Search icon

SCHATZ BROWN GLASSMAN LLP.

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

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Status: Withdrawn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

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 Phone E-Mail 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

History

Type Old value New value Date of change
Name change SCHATZ BROWN GLASSMAN KOSSOW LLP SCHATZ BROWN GLASSMAN LLP. 2015-08-19

Filing

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

Paycheck Protection Program

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
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96250
Loan Approval Amount (current) 96250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST HARTFORD, HARTFORD, CT, 06107-1001
Project Congressional District CT-01
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97096.47
Forgiveness Paid Date 2021-04-08
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