Search icon

ZIEGLER IP LAW GROUP, LLC

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

Company Details

Entity Name: ZIEGLER IP LAW GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 11 Jan 2010
Business ALEI: 0992769
Annual report due: 31 Mar 2025
Business address: 2000 Post Road, Fairfield, CT, 06824, United States
Mailing address: 2000 Post Road, STE 205, Fairfield, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: gziegler@gziplaw.com

Industry & Business Activity

NAICS

541199 All Other Legal Services

This U.S. industry comprises establishments of legal practitioners (except offices of lawyers and attorneys, settlement offices, and title abstract offices). These establishments are primarily engaged in providing specialized legal or paralegal services. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FZ2FHSNJUPY3 2025-03-12 3135 EASTON TPKE # 1, FAIRFIELD, CT, 06828, 0002, USA 3135 EASTON TPKE, SHU IHUB, FAIRFIELD, CT, 06825, 1081, USA

Business Information

URL http://www.gziplaw.com
Congressional District 04
State/Country of Incorporation CT, USA
Activation Date 2024-03-14
Initial Registration Date 2011-03-09
Entity Start Date 2010-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541110, 541199
Product and Service Codes R498

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GEZA C ZIEGLER
Role MR.
Address ZIEGLER IP LAW GROUP LLC, 3135 EASTON TPKE, SHU IHUB, W256, FAIRFIELD, CT, 06825, USA
Title ALTERNATE POC
Name GEZA C ZIEGLER
Address 55 GREENS FARMS ROAD, 55, WESTPORT, CT, 06880, 5736, USA
Government Business
Title PRIMARY POC
Name GEZA C ZIEGLER
Role MR.
Address ZIEGLER IP LAW GROUP LLC, FAIRFIELD, CT, 06825, USA
Title ALTERNATE POC
Name GEZA C ZIEGLER
Address 55 GREENS FARMS ROAD, 55, WESTPORT, CT, 06880, 5736, USA
Past Performance
Title ALTERNATE POC
Name PAMELA GLEASON
Address 55 GREENS FARMS ROAD, WESTPORT, CT, 06880, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6B5Z9 Active Non-Manufacturer 2011-03-14 2024-10-17 2029-10-17 2025-10-11

Contact Information

POC GEZA C. ZIEGLER
Phone +1 203-659-0388
Address 2000 POST RD STE 205, FAIRFIELD, CT, 06824 5730, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ZIEGLER IP LAW GROUP 401(K) PLAN 2023 271618967 2024-09-11 ZIEGLER IP LAW GROUP, LLC 1
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 2036590388
Plan sponsor’s address 3135 EASTON TPKE, SHU IHUB W256, FAIRFIELD, CT, 06825
ZIEGLER IP LAW GROUP, LLC 401(K) PLAN 2023 271618967 2024-10-11 ZIEGLER IP LAW GROUP, LLC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 541110
Sponsor’s telephone number 2036590388
Plan sponsor’s address 55 GREENS FARMS ROAD, WESTPORT, CT, 06880

Signature of

Role Plan administrator
Date 2024-10-10
Name of individual signing GEZA ZIEGLER
Valid signature Filed with authorized/valid electronic signature
ZIEGLER IP LAW GROUP 401(K) PLAN 2022 271618967 2024-08-06 ZIEGLER IP LAW GROUP, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 2036590388
Plan sponsor’s address 3135 EASTON TPKE, SHU IHUB W256, FAIRFIELD, CT, 06825
ZIEGLER IP LAW GROUP 401(K) PLAN 2022 271618967 2023-09-18 ZIEGLER IP LAW GROUP, LLC 3
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 2036590388
Plan sponsor’s address 3135 EASTON TPKE, SHU IHUB W256, FAIRFIELD, CT, 06825
ZIEGLER IP LAW GROUP 401(K) PLAN 2021 271618967 2022-07-22 ZIEGLER IP LAW GROUP, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 2036590388
Plan sponsor’s address 3135 EASTON TPKE, FAIRFIELD, CT, 06825
ZIEGLER IP LAW GROUP 401(K) PLAN 2020 271618967 2021-09-22 ZIEGLER IP LAW GROUP, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 2036590388
Plan sponsor’s address 55 GREEN FARMS RD., SUITE 1, WESTPORT, CT, 068806149

Signature of

Role Plan administrator
Date 2021-09-22
Name of individual signing GEZA ZIEGLER
Valid signature Filed with authorized/valid electronic signature
ZIEGLER IP LAW GROUP 401(K) PROFIT SHARING PLAN 2019 271618967 2021-08-20 ZIEGLER IP LAW GROUP, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 2036590388
Plan sponsor’s address 55 GREEN FARMS RD., STE. 1, WESTPORT, CT, 06880

