Search icon

LAW OFFICE OF LYRA J. ALTMAN P.C.

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

Company Details

Entity Name: LAW OFFICE OF LYRA J. ALTMAN P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Jul 2013
Business ALEI: 1112069
Annual report due: 01 Nov 2025
Business address: 23 Morningside Drive, Greenwich, CT, 06830, United States
Mailing address: 23 Morningside Drive, Greenwich, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: lyra@lyraesq.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

Links between entities

Type Company Name Company Number State
Headquarter of LAW OFFICE OF LYRA J. ALTMAN P.C., NEW YORK 4437570 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LYRA J. ALTMAN Agent 23 Morningside Drive, Greenwich, CT, 06830, United States 23 Morningside Drive, Greenwich, CT, 06830, United States +1 917-952-0171 lyra@lyraesq.com 23 Morningside Drive, Greenwich, CT, 06830, United States

Director

Name Role Business address Phone E-Mail Residence address
LYRA J. ALTMAN Director 23 Morningside Drive, Greenwich, CT, 06830, United States +1 917-952-0171 lyra@lyraesq.com 23 Morningside Drive, Greenwich, CT, 06830, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012041832 2024-11-01 - Annual Report Annual Report -
BF-0008006223 2023-11-01 2023-11-01 First Report Organization and First Report 2015
BF-0012024214 2023-10-17 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004889916 2013-07-08 - Business Formation Certificate of Incorporation -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7737627108 2020-04-14 0156 PPP 23 Morningside Drive, GREENWICH, CT, 06830
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16457
Loan Approval Amount (current) 16457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREENWICH, FAIRFIELD, CT, 06830-1000
Project Congressional District CT-04
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16610.6
Forgiveness Paid Date 2021-03-24
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