Search icon

LAW OFFICE OF NOAH EISENHANDLER, LLC

Company Details

Entity Name: LAW OFFICE OF NOAH EISENHANDLER, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 May 2009
Business ALEI: 0971377
Annual report due: 31 Mar 2025
NAICS code: 541199 - All Other Legal Services
Business address: 60 Washington Avenue, Hamden, CT, 06518, United States
Mailing address: 60 Washington Avenue, 302, Hamden, CT, United States, 06518
ZIP code: 06518
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: attyeisenhandler@sbcglobal.net

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
NOAH EISENHANDLER Agent 60 Washington Avenue, 302, Hamden, CT, 06518, United States 60 Washington Avenue, 302, Hamden, CT, 06518, United States +1 203-640-8490 attyeisenhandler@sbcglobal.net 616 FAWN DRIVE, ORANGE, CT, 06477, United States

Officer

Name Role Business address Phone E-Mail Residence address
NOAH EISENHANDLER Officer 1164 TOWNSEND AVENUE, NEW HAVEN, CT, 06512, United States +1 203-640-8490 attyeisenhandler@sbcglobal.net 616 FAWN DRIVE, ORANGE, CT, 06477, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012281344 2024-01-23 No data Annual Report Annual Report No data
BF-0011176150 2023-02-17 No data Annual Report Annual Report No data
BF-0010383097 2022-03-01 No data Annual Report Annual Report 2022
0007164552 2021-02-16 No data Annual Report Annual Report 2021
0006776960 2020-02-24 No data Annual Report Annual Report 2020
0006458325 2019-03-13 No data Annual Report Annual Report 2018
0006458343 2019-03-13 No data Annual Report Annual Report 2019
0006023240 2018-01-22 No data Annual Report Annual Report 2017
0005835240 2017-05-05 No data Annual Report Annual Report 2014
0005835282 2017-05-05 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4681148305 2021-01-23 0156 PPS 1164 Townsend Ave, New Haven, CT, 06512-1931
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25500
Loan Approval Amount (current) 25500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Haven, NEW HAVEN, CT, 06512-1931
Project Congressional District CT-03
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25641.12
Forgiveness Paid Date 2021-08-17
8392137101 2020-04-15 0156 PPP 1164 Townsend Avenue, New Haven, CT, 06512
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25500
Loan Approval Amount (current) 25500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Haven, NEW HAVEN, CT, 06512-0001
Project Congressional District CT-03
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25713.78
Forgiveness Paid Date 2021-02-24

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website