Signature of

Role Plan administrator
Date 2021-08-20
Name of individual signing GEZA ZIEGLER
Valid signature Filed with authorized/valid electronic signature
ZIEGLER IP LAW GROUP, LLC SOLO 401(K) PROFIT SHARING PLAN 2018 271618967 2019-10-12 ZIEGLER IP LAW GROUP, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 2036590388
Plan sponsor’s address 55 GREEN FARMS RD., STE. 1, WESTPORT, CT, 06880

Signature of

Role Plan administrator
Date 2019-10-12
Name of individual signing GEZA ZIEGLER
Valid signature Filed with authorized/valid electronic signature
ZIEGLER IP LAW GROUP, LLC SOLO 401(K) PROFIT SHARING PLAN 2017 271618967 2018-10-15 ZIEGLER IP LAW GROUP, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 2036590388
Plan sponsor’s address 55 GREEN FARMS RD., STE. 1, WESTPORT, CT, 06880

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing GEZA ZIEGLER
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Phone E-Mail Residence address
GEZA ZIEGLER Officer 3135 Easton Tpke, SHU IHUB W256, Fairfield, CT, 06824, United States +1 203-414-9311 gziegler@gziplaw.com 20 RIFLE RD., FAIRFIELD, CT, 06824, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GEZA ZIEGLER Agent 3135 Easton Tpke, SHU IHUB W256, Fairfield, CT, 06825, United States 3135 Easton Tpke, SHU IHUB W256, Fairfield, CT, 06825, United States +1 203-414-9311 gziegler@gziplaw.com 20 RIFLE RD., FAIRFIELD, CT, 06824, United States

History

Type Old value New value Date of change
Name change ZIEGLER LAW OFFICES, LLC ZIEGLER IP LAW GROUP, LLC 2010-02-01

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012792249 2024-10-15 2024-10-15 Change of Business Address Business Address Change -
BF-0012193935 2024-04-01 - Annual Report Annual Report -
BF-0011741790 2023-03-16 2023-03-16 Change of Email Address Business Email Address Change -
BF-0011175202 2023-03-16 - Annual Report Annual Report -
BF-0010313406 2022-06-03 - Annual Report Annual Report 2022
0007169867 2021-02-17 - Annual Report Annual Report 2021
0006883182 2020-04-14 - Annual Report Annual Report 2020
0006442886 2019-03-11 - Annual Report Annual Report 2019
0006076661 2018-02-14 - Annual Report Annual Report 2018
0006076660 2018-02-14 - Annual Report Annual Report 2017

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 80NSSC23PB734 2023-08-14 2023-09-30 2023-09-30
Unique Award Key CONT_AWD_80NSSC23PB734_8000_-NONE-_-NONE-
Awarding Agency National Aeronautics and Space Administration
Link View Page

Award Amounts

Obligated Amount 12900.00
Current Award Amount 12900.00
Potential Award Amount 12900.00

Description

Title OT : PATENT APPLICATIONS
NAICS Code 541199: ALL OTHER LEGAL SERVICES
Product and Service Codes R498: SUPPORT- PROFESSIONAL: PATENT AND TRADEMARK

Recipient Details

Recipient ZIEGLER IP LAW GROUP, LLC
UEI FZ2FHSNJUPY3
Recipient Address UNITED STATES, 3135 EASTON TPKE, SHU IHUB, FAIRFIELD, CONNECTICUT, 068251081
BPA CALL AWARD 0006 2012-07-12 2012-09-15 2012-09-15
Unique Award Key CONT_AWD_0006_9700_W911QY11A0011_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5500.00
Current Award Amount 5500.00
Potential Award Amount 5500.00

Description

Title PATENT PREPARATION
NAICS Code 541199: ALL OTHER LEGAL SERVICES
Product and Service Codes R499: SUPPORT- PROFESSIONAL: OTHER

Recipient Details

Recipient ZIEGLER IP LAW GROUP, LLC
UEI FZ2FHSNJUPY3
Legacy DUNS 967575098
Recipient Address 518 RIVERSIDE AVE, WESTPORT, FAIRFIELD, CONNECTICUT, 068805736, UNITED STATES
PO AWARD NNG12VE69P 2012-05-09 2012-06-18 2012-06-18
Unique Award Key CONT_AWD_NNG12VE69P_8000_-NONE-_-NONE-
Awarding Agency National Aeronautics and Space Administration
Link View Page

