Entity Name: | SCHATZ BROWN GLASSMAN LLP. |
Jurisdiction: | Connecticut |
Legal type: | LLP |
Citizenship: | Foreign |
Status: | Withdrawn |
Sub status: | Annual report due |
Date Formed: | 12 Aug 2011 |
Branch of: | SCHATZ BROWN GLASSMAN LLP., NEW YORK (Company Number 4127466) |
Business ALEI: | 1045849 |
Annual report due: | 12 Aug 2025 |
Business address: | 250 MILL ST SUITE 502, ROCHESTER, NY, 14614, United States |
Mailing address: | 15 Avenue A, WESTBROOK, CT, United States, 06498 |
Place of Formation: | NEW YORK |
E-Mail: | rglassman@esopplus.com |
NAICS
541199 All Other Legal ServicesThis 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
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
ROBERT SCHATZ ESQ. | Agent | 69 High Ridge Road, West Hartford, CT, 06117, United States | +1 860-490-5481 | rglassman@esopplus.com | 69 HIGH RIDGE RD, WEST HARTFORD, CT, 06117, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | SCHATZ BROWN GLASSMAN KOSSOW LLP | SCHATZ BROWN GLASSMAN LLP. | 2015-08-19 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013265946 | 2025-01-02 | 2025-01-03 | Withdrawal | Withdrawal of Certificate of Authority | - |
BF-0012298123 | 2024-08-01 | - | Annual Report | Annual Report | - |
BF-0011429232 | 2023-08-13 | - | Annual Report | Annual Report | - |
BF-0010398898 | 2022-07-28 | - | Annual Report | Annual Report | 2022 |
BF-0009811288 | 2021-08-13 | - | Annual Report | Annual Report | - |
0006957414 | 2020-08-04 | - | Annual Report | Annual Report | 2020 |
0006610523 | 2019-07-31 | - | Annual Report | Annual Report | 2019 |
0006228912 | 2018-08-08 | - | Annual Report | Annual Report | 2018 |
0005899303 | 2017-08-01 | - | Annual Report | Annual Report | 2017 |
0005619371 | 2016-08-02 | - | Annual Report | Annual Report | 2016 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9273077207 | 2020-04-28 | 0156 | PPP | 1007 FARMINGTON AVE, WEST HARTFORD, CT, 06107 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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