Search icon

RANDEL LAW OFFICES, LLC

Company Details

Entity Name: RANDEL LAW OFFICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Mar 2009
Business ALEI: 0964736
Annual report due: 31 Mar 2025
NAICS code: 541199 - All Other Legal Services
Business address: 265 POST ROAD WEST, WESTPORT, CT, 06880, United States
Mailing address: 265 POST ROAD WEST, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: bvetter@randelesq.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JIM RANDEL Agent 265 POST ROAD WEST, WESTPORT, CT, 06880, United States 265 POST ROAD WEST, WESTPORT, CT, 06880, United States +1 203-858-8986 jrandel@randelesq.com 50 Old Hill Rd, Westport, CT, 06880-2309, United States

Officer

Name Role Business address Phone E-Mail Residence address
JIM RANDEL Officer 265 POST ROAD WEST, WESTPORT, CT, 06880, United States +1 203-858-8986 jrandel@randelesq.com 50 Old Hill Rd, Westport, CT, 06880-2309, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012201139 2024-02-20 No data Annual Report Annual Report No data
BF-0011292608 2023-02-10 No data Annual Report Annual Report No data
BF-0010252915 2022-03-07 No data Annual Report Annual Report 2022
0007206896 2021-03-05 No data Annual Report Annual Report 2021
0006733690 2020-01-28 No data Annual Report Annual Report 2020
0006313665 2019-01-09 No data Annual Report Annual Report 2019
0006150826 2018-04-03 No data Annual Report Annual Report 2018
0005776870 2017-03-01 No data Annual Report Annual Report 2017
0005488778 2016-02-17 No data Annual Report Annual Report 2015
0005488780 2016-02-17 No data Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8583987003 2020-04-08 0156 PPP 265 POST RD WEST, WESTPORT, CT, 06880-3613
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) 75600
Loan Approval Amount (current) 75600
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 WESTPORT, FAIRFIELD, CT, 06880-3613
Project Congressional District CT-04
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 76144.73
Forgiveness Paid Date 2021-01-20

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website