Search icon

HIRSCH LAW FIRM, LLC

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

Company Details

Entity Name: HIRSCH LAW FIRM, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Jun 2014
Business ALEI: 1145856
Annual report due: 31 Mar 2026
Business address: 6 WOODY LANE, FAIRFIELD, CT, 06825, United States
Mailing address: 6 WOODY LANE, FAIRFIELD, CT, United States, 06825
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jma_cpa@hotmail.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
HARRY HIRSCH Agent 6 WOODY LANE, FAIRFIELD, CT, 06825, United States 6 WOODY LANE, FAIRFIELD, CT, 06825, United States +1 203-384-9794 JMA_CPA@HOTMAIL.COM 6 WOODY LANE, FAIRFIELD, CT, 06825, United States

Officer

Name Role Business address Phone E-Mail Residence address
ADAM J. HIRSCH Officer 6 WOODY LANE, FAIRFIELD, CT, 06825, United States - - 37 CARRIAGE DRIVE, STAMFORD, CT, 06902, United States
HARRY HIRSCH Officer 6 WOODY LANE, FAIRFIELD, CT, 06825, United States +1 203-384-9794 JMA_CPA@HOTMAIL.COM 6 WOODY LANE, FAIRFIELD, CT, 06825, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013037769 2025-03-19 - Annual Report Annual Report -
BF-0012232087 2024-01-09 - Annual Report Annual Report -
BF-0011318839 2023-01-09 - Annual Report Annual Report -
BF-0010410384 2022-01-12 - Annual Report Annual Report 2022
0007083773 2021-01-26 - Annual Report Annual Report 2021
0006732147 2020-01-25 - Annual Report Annual Report 2020
0006309536 2019-01-07 - Annual Report Annual Report 2019
0006054167 2018-02-05 - Annual Report Annual Report 2018
0005839855 2017-05-09 - Annual Report Annual Report 2017
0005557923 2016-05-06 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6162987409 2020-05-14 0156 PPP 6 WOODY LANE, FAIRFIELD, CT, 06825
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41665
Loan Approval Amount (current) 41665
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 FAIRFIELD, FAIRFIELD, CT, 06825-0001
Project Congressional District CT-04
Number of Employees 2
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 42014.3
Forgiveness Paid Date 2021-03-24
1010628509 2021-02-18 0156 PPS 6 Woody Ln, Fairfield, CT, 06825-2036
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41667
Loan Approval Amount (current) 41667
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 Fairfield, FAIRFIELD, CT, 06825-2036
Project Congressional District CT-04
Number of Employees 2
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 41950.11
Forgiveness Paid Date 2021-10-29
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