Description

Title IGF::OT::IGF OTHER FUNCTIONS: PHASE CONTROLLED MAGNETIC MIRROR FOR WAVEFRONT CORRECTION. VENDOR SHALL PREPARE PATENT APPLICATION (INCLUDING SPECIFICATION, CLAIMS, ABSTRACTS AND FORMAL DRAWINGS AS SET FORTH IN GUIDELINES SET BY THE U.S. PATENT AND TRADEMARK OFFICE.
NAICS Code 541199: ALL OTHER LEGAL SERVICES
Product and Service Codes R498: SUPPORT- PROFESSIONAL: PATENT AND TRADEMARK

Recipient Details

Recipient ZIEGLER IP LAW GROUP, LLC
UEI FZ2FHSNJUPY3
Legacy DUNS 967575098
Recipient Address 518 RIVERSIDE AVE, WESTPORT, 068805736, UNITED STATES
PO AWARD NNG12VE71P 2012-05-09 2012-06-18 2012-06-18
Unique Award Key CONT_AWD_NNG12VE71P_8000_-NONE-_-NONE-
Awarding Agency National Aeronautics and Space Administration
Link View Page

Description

Title IGF::OT::IGF OTHER FUNCTIONS: PATENT APPLICATION PREPARATION SERVICES IMPEDANCE MATCHED TO VACUUM, INVISIBLE-EDGE DIFFRACTION SUPPRESSED MIRROR/TIRS SINGLE CRYSTAL SILICONSCENE SELECT MIRROR ENVIRONMENTAL QUALIFICATION REPORT
NAICS Code 541199: ALL OTHER LEGAL SERVICES
Product and Service Codes R498: SUPPORT- PROFESSIONAL: PATENT AND TRADEMARK

Recipient Details

Recipient ZIEGLER IP LAW GROUP, LLC
UEI FZ2FHSNJUPY3
Legacy DUNS 967575098
Recipient Address 518 RIVERSIDE AVE, WESTPORT, 068805736, UNITED STATES
PO AWARD NNG12VE70P 2012-04-17 2012-06-18 2012-06-18
Unique Award Key CONT_AWD_NNG12VE70P_8000_-NONE-_-NONE-
Awarding Agency National Aeronautics and Space Administration
Link View Page

Description

Title IGF::OT::IGF OTHER FUNCTIONS. NASA PATENT APPLICATION PREPARATION SERVICES VECTORIZED REBINNING ALGORITHM FOR FAST DATA DOWN-SAMPLING
NAICS Code 541199: ALL OTHER LEGAL SERVICES
Product and Service Codes R498: SUPPORT- PROFESSIONAL: PATENT AND TRADEMARK

Recipient Details

Recipient ZIEGLER IP LAW GROUP, LLC
UEI FZ2FHSNJUPY3
Legacy DUNS 967575098
Recipient Address 518 RIVERSIDE AVE, WESTPORT, 068805736, UNITED STATES
PO AWARD NNG12VE62P 2012-04-16 2012-05-29 2012-05-29
Unique Award Key CONT_AWD_NNG12VE62P_8000_-NONE-_-NONE-
Awarding Agency National Aeronautics and Space Administration
Link View Page

Description

Title IGF::OT::IGF OTHER FUNCTIONS. NASA PATENT APPLICATION PREPARATION SERVICES WAFER LEVEL MICROCHANNEL FABRICATION PROCESS FOR LAP-ON-A-CHIP DEVICES. PATENT APPLICATION (INCLUDING SPECIFICATION, CLAIMS, ABSTRACT AND FORMAL DRAWINGS SHALL BE SET FORTH IN GUIDELINES SET BY THE U.S. PATENT AND TRADEMARK OFFICE.
NAICS Code 541199: ALL OTHER LEGAL SERVICES
Product and Service Codes R498: SUPPORT- PROFESSIONAL: PATENT AND TRADEMARK

Recipient Details

Recipient ZIEGLER IP LAW GROUP, LLC
UEI FZ2FHSNJUPY3
Legacy DUNS 967575098
Recipient Address 518 RIVERSIDE AVE, WESTPORT, 068805736, UNITED STATES
PO AWARD NNG12VE58P 2012-04-10 2012-05-14 2012-05-14
Unique Award Key CONT_AWD_NNG12VE58P_8000_-NONE-_-NONE-
Awarding Agency National Aeronautics and Space Administration
Link View Page

Description

Title IGF::OT::IGF OTHER FUNCTIONS. NASA PATENT APPLICATION PREPARATION SERVICES. MINIATURIZED LASER HETERODYNE RADIOMETER
NAICS Code 541199: ALL OTHER LEGAL SERVICES
Product and Service Codes R498: SUPPORT- PROFESSIONAL: PATENT AND TRADEMARK

