Search icon

THE HEALEY LAW FIRM, LLC

Company Details

Entity Name: THE HEALEY LAW FIRM, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Oct 2010
Business ALEI: 1019025
Annual report due: 31 Mar 2026
NAICS code: 541110 - Offices of Lawyers
Business address: 355 HIGHLAND AVENUE, CHESHIRE, CT, 06410, United States
Mailing address: 355 HIGHLAND AVENUE, Suite 101, CHESHIRE, CT, United States, 06410
ZIP code: 06410
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: chealey@healey-law.com

Agent

Name Role
ALLINSON & ASSOCIATES, LLC Agent

Officer

Name Role Business address Residence address
MICHAEL HEALEY Officer 355 HIGHLAND AVENUE, SUITE 101, CHESHIRE, CT, 06410, United States 236 BROADWAY, MILFORD, CT, 06460, United States
CASEY HEALEY Officer 355 HIGHLAND AVENUE, SUITE 101, CHESHIRE, CT, 06410, United States 158 SLOPER LANE, CHESHIRE, CT, 06410, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012153448 2024-01-24 No data Annual Report Annual Report No data
BF-0011190044 2023-01-31 No data Annual Report Annual Report No data
BF-0010281915 2022-02-07 No data Annual Report Annual Report 2022
0007085480 2021-01-28 No data Annual Report Annual Report 2021
0006955611 2020-07-30 2020-07-30 Change of Business Address Business Address Change No data
0006784383 2020-02-26 No data Annual Report Annual Report 2020
0006345662 2019-01-30 No data Annual Report Annual Report 2019
0006025839 2018-01-23 No data Annual Report Annual Report 2018
0005947218 2017-10-18 No data Annual Report Annual Report 2017
0005662655 2016-10-03 No data Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9257367004 2020-04-09 0156 PPP 325 SOUTH MAIN ST, CHESHIRE, CT, 06410-3113
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32522
Loan Approval Amount (current) 32522
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CHESHIRE, NEW HAVEN, CT, 06410-3113
Project Congressional District CT-05
Number of Employees 2
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 32532.84
Forgiveness Paid Date 2020-12-09
4256848607 2021-03-18 0156 PPS 355 Highland Ave Ste 101, Cheshire, CT, 06410-2551
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cheshire, NEW HAVEN, CT, 06410-2551
Project Congressional District CT-05
Number of Employees 2
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20978.87
Forgiveness Paid Date 2021-12-07

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website