Search icon

THE BONADIES LAW FIRM, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: THE BONADIES LAW FIRM, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Dec 2008
Business ALEI: 0957039
Annual report due: 31 Mar 2026
Business address: 3190 WHITNEY AVENUE BUILDING 1, HAMDEN, CT, 06518, United States
Mailing address: 3190 WHITNEY AVENUE BUILDING 1, HAMDEN, CT, United States, 06518
ZIP code: 06518
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: paul@bonadieslaw.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
ANTHONY S. BONADIES Agent 3190 WHITNEY AVENUE, BUILDING 1, HAMDEN, CT, 06518, United States 3190 WHITNEY AVENUE, BUILDING 1, HAMDEN, CT, 06518, United States +1 203-288-1300 paul@bonadieslaw.com 239 HUME DR., HAMDEN, CT, 06514, United States

Officer

Name Role Business address Phone E-Mail Residence address
ANTHONY S. BONADIES Officer 3190 WHITNEY AVENUE, BUILDING 1, HAMDEN, CT, 06518, United States +1 203-288-1300 paul@bonadieslaw.com 239 HUME DR., HAMDEN, CT, 06514, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012992510 2025-03-24 - Annual Report Annual Report -
BF-0012302492 2024-02-07 - Annual Report Annual Report -
BF-0011291023 2023-02-24 - Annual Report Annual Report -
BF-0010257392 2022-03-31 - Annual Report Annual Report 2022
0007090135 2021-01-30 - Annual Report Annual Report 2021
0006809707 2020-03-03 - Annual Report Annual Report 2020
0006361886 2019-02-05 - Annual Report Annual Report 2018
0006361898 2019-02-05 - Annual Report Annual Report 2019
0005998493 2018-01-08 - Annual Report Annual Report 2017
0005777019 2017-03-01 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7318068304 2021-01-28 0156 PPS 3190 Whitney Ave Bldg 1, Hamden, CT, 06518-2340
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135862.5
Loan Approval Amount (current) 135862.5
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hamden, NEW HAVEN, CT, 06518-2340
Project Congressional District CT-03
Number of Employees 12
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 137027.57
Forgiveness Paid Date 2021-12-14
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