Search icon

LAW OFFICES OF DENISE A. MORTATI LLC

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

Company Details

Entity Name: LAW OFFICES OF DENISE A. MORTATI LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Oct 2013
Business ALEI: 1122734
Annual report due: 31 Mar 2026
Mailing address: PO BOX 110294, TRUMBULL, CT, United States, 06611
Business address: 2 CORPORATE DRIVE SUITE 201, Trumbull, CT, 06611, United States
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: denise@denisemortati.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DENISE A. MORTATI Agent 2 Corporate Drive, 201, TRUMBULL, CT, 06611, United States PO BOX 110294, TRUMBULL, CT, 06611, United States +1 203-703-1017 denise@denisemortati.com CONNECTICUT, 122 LOUNSBURY ROAD, TRUMBULL, CT, 06611, United States

Officer

Name Role Business address Phone E-Mail Residence address
DENISE A. MORTATI Officer 572 White Plains Rd, Trumbull, CT, 06611-4860, United States +1 203-703-1017 denise@denisemortati.com CONNECTICUT, 122 LOUNSBURY ROAD, TRUMBULL, CT, 06611, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013033907 2025-03-22 - Annual Report Annual Report -
BF-0012775426 2024-09-23 2024-09-23 Change of Business Address Business Address Change -
BF-0012332086 2024-01-11 - Annual Report Annual Report -
BF-0011316208 2023-01-31 - Annual Report Annual Report -
BF-0010364728 2022-03-25 - Annual Report Annual Report 2022
0007121770 2021-02-04 - Annual Report Annual Report 2021
0006818214 2020-03-06 - Annual Report Annual Report 2020
0006305339 2019-01-03 - Annual Report Annual Report 2019
0006305348 2019-01-03 2019-01-03 Change of Agent Address Agent Address Change -
0006124130 2018-03-15 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9853457210 2020-04-28 0156 PPP 122 LOUNSBURY ROAD, TRUMBULL, CT, 06611
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) 18237
Loan Approval Amount (current) 18237
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 TRUMBULL, FAIRFIELD, CT, 06611-0001
Project Congressional District CT-04
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18397.89
Forgiveness Paid Date 2021-03-23
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