Search icon

LAVELLE & HERRON, LLC

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

Company Details

Entity Name: LAVELLE & HERRON, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Jan 2011
Business ALEI: 1024961
Annual report due: 31 Mar 2026
Business address: 328 FEDERAL ROAD, BROOKFIELD, CT, 06804, United States
Mailing address: 328 FEDERAL ROAD, BROOKFIELD, CT, United States, 06804
ZIP code: 06804
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: scottjlavelle@yahoo.com

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
SCOTT J. LAVELLE Officer 328 FEDERAL ROAD, BROOKFIELD, CT, 06804, United States +1 203-994-1753 eapelletier2000@gmail.com 328 FEDERAL ROAD, BROOKFIELD, CT, 06804, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SCOTT J. LAVELLE Agent 328 FEDERAL ROAD, BROOKFIELD, CT, 06804, United States 328 FEDERAL ROAD, BROOKFIELD, CT, 06804, United States +1 203-994-1753 eapelletier2000@gmail.com 328 FEDERAL ROAD, BROOKFIELD, CT, 06804, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013009953 2025-03-13 - Annual Report Annual Report -
BF-0012052377 2024-03-13 - Annual Report Annual Report -
BF-0011425358 2023-03-08 - Annual Report Annual Report -
BF-0010278880 2022-03-22 - Annual Report Annual Report 2022
0007240615 2021-03-18 - Annual Report Annual Report 2021
0006830562 2020-03-13 - Annual Report Annual Report 2020
0006385470 2019-02-15 - Annual Report Annual Report 2019
0006128395 2018-03-19 - Annual Report Annual Report 2018
0005738344 2017-01-12 - Annual Report Annual Report 2017
0005639262 2016-08-30 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7954547202 2020-04-28 0156 PPP 328 Federal Road, BROOKFIELD, CT, 06804-2406
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16112
Servicing Lender Name Union Savings Bank
Servicing Lender Address 226 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKFIELD, FAIRFIELD, CT, 06804-2406
Project Congressional District CT-05
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21076.76
Forgiveness Paid Date 2021-08-30
7840398301 2021-01-28 0156 PPS 328 Federal Rd, Brookfield, CT, 06804-2406
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16112
Servicing Lender Name Union Savings Bank
Servicing Lender Address 226 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brookfield, FAIRFIELD, CT, 06804-2406
Project Congressional District CT-05
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21060
Forgiveness Paid Date 2022-05-02

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003371174 Active OFS 2020-05-22 2025-05-22 ORIG FIN STMT

Parties

Name LAVELLE & HERRON, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
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