Search icon

RANDEL & MOLLOY LLC

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

Company Details

Entity Name: RANDEL & MOLLOY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 02 Jul 2015
Business ALEI: 1180162
Annual report due: 31 Mar 2025
Business address: 265 POST ROAD WEST, WESTPORT, CT, 06880, United States
Mailing address: 265 POST ROAD WEST, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: JZOLAN@RANDREALESTATE.COM

Industry & Business Activity

NAICS

541199 All Other Legal Services

This U.S. industry comprises establishments of legal practitioners (except offices of lawyers and attorneys, settlement offices, and title abstract offices). These establishments are primarily engaged in providing specialized legal or paralegal services. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
KELLY A. MOLLOY Officer 265 POST ROAD WEST, WESTPORT, CT, 06880, United States CONNECTICUT, 265 POST ROAD WEST, WESTPORT, CT, 06880, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KELLY A MOLLOY Agent 265 POST ROAD WEST, WESTPORT, CT, 06880, United States 265 POST ROAD WEST, WESTPORT, CT, 06880, United States +1 203-815-3993 kelly@molloyesq.com 51 BLACKMAN ROAD, RIDGEFIELD, CT, 06877, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012416669 2024-02-21 - Annual Report Annual Report -
BF-0011216384 2023-02-10 - Annual Report Annual Report -
BF-0010337789 2022-04-05 - Annual Report Annual Report 2022
0007215450 2021-03-09 - Annual Report Annual Report 2021
0006733764 2020-01-28 - Annual Report Annual Report 2020
0006313705 2019-01-09 - Annual Report Annual Report 2019
0006097246 2018-02-27 - Annual Report Annual Report 2018
0005883604 2017-07-10 - Annual Report Annual Report 2017
0005586989 2016-06-15 - Annual Report Annual Report 2016
0005360399 2015-07-02 2015-07-02 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3320397107 2020-04-11 0156 PPP 265 POST RD W, WESTPORT, CT, 06880-3613
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20900
Loan Approval Amount (current) 20900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTPORT, FAIRFIELD, CT, 06880-3613
Project Congressional District CT-04
Number of Employees 1
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 21043.72
Forgiveness Paid Date 2021-01-08
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