Search icon

LAW OFFICES OF WENDY PRINCE & ASSOCIATES, LLC

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

Company Details

Entity Name: LAW OFFICES OF WENDY PRINCE & ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 11 Mar 2010
Business ALEI: 0998758
Annual report due: 31 Mar 2025
Business address: 1010 WASHINGTON BLVD. STE P2-2, STAMFORD, CT, 06901, United States
Mailing address: 1010 WASHINGTON BLVD. STE P2-2, STAMFORD, CT, United States, 06901
ZIP code: 06901
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: wprince@princelawgroup.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

Links between entities

Type Company Name Company Number State
Headquarter of LAW OFFICES OF WENDY PRINCE & ASSOCIATES, LLC, NEW YORK 6935396 NEW YORK

Officer

Name Role Business address Residence address
WENDY PRINCE Officer 1010 WASHINGTON BLVD., STE P2-2, STAMFORD, CT, 06901, United States 1010 WASHINGTON BLVD., STE P2-2, STAMFORD, CT, 06901, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WENDY E. PRINCE Agent 1010 WASHINGTON BLVD., STE P2-2, STAMFORD, CT, 06901, United States 1010 WASHINGTON BLVD., STE P2-2, STAMFORD, CT, 06901, United States +1 203-912-4006 wprince@princelawgroup.com 1010 WASHINGTON BLVD., STE P2-2, STAMFORD, CT, 06901, United States

History

Type Old value New value Date of change
Name change PRINCE & COTLER, LLC LAW OFFICES OF WENDY PRINCE & ASSOCIATES, LLC 2010-08-18

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012200563 2024-08-13 - Annual Report Annual Report -
BF-0011179664 2024-03-13 - Annual Report Annual Report -
BF-0010374673 2022-04-05 - Annual Report Annual Report 2022
0007117882 2021-02-03 - Annual Report Annual Report 2021
0006960881 2020-08-12 - Annual Report Annual Report 2020
0006445061 2019-03-11 - Annual Report Annual Report 2019
0006445038 2019-03-11 - Annual Report Annual Report 2018
0006445018 2019-03-11 - Annual Report Annual Report 2017
0005731024 2017-01-05 - Annual Report Annual Report 2012
0005731036 2017-01-05 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1195588309 2021-01-16 0156 PPS 1010 Washington Blvd Ste P2-2, Stamford, CT, 06901-2202
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94111.7
Loan Approval Amount (current) 94111.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445024
Servicing Lender Name The First Bank of Greenwich
Servicing Lender Address 444 E Putnam Ave, COS COB, CT, 06807-2577
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06901-2202
Project Congressional District CT-04
Number of Employees 7
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 445024
Originating Lender Name The First Bank of Greenwich
Originating Lender Address COS COB, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 94511.35
Forgiveness Paid Date 2021-06-30
6325527003 2020-04-06 0156 PPP 1 atlantic street suite 604, STAMFORD, CT, 06901-2402
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75600
Loan Approval Amount (current) 75600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445024
Servicing Lender Name The First Bank of Greenwich
Servicing Lender Address 444 E Putnam Ave, COS COB, CT, 06807-2577
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06901-2402
Project Congressional District CT-04
Number of Employees 7
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 445024
Originating Lender Name The First Bank of Greenwich
Originating Lender Address COS COB, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 76061.88
Forgiveness Paid Date 2020-12-02
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