Entity Name: | MCLEAN LAW PLLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 28 May 2015 |
Business ALEI: | 1174067 |
Annual report due: | 31 Mar 2026 |
Business address: | 2 TRAP FALLS ROAD, SHELTON, CT, 06484, United States |
Mailing address: | 2 TRAP FALLS ROAD, Suite 508, SHELTON, CT, United States, 06484 |
ZIP code: | 06484 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | bmclean@mcleanpllc.com |
NAICS
541110 Offices of LawyersThis 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
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MCLEAN LAW PLLC | 2023 | 474254689 | 2024-08-12 | MCLEAN LAW PLLC | 4 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-08-12 |
Name of individual signing | SHIRLEY HORNER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-07-01 |
Business code | 541110 |
Sponsor’s telephone number | 4752999323 |
Plan sponsor’s address | 2 TRAP FALLS RD, STE 508, SHELTON, CT, 06484 |
Signature of
Role | Plan administrator |
Date | 2023-09-14 |
Name of individual signing | NICK RICE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-07-01 |
Business code | 541110 |
Sponsor’s telephone number | 4752999323 |
Plan sponsor’s address | 2 TRAP FALLS RD, STE 508, SHELTON, CT, 06484 |
Signature of
Role | Plan administrator |
Date | 2022-08-10 |
Name of individual signing | SHIRLEY HORNER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
BEVON E. A. MCLEAN | Agent | 2 TRAP FALLS ROAD, SUITE 508, SHELTON, CT, 06484, United States | 2 TRAP FALLS ROAD, SUITE 508, SHELTON, CT, 06484, United States | +1 203-400-0001 | bmclean@mcleanpllc.com | 289 CLEVELAND AVE, BRIDGEPORT, CT, 06604, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
BEVON MCLEAN | Officer | 2 TRAP FALLS ROAD, SUITE 508, SHELTON, CT, 06484, United States | 195 MARSHALL LANE, DERBY, CT, 06418, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | MCLEAN RAVENSWORTH LLC | MCLEAN LAW PLLC | 2020-02-26 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013046655 | 2025-03-14 | - | Annual Report | Annual Report | - |
BF-0012425244 | 2024-03-18 | - | Annual Report | Annual Report | - |
BF-0011199441 | 2023-05-17 | - | Annual Report | Annual Report | - |
BF-0010529344 | 2022-12-08 | - | Annual Report | Annual Report | - |
BF-0009799196 | 2022-03-21 | - | Annual Report | Annual Report | - |
0007074446 | 2021-01-20 | 2021-01-20 | Interim Notice | Interim Notice | - |
0007032193 | 2020-12-04 | 2020-12-04 | Change of Agent Address | Agent Address Change | - |
0007026188 | 2020-11-24 | 2020-11-24 | Change of Business Address | Business Address Change | - |
0006862234 | 2020-03-31 | - | Annual Report | Annual Report | 2020 |
0006862182 | 2020-03-31 | - | Annual Report | Annual Report | 2019 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9285028806 | 2021-04-23 | 0156 | PPS | 2 Trap Falls Rd Ste 508, Shelton, CT, 06484-4663 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003400727 | Active | OFS | 2020-09-07 | 2025-09-07 | ORIG FIN STMT | |||||||||||||
|
Name | MCLEAN LAW PLLC |
Role | Debtor |
Name | U.S. SMALL BUSINESS ADMINISTRATION |
Role | Secured Party |
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