - Annual Report Annual Report -
BF-0012757394 2024-09-05 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010401435 2022-04-01 - Annual Report Annual Report 2022
BF-0009797144 2021-06-29 - Annual Report Annual Report -
0006888826 2020-04-21 - Annual Report Annual Report 2020
0006341605 2019-01-28 - Annual Report Annual Report 2019
0006003596 2018-01-12 - Annual Report Annual Report 2017
0006003607 2018-01-12 - Annual Report Annual Report 2018
0005921794 2017-09-07 2017-10-01 Change of Agent Address Agent Address Change -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2811427408 2020-05-06 0156 PPP 23 Old King's Highway S., Darien, CT, 06820-4541
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37300
Loan Approval Amount (current) 37300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Darien, FAIRFIELD, CT, 06820-4541
Project Congressional District CT-04
Number of Employees 2
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 37513.58
Forgiveness Paid Date 2020-12-03
7760478410 2021-02-12 0156 PPS 23 Old Kings Hwy S, Darien, CT, 06820-4541
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21750
Loan Approval Amount (current) 21750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Darien, FAIRFIELD, CT, 06820-4541
Project Congressional District CT-04
Number of Employees 2
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21938.9
Forgiveness Paid Date 2022-01-03

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
0003386249 Active OFS 2020-07-03 2025-07-03 ORIG FIN STMT

Parties

Name LEGAL CONSULTING GROUP, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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