Search icon

SANDMAN LAW GROUP LLC

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

Company Details

Entity Name: SANDMAN LAW GROUP LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 21 Jan 2010
Business ALEI: 0993752
Annual report due: 31 Mar 2025
Business address: 101 WHITNEY AVE 2ND FLOOR, NEW HAVEN, CT, 06510, United States
Mailing address: 101 WHITNEY AVE 2ND FLOOR, NEW HAVEN, CT, United States, 06510
ZIP code: 06510
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: zev@sandman.law

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
ZEV I. SANDMAN Agent 101 WHITNEY AVE 2ND FLOOR, NEW HAVEN, CT, 06510, United States 101 WHITNEY AVE 2ND FLOOR, NEW HAVEN, CT, 06510, United States +1 203-903-9773 zev@sandman.law 101 WHITNEY AVE 2ND FLOOR, NEW HAVEN, CT, 06510, United States

Officer

Name Role Business address Phone E-Mail Residence address
ZEV I. SANDMAN Officer 101 WHITNEY AVE, 2ND FLOOR, NEW HAVEN, CT, 06510, United States +1 203-903-9773 zev@sandman.law 101 WHITNEY AVE 2ND FLOOR, NEW HAVEN, CT, 06510, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012197690 2024-03-07 - Annual Report Annual Report -
BF-0011174314 2023-05-04 - Annual Report Annual Report -
BF-0010334598 2022-03-24 - Annual Report Annual Report 2022
0007226568 2021-03-12 - Annual Report Annual Report 2021
0006943239 2020-07-09 2020-07-09 Change of Business Address Business Address Change -
0006943237 2020-07-09 2020-07-09 Interim Notice Interim Notice -
0006779668 2020-02-25 - Annual Report Annual Report 2020
0006679768 2019-11-14 - Annual Report Annual Report 2019
0006200998 2018-06-15 - Annual Report Annual Report 2016
0006201000 2018-06-15 - Annual Report Annual Report 2018

CFPB Complaint

Complaint Id Date Received Issue Product
7345926 2023-08-04 Incorrect information on your report Credit reporting, credit repair services, or other personal consumer reports
Issue Incorrect information on your report
Timely Yes
Company Sandman Law Group LLC
Product Credit reporting, credit repair services, or other personal consumer reports
Sub Issue Information is incorrect
Sub Product Other personal consumer report
Date Received 2023-08-04
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2023-09-06
Complaint What Happened Last year I was involved in an eviction, I went to court in 2022 and was told and documented that if I completed with all of what the Landlord asked for paying the rent on time ect that the attorney would take the eviction off of my record in which he has not. He conducts law in XXXX XXXX XXXX his name is XXXX XXXX his phone number is XXXX. I've tried contacting him several times and my case worker since I am XXXX has tried contacting him also via email and phone calls. Can you please help me! The name to look this under in XXXXXXXX XXXX XXXXXXXX is XXXX XXXX.
Consumer Consent Provided Consent provided

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1330717308 2020-04-28 0156 PPP 123 YORK ST, NEW HAVEN, CT, 06511
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13040
Loan Approval Amount (current) 17107
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HAVEN, NEW HAVEN, CT, 06511-0200
Project Congressional District CT-03
Number of Employees 6
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17293.54
Forgiveness Paid Date 2021-06-09
8823168305 2021-01-30 0156 PPS 101 Whitney Ave Fl 2, New Haven, CT, 06510-1256
Loan Status Date 2022-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26995
Loan Approval Amount (current) 26995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Haven, NEW HAVEN, CT, 06510-1256
Project Congressional District CT-03
Number of Employees 6
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27260.51
Forgiveness Paid Date 2022-02-03
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