Search icon

LEGAL FUNDING, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: LEGAL FUNDING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Dec 2012
Business ALEI: 1091380
Annual report due: 31 Mar 2026
Business address: 64 THOMPSON STREET, SUITE A101, EAST HAVEN, CT, 06513, United States
Mailing address: 64 THOMPSON STREET, SUITE A101, EAST HAVEN, CT, United States, 06513
ZIP code: 06513
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jfournier@jeflegal.com

Industry & Business Activity

NAICS

522291 Consumer Lending

This U.S. industry comprises establishments primarily engaged in making unsecured cash loans to consumers. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BENEDICT FROSCENO JR. Agent 64 THOMPSON ST SUITE A101, EAST HAVEN, CT, 06513, United States 64 THOMPSON ST SUITE A101, EAST HAVEN, CT, 06513, United States +1 860-670-3535 JFournier@jeflegal.com 81 EDDON DR, EAST HAVEN, CT, 06512, United States

Officer

Name Role Phone E-Mail Residence address
BENEDICT FROSCENO JR. Officer +1 860-670-3535 JFournier@jeflegal.com 81 EDDON DR, EAST HAVEN, CT, 06512, United States

History

Type Old value New value Date of change
Name change CRASH ADVANCE, LLC LEGAL FUNDING, LLC 2014-05-02

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013023755 2025-03-06 - Annual Report Annual Report -
BF-0012097108 2024-01-19 - Annual Report Annual Report -
BF-0011297368 2023-02-06 - Annual Report Annual Report -
BF-0010207386 2022-03-28 - Annual Report Annual Report 2022
0007266533 2021-03-29 - Annual Report Annual Report 2021
0006871404 2020-04-02 - Annual Report Annual Report 2020
0006389169 2019-02-18 - Annual Report Annual Report 2019
0006016906 2018-01-19 - Annual Report Annual Report 2018
0006016901 2018-01-19 - Annual Report Annual Report 2017
0005976504 2017-11-30 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6994948407 2021-02-11 0156 PPP 64 Thompson St A101, East Haven, CT, 06513-5707
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17100
Loan Approval Amount (current) 17100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Haven, NEW HAVEN, CT, 06513-5707
Project Congressional District CT-03
Number of Employees 2
NAICS code 541199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17188.55
Forgiveness Paid Date 2021-08-26

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 48244 LEGAL FUNDING, LLC v. DEPARTMENT OF BANKING 2024-12-02 Appeal Case Brief Due View Case
HHB-CV23-6081708-S LEGAL FUNDING, LLC D/B/A CRASH ADVANCE v. DEPARTMENT OF BANKING 2023-09-21 A90 - Appeals - All other - View Case
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