Search icon

THE LAW OFFICES OF PATRICK MCCABE, LLC

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

Company Details

Entity Name: THE LAW OFFICES OF PATRICK MCCABE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Aug 2011
Business ALEI: 1047012
Annual report due: 31 Mar 2026
Business address: 2777 Summer Street, FL 5, STAMFORD, CT, 06905, United States
Mailing address: 2777 Summer Street, FL 5, STAMFORD, CT, United States, 06905
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: patrick@pdmccabe-law.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
PATRICK D. MCCABE Agent 2777 Summer Street, FL 5, STAMFORD, CT, 06905, United States 2777 Summer Street, FL 5, STAMFORD, CT, 06905, United States +1 203-339-2052 office@pdmccabe-law.com 106 SPORT HILL RD, EASTON, CT, 06612, United States

Officer

Name Role Business address Residence address
PATRICK MCCABE Officer 2777 Summer Street, FL 5, STAMFORD, CT, 06905, United States 23 MAIDEN LA, NORTH HAVEN, CT, 06473, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013013427 2025-03-17 - Annual Report Annual Report -
BF-0012300810 2024-01-30 - Annual Report Annual Report -
BF-0011430595 2023-05-30 - Annual Report Annual Report -
BF-0010311772 2022-03-01 - Annual Report Annual Report 2022
0007151935 2021-02-15 - Annual Report Annual Report 2021
0006780769 2020-02-25 - Annual Report Annual Report 2020
0006391323 2019-02-19 - Annual Report Annual Report 2019
0006023695 2018-01-22 - Annual Report Annual Report 2018
0005901022 2017-08-02 - Annual Report Annual Report 2017
0005624725 2016-08-08 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8875677703 2020-05-01 0156 PPP 1111 Summer Street, FL 6, Stamford, CT, 06905
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06905-0001
Project Congressional District CT-04
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20957.85
Forgiveness Paid Date 2021-02-16
5872858303 2021-01-26 0156 PPS 1111 Summer St Fl 6, Stamford, CT, 06905-5508
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06905-5508
Project Congressional District CT-04
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20944.3
Forgiveness Paid Date 2021-08-18

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
0003375078 Active OFS 2020-06-03 2025-06-03 ORIG FIN STMT

Parties

Name THE LAW OFFICES OF PATRICK MCCABE, 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