Search icon

JOHN J. LACAVA, LLC

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

Company Details

Entity Name: JOHN J. LACAVA, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 19 Feb 2010
Business ALEI: 0996716
Annual report due: 31 Mar 2025
Business address: 1177 SUMMER ST., FL 4 STAMFORD, STAMFORD, CT, 06905, United States
Mailing address: 1177 SUMMER ST., FL 4 STAMFORD, STAMFORD, CT, United States, 06905
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jlacava@infolaw.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN J. LACAVA Agent 1177 Summer St, FL 4, Stamford, CT, 06905-5572, United States 1177 SUMMER ST, c/o Berkowitz and Hanna, FL 4, STAMFORD, CT, 06905, United States +1 203-247-4539 jlacava@infolaw.com CT, 1177 Summer St. c/o Berkowitz and Hanna, FL 4, Stamford, CT, 06905-5572, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOHN J. LACAVA Officer 1177 SUMMER ST., FL 4, STAMFORD, CT, 06905, United States +1 203-247-4539 jlacava@infolaw.com CT, 1177 Summer St. c/o Berkowitz and Hanna, FL 4, Stamford, CT, 06905-5572, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012202651 2024-02-19 - Annual Report Annual Report -
BF-0011177750 2023-01-20 - Annual Report Annual Report -
BF-0010267547 2022-05-31 - Annual Report Annual Report 2022
0007165720 2021-02-16 - Annual Report Annual Report 2021
0006744735 2020-02-06 - Annual Report Annual Report 2020
0006392501 2019-02-19 - Annual Report Annual Report 2019
0006055518 2018-02-05 - Annual Report Annual Report 2018
0005781427 2017-03-03 - Annual Report Annual Report 2014
0005781475 2017-03-03 - Annual Report Annual Report 2017
0005781454 2017-03-03 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3689748602 2021-03-17 0156 PPS 1111 Summer St Fl 6, Stamford, CT, 06905-5508
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76480
Loan Approval Amount (current) 76480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06905-5508
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 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77416.62
Forgiveness Paid Date 2022-06-09
6950957401 2020-05-15 0156 PPP 1111 SUMMER ST., STAMFORD, CT, 06905
Loan Status Date 2021-05-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57604
Loan Approval Amount (current) 57604
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06905-0001
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 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58123.23
Forgiveness Paid Date 2021-04-12
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