Search icon

LAW OFFICES OF DORI-ELLEN S. FELTMAN, LLC

Company Details

Entity Name: LAW OFFICES OF DORI-ELLEN S. FELTMAN, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Aug 2011
Business ALEI: 1046966
Annual report due: 31 Mar 2025
NAICS code: 541110 - Offices of Lawyers
Business address: 246 POST ROAD EAST, WESTPORT, CT, 06880, United States
Mailing address: 246 POST ROAD EAST, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: doriellen@ctnyfamilylaw.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DORI-ELLEN S. FELTMAN Agent 246 POST ROAD EAST, WESTPORT, CT, 06880, United States 246 POST ROAD EAST, WESTPORT, CT, 06880, United States +1 203-610-5189 doriellen@ctnyfamilylaw.com 38 CHESTER ROAD, EASTON, CT, 06612, United States

Officer

Name Role Business address Phone E-Mail Residence address
DORI-ELLEN S. FELTMAN Officer 246 POST ROAD EAST, WESTPORT, CT, 06880, United States +1 203-610-5189 doriellen@ctnyfamilylaw.com 38 CHESTER ROAD, EASTON, CT, 06612, United States

History

Type Old value New value Date of change
Name change DORI-ELLEN S. FELTMAN, ATTORNEY AT LAW, LLC LAW OFFICES OF DORI-ELLEN S. FELTMAN, LLC 2014-05-07

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012300117 2024-03-13 No data Annual Report Annual Report No data
BF-0011430326 2023-03-13 No data Annual Report Annual Report No data
BF-0010375799 2022-03-03 No data Annual Report Annual Report 2022
0007164464 2021-02-16 No data Annual Report Annual Report 2021
0006782089 2020-02-25 No data Annual Report Annual Report 2019
0006782125 2020-02-25 No data Annual Report Annual Report 2020
0006050267 2018-02-01 No data Annual Report Annual Report 2018
0006050257 2018-02-01 No data Annual Report Annual Report 2017
0005906771 2017-08-09 No data Annual Report Annual Report 2013
0005906776 2017-08-09 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7218738307 2021-01-28 0156 PPS 246 Post Rd E, Westport, CT, 06880-3615
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43313.22
Loan Approval Amount (current) 43313.22
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124512
Servicing Lender Name Alpine Capital Bank
Servicing Lender Address 680 Fifth Ave, 7th Fl, NEW YORK CITY, NY, 10019-5464
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westport, FAIRFIELD, CT, 06880-3615
Project Congressional District CT-04
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124512
Originating Lender Name Alpine Capital Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43506.93
Forgiveness Paid Date 2021-07-16

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website