Search icon

MN LAW, LLC

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

Company Details

Entity Name: MN LAW, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 07 Jan 2013
Business ALEI: 1094163
Annual report due: 31 Mar 2024
Business address: 61 Shore Road, clinton, CT, 06413, United States
Mailing address: PO BOX 4145, MADISON, CT, United States, 06443
ZIP code: 06413
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: leslie@naizbylaw.com

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LESLIE MARCARELLI-NAIZBY Agent 61 Shore Road, clinton, CT, 06413, United States po box 4145, MADISON, CT, 06443, United States +1 203-214-8005 leslie@naizbylaw.com 290 SHORE DR., BRANFORD, CT, 06405, United States

Officer

Name Role Business address Residence address
LESLIE NAIZBY Officer 584 BOSTON POST ROAD, MADISON, CT, 06443, United States 584 BOSTON POST ROAD, MADISON, CT, 06443, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011301048 2023-08-19 - Annual Report Annual Report -
BF-0010347970 2022-07-21 - Annual Report Annual Report 2022
BF-0009770591 2021-11-09 - Annual Report Annual Report -
0006969615 2020-09-01 - Annual Report Annual Report 2020
0006969612 2020-09-01 - Annual Report Annual Report 2019
0006399083 2019-02-22 - Annual Report Annual Report 2018
0006399075 2019-02-22 - Annual Report Annual Report 2017
0005728151 2016-12-30 - Annual Report Annual Report 2016
0005728140 2016-12-30 - Annual Report Annual Report 2014
0005728145 2016-12-30 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2807007408 2020-05-06 0156 PPP 584 Boston Post Road, Madison, CT, 06443
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22720
Loan Approval Amount (current) 22720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16163
Servicing Lender Name The Guilford Savings Bank
Servicing Lender Address One Park St, GUILFORD, CT, 06437-2629
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Madison, NEW HAVEN, CT, 06443-0001
Project Congressional District CT-02
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16163
Originating Lender Name The Guilford Savings Bank
Originating Lender Address GUILFORD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23052.6
Forgiveness Paid Date 2021-10-21
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