Search icon

LENNON MURPHY & PHILLIPS, LLC

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

Company Details

Entity Name: LENNON MURPHY & PHILLIPS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Apr 2010
Business ALEI: 1001609
Annual report due: 31 Mar 2026
Business address: 1599 POST ROAD EAST, WESTPORT, CT, 06880, United States
Mailing address: 1599 POST ROAD EAST, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: kmg@lmplaw.net

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

Links between entities

Type Company Name Company Number State
Headquarter of LENNON MURPHY & PHILLIPS, LLC, NEW YORK 4309735 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LENNON, MURPHY & PHILLIPS, LLC 401(K) PLAN 2023 272249321 2024-06-26 LENNON, MURPHY & PHILLIPS, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-06-01
Business code 541110
Sponsor’s telephone number 2032568600
Plan sponsor’s address 1599 POST ROAD EAST, WESTPORT, CT, 06880
LENNON, MURPHY & PHILLIPS, LLC 401(K) PLAN 2022 272249321 2023-06-13 LENNON, MURPHY & PHILLIPS, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-06-01
Business code 541110
Sponsor’s telephone number 2032568600
Plan sponsor’s address 1599 POST ROAD EAST, WESTPORT, CT, 06880
LENNON, MURPHY & PHILLIPS, LLC 401(K) PLAN 2021 272249321 2022-06-08 LENNON, MURPHY & PHILLIPS, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-06-01
Business code 541110
Sponsor’s telephone number 2032568600
Plan sponsor’s address 1599 POST ROAD EAST, WESTPORT, CT, 06880
LENNON, MURPHY & PHILLIPS, LLC 401(K) PLAN 2020 272249321 2021-05-17 LENNON, MURPHY & PHILLIPS, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-06-01
Business code 541110
Sponsor’s telephone number 2032568600
Plan sponsor’s address 1599 POST ROAD EAST, WESTPORT, CT, 06880
LENNON, MURPHY & PHILLIPS, LLC 401(K) PLAN 2019 272249321 2020-06-17 LENNON, MURPHY & PHILLIPS, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-06-01
Business code 541110
Sponsor’s telephone number 2032568600
Plan sponsor’s address 1599 POST ROAD EAST, WESTPORT, CT, 06880
LENNON, MURPHY & PHILLIPS, LLC 401(K) PLAN 2018 272249321 2019-04-25 LENNON, MURPHY & PHILLIPS, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-06-01
Business code 541110
Sponsor’s telephone number 2032568600
Plan sponsor’s address 1599 POST ROAD EAST, WESTPORT, CT, 06880
LENNON, MURPHY & PHILLIPS, LLC 401(K) PLAN 2017 272249321 2018-06-26 LENNON, MURPHY & PHILLIPS, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-06-01
Business code 541110
Sponsor’s telephone number 2032568600
Plan sponsor’s address 1599 POST ROAD EAST, WESTPORT, CT, 06880
LENNON, MURPHY & PHILLIPS, LLC 401(K) PLAN 2016 272249321 2017-09-05 LENNON, MURPHY & PHILLIPS, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-06-01
Business code 541110
Sponsor’s telephone number 2032568600
Plan sponsor’s address 1599 POST ROAD EAST, WESTPORT, CT, 06880
LENNON, MURPHY & PHILLIPS, LLC 401(K) PLAN 2015 272249321 2016-07-26 LENNON, MURPHY & PHILLIPS, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-06-01
Business code 541110
Sponsor’s telephone number 2032568600
Plan sponsor’s address TIDE MILL LANDING, 2425 POST RD, SUITE 302, SOUTHPORT, CT, 068901267
LENNON, MURPHY, CAULFIELD & PHILLIPS, LLC 401(K) PLAN 2014 272249321 2015-09-28 LENNON, MURPHY & PHILLIPS, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-06-01
Business code 541110
Sponsor’s telephone number 2032568600
Plan sponsor’s address TIDE MILL LANDING, 2425 POST RD, SUITE 302, SOUTHPORT, CT, 068901267

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TRACY WHEELER LENNON Agent 1599 POST ROAD EAST, WESTPORT, CT, 06880, United States 1599 POST ROAD EAST, WESTPORT, CT, 06880, United States +1 203-258-9092 twl@lmplaw.net 166 SASCO RIVER LANE, SOUTHPORT, CT, 06890, United States

Officer

Name Role Business address Phone E-Mail Residence address
TRACY WHEELER LENNON Officer 1599 POST ROAD EAST, WESTPORT, CT, 06880, United States +1 203-258-9092 twl@lmplaw.net 166 SASCO RIVER LANE, SOUTHPORT, CT, 06890, United States

History

Type Old value New value Date of change
Name change LENNON, MURPHY, CAULFIELD & PHILLIPS, LLC LENNON MURPHY & PHILLIPS, LLC 2015-01-26

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013003022 2025-03-01 - Annual Report Annual Report -
BF-0012186403 2024-01-23 - Annual Report Annual Report -
BF-0011182313 2023-01-13 - Annual Report Annual Report -
BF-0010270957 2022-03-23 - Annual Report Annual Report 2022
0007129029 2021-02-05 - Annual Report Annual Report 2021
0006791273 2020-02-27 - Annual Report Annual Report 2020
0006412446 2019-02-26 - Annual Report Annual Report 2019
0006328980 2019-01-21 2019-01-21 Change of Agent Address Agent Address Change -
0006056664 2018-02-06 - Annual Report Annual Report 2018
0006056632 2018-02-06 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6632597002 2020-04-07 0156 PPP 1599 POST RD EAST, WESTPORT, CT, 06880-5602
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 195400
Loan Approval Amount (current) 195400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTPORT, FAIRFIELD, CT, 06880-5602
Project Congressional District CT-04
Number of Employees 6
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 197546.72
Forgiveness Paid Date 2021-05-21
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