Search icon

MCLEAN LAW PLLC

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

Company Details

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

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MCLEAN LAW PLLC 2023 474254689 2024-08-12 MCLEAN LAW PLLC 4
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 2024-08-12
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
MCLEAN LAW PLLC 2022 474254689 2023-09-14 MCLEAN LAW PLLC 5
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
MCLEAN LAW PLLC 2021 474254689 2022-08-10 MCLEAN LAW PLLC 2
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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

History

Type Old value New value Date of change
Name change MCLEAN RAVENSWORTH LLC MCLEAN LAW PLLC 2020-02-26

Filing

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

Paycheck Protection Program

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
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42707
Loan Approval Amount (current) 31794
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 N
Business Age Description Existing or more than 2 years old
Project Address Shelton, FAIRFIELD, CT, 06484-4663
Project Congressional District CT-03
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31995.22
Forgiveness Paid Date 2021-12-21

Debts and Liens

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

Parties

Name MCLEAN LAW PLLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
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