Search icon

THE LAW OFFICE OF CHAD G. GREINER, LLC

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

Company Details

Entity Name: THE LAW OFFICE OF CHAD G. GREINER, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Oct 2011
Business ALEI: 1051061
Annual report due: 31 Mar 2026
Business address: 122 EAST CENTER STREET, MANCHESTER, CT, 06040, United States
Mailing address: 122 EAST CENTER STREET, MANCHESTER, CT, United States, 06040
ZIP code: 06040
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: chad@chadgreinerlaw.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 Mailing address Phone E-Mail Residence address
CHAD GRAHAM GREINER Agent 122 E CENTER ST., MANCHESTER, CT, 06040, United States 122 E CENTER ST., MANCHESTER, CT, 06040, United States +1 860-917-9786 chad@chadgreinerlaw.com 2346 MAIN STREET, COVENTRY, CT, 06238, United States

Officer

Name Role Business address Residence address
CHAD GREINER Officer 122 EAST CENTER STREET, MANCHESTER, CT, 06040, United States 2346 MAIN STREET, COVENTRY, CT, 06238, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013014374 2025-02-26 - Annual Report Annual Report -
BF-0012301223 2024-01-30 - Annual Report Annual Report -
BF-0011426979 2023-01-30 - Annual Report Annual Report -
BF-0010372082 2022-03-02 - Annual Report Annual Report 2022
0007100408 2021-02-01 - Annual Report Annual Report 2021
0006779674 2020-02-25 - Annual Report Annual Report 2020
0006364688 2019-02-06 - Annual Report Annual Report 2018
0006364694 2019-02-06 - Annual Report Annual Report 2019
0006028830 2018-01-23 - Annual Report Annual Report 2017
0005642542 2016-09-06 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5119787201 2020-04-27 0156 PPP 122 CENTER ST, MANCHESTER, CT, 06040
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31942
Loan Approval Amount (current) 31942
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MANCHESTER, HARTFORD, CT, 06040-0001
Project Congressional District CT-01
Number of Employees 1
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 32251.79
Forgiveness Paid Date 2021-04-26
3137408803 2021-04-14 0156 PPS 122 CENTER ST, MANCHESTER, CT, 06040
Loan Status Date 2021-11-09
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 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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MANCHESTER, HARTFORD, CT, 06040
Project Congressional District CT-01
Number of Employees 1
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 20932.31
Forgiveness Paid Date 2021-10-08
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