Search icon

THE GRADZKI LAW FIRM, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: THE GRADZKI LAW FIRM, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Mar 2010
Business ALEI: 0998571
Annual report due: 31 Mar 2026
Business address: 17 LENOX PLACE, NEW BRITAIN, CT, 06052, United States
Mailing address: 17 LENOX PLACE, NEW BRITAIN, CT, United States, 06052
ZIP code: 06052
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: monika@gradzkilegal.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
MONIKA ANNA GRADZKI Agent 17 LENOX PLACE, NEW BRITAIN, CT, 06052, United States 17 LENOX PLACE, NEW BRITAIN, CT, 06052, United States +1 860-993-1400 monika@gradzkilegal.com 27 CIDER HILL DRIVE, CROMWELL, CT, 06416, United States

Officer

Name Role Business address Phone E-Mail Residence address
MONIKA ANNA GRADZKI Officer 17 Lenox Pl, New Britain, CT, 06052-1310, United States +1 860-993-1400 monika@gradzkilegal.com 27 CIDER HILL DRIVE, CROMWELL, CT, 06416, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013000423 2025-03-11 - Annual Report Annual Report -
BF-0012202974 2024-04-24 - Annual Report Annual Report -
BF-0011178967 2023-02-09 - Annual Report Annual Report -
BF-0010198409 2022-03-23 - Annual Report Annual Report 2022
BF-0009787978 2021-06-29 - Annual Report Annual Report -
0006726974 2020-01-18 - Annual Report Annual Report 2020
0006367348 2019-02-06 - Annual Report Annual Report 2018
0006367355 2019-02-06 - Annual Report Annual Report 2019
0005958291 2017-11-01 - Annual Report Annual Report 2017
0005672480 2016-10-13 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5301037206 2020-04-27 0156 PPP 17 LENOX PLACE, NEW BRITAIN, CT, 06052
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12541
Loan Approval Amount (current) 12541
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 Y
Business Age Description Existing or more than 2 years old
Project Address NEW BRITAIN, HARTFORD, CT, 06052-1000
Project Congressional District CT-05
Number of Employees 2
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 12652.32
Forgiveness Paid Date 2021-03-25

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
0005013824 Active OFS 2021-09-07 2026-10-24 AMENDMENT

Parties

Name THE GRADZKI LAW FIRM, LLC
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
0003356166 Active OFS 2020-02-28 2026-10-24 AMENDMENT

Parties

Name THE GRADZKI LAW FIRM, LLC
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
0003145617 Active OFS 2016-10-24 2026-10-24 ORIG FIN STMT

Parties

Name THE GRADZKI LAW FIRM, LLC
Role Debtor
Name FARMINGTON BANK
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