Search icon

DOUGHERTY GREENWICH LEGAL LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: DOUGHERTY GREENWICH LEGAL LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Apr 2013
Business ALEI: 1105279
Annual report due: 31 Mar 2026
Business address: 28 SOUND VIEW DRIVE, GREENWICH, CT, 06830, United States
Mailing address: 28 SOUND VIEW DRIVE, GREENWICH, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jdough1928@aol.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

Officer

Name Role Business address Phone E-Mail Residence address
JAMES B. DOUGHERTY Officer 28 SOUND VIEW DRIVE, GREENWICH, CT, 06830, United States +1 203-912-2803 jdough1928@aol.com 747 NORTH STREET, GREENWICH, CT, 06831, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES B. DOUGHERTY Agent 28 SOUND VIEW DRIVE, GREENWICH, CT, 06830, United States 28 SOUND VIEW DRIVE, GREENWICH, CT, 06830, United States +1 203-912-2803 jdough1928@aol.com 747 NORTH STREET, GREENWICH, CT, 06831, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013025061 2025-03-25 - Annual Report Annual Report -
BF-0012165123 2024-01-18 - Annual Report Annual Report -
BF-0011298804 2023-01-19 - Annual Report Annual Report -
BF-0010307270 2022-01-31 - Annual Report Annual Report 2022
0007114660 2021-02-03 - Annual Report Annual Report 2021
0006713732 2020-01-07 - Annual Report Annual Report 2020
0006406027 2019-02-25 - Annual Report Annual Report 2019
0006014466 2018-01-18 - Annual Report Annual Report 2018
0005807160 2017-04-03 - Annual Report Annual Report 2017
0005539096 2016-04-13 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8878817300 2020-05-01 0156 PPP 28 SOUND VIEW DR, GREENWICH, CT, 06830
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address GREENWICH, FAIRFIELD, CT, 06830-1000
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 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20963.15
Forgiveness Paid Date 2021-02-10
7260848309 2021-01-28 0156 PPS 28 Sound View Dr, Greenwich, CT, 06830-6444
Loan Status Date 2021-08-19
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 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenwich, FAIRFIELD, CT, 06830-6444
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 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20919.19
Forgiveness Paid Date 2021-07-12
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