Search icon

LAW OFFICES OF REBECCA MAYO GOODRICH LLC

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

Company Details

Entity Name: LAW OFFICES OF REBECCA MAYO GOODRICH LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 18 May 2010
Business ALEI: 1004969
Annual report due: 31 Mar 2024
Business address: 23 SOUTH MAIN STREET, NEW MILFORD, CT, 06776, United States
Mailing address: 23 SOUTH MAIN STREET, NEW MILFORD, CT, United States, 06776
ZIP code: 06776
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: rmg@mayogoodrichlaw.com

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
REBECCA MAYO GOODRICH Agent 23 SOUTH MAIN STREET, NEW MILFORD, CT, 06776, United States 23 SOUTH MAIN STREET, NEW MILFORD, CT, 06776, United States +1 860-488-0198 rmg@mayogoodrichlaw.com 44 COLONIAL RIDGE DR, GAYLORDSVILLE, CT, 06755, United States

Officer

Name Role Business address Phone E-Mail Residence address
REBECCA MAYO GOODRICH Officer 23 SOUTH MAIN STREET, NEW MILFORD, CT, 06776, United States +1 860-488-0198 rmg@mayogoodrichlaw.com 44 COLONIAL RIDGE DR, GAYLORDSVILLE, CT, 06755, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010284375 2023-03-17 - Annual Report Annual Report 2022
BF-0011185088 2023-03-17 - Annual Report Annual Report -
BF-0009802345 2021-06-29 - Annual Report Annual Report -
0006859768 2020-03-31 - Annual Report Annual Report 2020
0006311495 2019-01-07 - Annual Report Annual Report 2019
0006104074 2018-03-03 - Annual Report Annual Report 2017
0006104070 2018-03-03 - Annual Report Annual Report 2016
0006104079 2018-03-03 - Annual Report Annual Report 2018
0005353022 2015-06-20 - Annual Report Annual Report 2015
0005353021 2015-06-20 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9772758102 2020-07-29 0156 PPP 23 South Main Street, New Milford, CT, 06776-3507
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31632
Loan Approval Amount (current) 31632
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16105
Servicing Lender Name Savings Bank of Danbury
Servicing Lender Address 220 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Milford, LITCHFIELD, CT, 06776-3507
Project Congressional District CT-05
Number of Employees 3
NAICS code 922130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16105
Originating Lender Name Savings Bank of Danbury
Originating Lender Address DANBURY, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 31911.42
Forgiveness Paid Date 2021-06-28
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