Recipient Details

Recipient ZIEGLER IP LAW GROUP, LLC
UEI FZ2FHSNJUPY3
Legacy DUNS 967575098
Recipient Address 518 RIVERSIDE AVE, WESTPORT, 068805736, UNITED STATES
BPA CALL AWARD 0003 2012-01-30 2012-05-15 2012-05-15
Unique Award Key CONT_AWD_0003_9700_W911QY11A0011_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5500.00
Current Award Amount 5500.00
Potential Award Amount 5500.00

Description

Title PREPARE PATENT SPECIFICATION
NAICS Code 541199: ALL OTHER LEGAL SERVICES
Product and Service Codes R498: SUPPORT- PROFESSIONAL: PATENT AND TRADEMARK

Recipient Details

Recipient ZIEGLER IP LAW GROUP, LLC
UEI FZ2FHSNJUPY3
Legacy DUNS 967575098
Recipient Address 518 RIVERSIDE AVE, WESTPORT, FAIRFIELD, CONNECTICUT, 068805736, UNITED STATES
BPA CALL AWARD 0005 2012-01-30 2012-05-15 2012-05-15
Unique Award Key CONT_AWD_0005_9700_W911QY11A0011_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5500.00
Current Award Amount 5500.00
Potential Award Amount 5500.00

Description

Title PREPARE PATENT SPECIFICATION
NAICS Code 541199: ALL OTHER LEGAL SERVICES
Product and Service Codes R498: SUPPORT- PROFESSIONAL: PATENT AND TRADEMARK

Recipient Details

Recipient ZIEGLER IP LAW GROUP, LLC
UEI FZ2FHSNJUPY3
Legacy DUNS 967575098
Recipient Address 518 RIVERSIDE AVE, WESTPORT, FAIRFIELD, CONNECTICUT, 068805736, UNITED STATES
BPA CALL AWARD 0004 2012-01-30 2012-05-15 2012-05-15
Unique Award Key CONT_AWD_0004_9700_W911QY11A0011_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5500.00
Current Award Amount 5500.00
Potential Award Amount 5500.00

Description

Title PREPARE PATENT SPECIFICATION
NAICS Code 541199: ALL OTHER LEGAL SERVICES
Product and Service Codes R498: SUPPORT- PROFESSIONAL: PATENT AND TRADEMARK

Recipient Details

Recipient ZIEGLER IP LAW GROUP, LLC
UEI FZ2FHSNJUPY3
Legacy DUNS 967575098
Recipient Address 518 RIVERSIDE AVE, WESTPORT, FAIRFIELD, CONNECTICUT, 068805736, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1608327707 2020-05-01 0156 PPP 55 GREENS FARMS RD, WESTPORT, CT, 06880
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30300
Loan Approval Amount (current) 30300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTPORT, FAIRFIELD, CT, 06880-0001
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 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30657.98
Forgiveness Paid Date 2021-07-12

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1498155 ZIEGLER IP LAW GROUP, LLC - FZ2FHSNJUPY3 2000 POST RD STE 205, FAIRFIELD, CT, 06824-5730
Capabilities Statement Link -
Phone Number 203-659-0388
Fax Number -
E-mail Address gziegler@gziplaw.com
WWW Page http://www.gziplaw.com
E-Commerce Website -
Contact Person GEZA ZIEGLER
County Code (3 digit) 001
Congressional District 04
Metropolitan Statistical Area 1160
CAGE Code 6B5Z9
Year Established 2010
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications -
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative Patent preparation and prosecution services
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords Patent attorney
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Geza C. Ziegler
Role Owner

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541110
NAICS Code's Description Offices of Lawyers
Buy Green Yes
Code 541199
NAICS Code's Description All Other Legal Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

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
0005247338 Active OFS 2024-10-29 2030-04-09 AMENDMENT

Parties

Name ZIEGLER IP LAW GROUP, LLC
Role Debtor
Name JPMORGAM CHASE BANK, NA
Role Secured Party
0003336034 Active OFS 2019-10-18 2030-04-09 AMENDMENT

Parties

Name ZIEGLER IP LAW GROUP, LLC
Role Debtor
Name JPMORGAM CHASE BANK, NA
Role Secured Party
0003049038 Active OFS 2015-04-09 2030-04-09 ORIG FIN STMT

Parties

Name ZIEGLER IP LAW GROUP, LLC
Role Debtor
Name JPMORGAM CHASE BANK, NA
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