Search icon

LAW OFFICES OF CHRISTOPHER B. CARVETH, LLC

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

Company Details

Entity Name: LAW OFFICES OF CHRISTOPHER B. CARVETH, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 13 Dec 2010
Business ALEI: 1022954
Annual report due: 31 Mar 2025
Business address: 926 Orange Center Road, Orange, CT, 06477-1715, United States
Mailing address: 926 Orange Center Road, Orange, CT, United States, 06477-1715
ZIP code: 06477
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: cbcarveth50@aol.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
CHRISTOPHER B. CARVETH ATTORNEY A Agent 926 Orange Center Road, Orange, CT, 06477-1715, United States 926 Orange Center Road, Orange, CT, 06477-1715, United States +1 203-530-2454 cbcarveth50@aol.com 926 ORANGE CENTER RD, ORANGE, CT, 06477, United States

Officer

Name Role Business address Residence address
CHRISTOPHER B. CARVETH Officer 926 Orange Center Road, Orange, CT, 06477-1715, United States 926 ORANGE CENTER ROAD, ORANGE, CT, 06477-1715, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012092701 2024-03-13 - Annual Report Annual Report -
BF-0011424541 2023-03-01 - Annual Report Annual Report -
BF-0010375705 2022-03-23 - Annual Report Annual Report 2022
BF-0010085624 2021-07-14 2021-07-14 Change of Agent Address Agent Address Change -
BF-0010085602 2021-07-14 2021-07-14 Change of Business Address Business Address Change -
0007192544 2021-02-26 - Annual Report Annual Report 2021
0006757657 2020-02-14 - Annual Report Annual Report 2020
0006346198 2019-01-30 - Annual Report Annual Report 2019
0006346167 2019-01-30 - Annual Report Annual Report 2018
0006047258 2018-01-31 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1105738303 2021-01-16 0156 PPS 26 Cherry St, Milford, CT, 06460-3484
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31890.45
Loan Approval Amount (current) 31890.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16310
Servicing Lender Name The Milford Bank
Servicing Lender Address 33 Broad St, MILFORD, CT, 06460-3319
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Milford, NEW HAVEN, CT, 06460-3484
Project Congressional District CT-03
Number of Employees 2
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16310
Originating Lender Name The Milford Bank
Originating Lender Address MILFORD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32021.56
Forgiveness Paid Date 2021-06-23
2083017110 2020-04-10 0156 PPP 26 Cherry Street, MILFORD, CT, 06460-3413
Loan Status Date 2020-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30743.07
Loan Approval Amount (current) 30743.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16310
Servicing Lender Name The Milford Bank
Servicing Lender Address 33 Broad St, MILFORD, CT, 06460-3319
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MILFORD, NEW HAVEN, CT, 06460-3413
Project Congressional District CT-03
Number of Employees 2
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16310
Originating Lender Name The Milford Bank
Originating Lender Address MILFORD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30921.55
Forgiveness Paid Date 2020-11-12
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