Search icon

LAW OFFICES OF PIAZZA, SIMMONS & GRANT, LLC

Company Details

Entity Name: LAW OFFICES OF PIAZZA, SIMMONS & GRANT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 23 Dec 2008
Date of dissolution: 29 Dec 2023
Business ALEI: 0958370
NAICS code: 541110 - Offices of Lawyers
Business address: 112 PROSPECT STREET, STAMFORD, CT, 06901, United States
Mailing address: 112 PROSPECT STREET, STAMFORD, CT, United States, 06901
ZIP code: 06901
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: tony@anthonypiazza.com

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE LAW OFFICES OF PIAZZA, SIMMONS, & GRANT, LLC 401(K) PROFIT SHARING PLAN 2021 263911068 2022-10-17 LAW OFFICES OF PIAZZA, SIMMONS & GRANT, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541110
Sponsor’s telephone number 2033482465
Plan sponsor’s address 112 PROSPECT STREET, STAMFORD, CT, 069011207

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing ANTHONY PIAZZA
Valid signature Filed with authorized/valid electronic signature
THE LAW OFFICES OF PIAZZA, SIMMONS, & GRANT, LLC 401(K) PROFIT SHARING PLAN 2020 263911068 2021-08-25 LAW OFFICES OF PIAZZA, SIMMONS & GRANT, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541110
Sponsor’s telephone number 2033482465
Plan sponsor’s address 112 PROSPECT STREET, STAMFORD, CT, 069011207

Signature of

Role Plan administrator
Date 2021-08-25
Name of individual signing LAURA SIMMONS
Valid signature Filed with authorized/valid electronic signature
THE LAW OFFICES OF PIAZZA, SIMMONS, & GRANT, LLC 401(K) PROFIT SHARING PLAN 2019 263911068 2020-10-14 LAW OFFICES OF PIAZZA, SIMMONS & GRANT, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541110
Sponsor’s telephone number 2033482465
Plan sponsor’s address 112 PROSPECT STREET, STAMFORD, CT, 069011207

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing LAURA ANN SIMMONS
Valid signature Filed with authorized/valid electronic signature
THE LAW OFFICES OF PIAZZA, SIMMONS, & GRANT, LLC 401(K) PROFIT SHARING PLAN 2018 263911068 2019-10-15 LAW OFFICES OF PIAZZA, SIMMONS & GRANT, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541110
Sponsor’s telephone number 2033482465
Plan sponsor’s address 112 PROSPECT STREET, STAMFORD, CT, 069011207

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing LAURA ANN SIMMONS
Valid signature Filed with authorized/valid electronic signature
THE LAW OFFICES OF PIAZZA, SIMMONS, & GRANT, LLC 401(K) PROFIT SHARING PLAN 2017 263911068 2018-10-15 LAW OFFICES OF PIAZZA, SIMMONS & GRANT, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541110
Sponsor’s telephone number 2033482465
Plan sponsor’s address 112 PROSPECT STREET, STAMFORD, CT, 069011207

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing LAURA ANN SIMMONS
Valid signature Filed with authorized/valid electronic signature
THE LAW OFFICES OF PIAZZA, SIMMONS, & GRANT, LLC 401(K) PROFIT SHARING PLAN 2016 263911068 2017-10-12 LAW OFFICES OF PIAZZA, SIMMONS & GRANT, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541110
Sponsor’s telephone number 2033482465
Plan sponsor’s address 112 PROSPECT STREET, STAMFORD, CT, 069011207

Signature of

Role Plan administrator
Date 2017-10-12
Name of individual signing LAURA SIMMONS
Valid signature Filed with authorized/valid electronic signature
THE LAW OFFICES OF PIAZZA, SIMMONS, & GRANT, LLC 401(K) PROFIT SHARING PLAN 2015 263911068 2016-10-12 LAW OFFICES OF PIAZZA, SIMMONS & GRANT, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541110
Sponsor’s telephone number 2033482465
Plan sponsor’s address 112 PROSPECT STREET, STAMFORD, CT, 069011207

Signature of

Role Plan administrator
Date 2016-10-12
Name of individual signing LAURA ANN SIMMONS
Valid signature Filed with authorized/valid electronic signature
THE LAW OFFICES OF PIAZZA, SIMMONS, & GRANT, LLC 401(K) PROFIT SHARING PLAN 2014 263911068 2015-10-09 LAW OFFICES OF PIAZZA, SIMMONS & GRANT, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541110
Sponsor’s telephone number 2033482465
Plan sponsor’s address 112 PROSPECT STREET, STAMFORD, CT, 069011207

Signature of

Role Plan administrator
Date 2015-10-09
Name of individual signing LAURA SIMMONS
Valid signature Filed with authorized/valid electronic signature
THE LAW OFFICES OF PIAZZA, SIMMONS, & GRANT, LLC 401(K) PROFIT SHARING PLAN 2013 263911068 2014-10-14 LAW OFFICES OF PIAZZA, SIMMONS & GRANT, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541110
Sponsor’s telephone number 2033482465
Plan sponsor’s address 112 PROSPECT STREET, STAMFORD, CT, 069011207

Signature of

Role Plan administrator
Date 2014-10-14
Name of individual signing LAURA SIMMONS
Valid signature Filed with authorized/valid electronic signature
THE LAW OFFICES OF PIAZZA, SIMMONS, & GRANT, LLC 401(K) PROFIT SHARING PLAN 2012 263911068 2013-10-15 LAW OFFICES OF PIAZZA, SIMMONS & GRANT, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541110
Sponsor’s telephone number 2033482465
Plan sponsor’s address 112 PROSPECT STREET, STAMFORD, CT, 069011207

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing LAURA SIMMONS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANTHONY A. PIAZZA Agent 112 PROSPECT STREET, STAMFORD, CT, 06901, United States 112 PROSPECT STREET, STAMFORD, CT, 06901, United States +1 203-348-2465 tony@anthonypiazza.com 99 VALLEY RD, UNIT WEST, COS COB, CT, 06807, United States

Officer

Name Role Business address Phone E-Mail Residence address
ANTHONY A. PIAZZA Officer 112 PROSPECT STREET, STAMFORD, CT, 06901, United States +1 203-348-2465 tony@anthonypiazza.com 99 VALLEY RD, UNIT WEST, COS COB, CT, 06807, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012495430 2023-12-14 2023-12-29 Dissolution Certificate of Dissolution No data
BF-0009835134 2022-06-27 No data Annual Report Annual Report No data
BF-0009040033 2022-06-27 No data Annual Report Annual Report 2020
0006347931 2019-01-30 No data Annual Report Annual Report 2018
0006347924 2019-01-30 No data Annual Report Annual Report 2017
0006347938 2019-01-30 No data Annual Report Annual Report 2019
0006347900 2019-01-30 No data Annual Report Annual Report 2016
0005541002 2016-04-14 No data Annual Report Annual Report 2015
0005260325 2015-01-19 No data Annual Report Annual Report 2014
0005168783 2014-08-20 No data Annual Report Annual Report 2013

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5944287204 2020-04-27 0156 PPP 112 PROSPECT ST 3rd Floor, STAMFORD, CT, 06901-1207
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80900
Loan Approval Amount (current) 80900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06901-1207
Project Congressional District CT-04
Number of Employees 4
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 81447.46
Forgiveness Paid Date 2021-01-07
5462128609 2021-03-20 0156 PPS 112 Prospect St, Stamford, CT, 06901-1207
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21402
Loan Approval Amount (current) 21402
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06901-1207
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 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21557.97
Forgiveness Paid Date 2021-12-14

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website