Search icon

LAW OFFICES OF JAMES A. CUDDY, LLC

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

Company Details

Entity Name: LAW OFFICES OF JAMES A. CUDDY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 21 Apr 2011
Business ALEI: 1035632
Annual report due: 31 Mar 2025
Business address: 525 BRIDGEPORT AVENUE SUITE 201, SHELTON, CT, 06484, United States
Mailing address: 525 BRIDGEPORT AVENUE SUITE 201, SHELTON, CT, United States, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: Mcklawjac@aol.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
JAMES A. CUDDY JR. Agent 525 BRIDGEPORT AVENUE SUITE 201, SHELTON, CT, 06484, United States 525 BRIDGEPORT AVENUE, SUITE 201, SHELTON, CT, 06484, United States +1 203-449-2697 Mcklawjac@aol.com CONNECTICUT, 248 CATAMOUNT ROAD, FAIRFIELD, CT, 06824, United States

Officer

Name Role Business address Phone E-Mail Residence address
JAMES A. CUDDY JR. Officer 248 CATAMOUNT ROAD, FAIRFIELD, CT, 06824, United States +1 203-449-2697 Mcklawjac@aol.com CONNECTICUT, 248 CATAMOUNT ROAD, FAIRFIELD, CT, 06824, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012092174 2024-05-28 - Annual Report Annual Report -
BF-0011731868 2024-02-14 - Annual Report Annual Report -
BF-0010550891 2022-11-18 - Annual Report Annual Report -
BF-0009797931 2022-04-08 - Annual Report Annual Report -
0006858478 2020-03-31 - Annual Report Annual Report 2020
0006858461 2020-03-31 - Annual Report Annual Report 2019
0006023387 2018-01-22 - Annual Report Annual Report 2018
0005921859 2017-09-07 - Annual Report Annual Report 2016
0005921857 2017-09-07 - Annual Report Annual Report 2015
0005921847 2017-09-07 2017-09-07 Change of Agent Address Agent Address Change -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4208697206 2020-04-27 0156 PPP 525 Bridgeport Avenue Suite 201, Shelton, CT, 06484
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12335
Loan Approval Amount (current) 12335
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Shelton, FAIRFIELD, CT, 06484-0001
Project Congressional District CT-04
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12413.07
Forgiveness Paid Date 2020-12-30
6013308505 2021-03-02 0156 PPS 525 Bridgeport Ave Ste 201, Shelton, CT, 06484-4700
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32753
Loan Approval Amount (current) 32753
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Shelton, FAIRFIELD, CT, 06484-4700
Project Congressional District CT-03
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32933.37
Forgiveness Paid Date 2021-09-29

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
0005190976 Active OFS 2024-02-07 2029-03-28 AMENDMENT

Parties

Name LAW OFFICES OF JAMES A. CUDDY, LLC
Role Debtor
Name NEWTOWN SAVINGS BANK
Role Secured Party
0003372619 Active OFS 2020-05-27 2025-05-27 ORIG FIN STMT

Parties

Name LAW OFFICES OF JAMES A. CUDDY, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003290235 Active OFS 2019-02-21 2029-03-28 AMENDMENT

Parties

Name LAW OFFICES OF JAMES A. CUDDY, LLC
Role Debtor
Name NEWTOWN SAVINGS BANK
Role Secured Party
0002986150 Active OFS 2014-03-28 2029-03-28 ORIG FIN STMT

Parties

Name LAW OFFICES OF JAMES A. CUDDY, LLC
Role Debtor
Name NEWTOWN SAVINGS BANK
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