Search icon

AFFORDABLE LEGAL SERVICES, LLC

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

Company Details

Entity Name: AFFORDABLE LEGAL SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 29 Apr 2014
Business ALEI: 1142131
Annual report due: 31 Mar 2025
Business address: 575 MAIN ST., EAST HAVEN, CT, 06512, United States
Mailing address: 575 MAIN ST, EAST HAVEN, CT, United States, 06512
ZIP code: 06512
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: zlawrenceesq@gmail.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
ZACHARY T. LAWRENCE Agent 575 MAIN ST., EAST HAVEN, CT, 06512, United States 575 MAIN ST., EAST HAVEN, CT, 06512, United States +1 203-823-0352 zlawrenceesq@gmail.com 575 MAIN ST., EAST HAVEN, CT, 06512, United States

Officer

Name Role Business address Phone E-Mail Residence address
ZACHARY T. LAWRENCE Officer 575 MAIN ST., EAST HAVEN, CT, 06512, United States +1 203-823-0352 zlawrenceesq@gmail.com 575 MAIN ST., EAST HAVEN, CT, 06512, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012310157 2024-04-17 - Annual Report Annual Report -
BF-0009779205 2023-06-26 - Annual Report Annual Report -
BF-0011321830 2023-06-26 - Annual Report Annual Report -
BF-0010829590 2023-06-26 - Annual Report Annual Report -
0006852490 2020-03-28 - Annual Report Annual Report 2018
0006852487 2020-03-28 - Annual Report Annual Report 2017
0006852494 2020-03-28 - Annual Report Annual Report 2019
0006852496 2020-03-28 - Annual Report Annual Report 2020
0005582706 2016-06-07 - Annual Report Annual Report 2015
0005582707 2016-06-07 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6880537310 2020-04-30 0156 PPP 575 MAIN ST, EAST HAVEN, CT, 06512
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13397
Loan Approval Amount (current) 13397
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address EAST HAVEN, NEW HAVEN, CT, 06512-0001
Project Congressional District CT-03
Number of Employees 1
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13548.59
Forgiveness Paid Date 2021-06-22
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