Search icon

Ahlberg & Glad LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: Ahlberg & Glad LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Apr 2016
Business ALEI: 1202978
Annual report due: 31 Mar 2026
Business address: 2885 MAIN STREET, STRATFORD, CT, 06614, United States
Mailing address: 2885 MAIN STREET, STRATFORD, CT, United States, 06614
ZIP code: 06614
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: carl@ahlbergandglad.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
CARL A. GLAD Agent 2885 MAIN STREET, STRATFORD, CT, 06614, United States 2885 MAIN STREET, STRATFORD, CT, 06614, United States +1 202-277-4684 carl@ahlbergandglad.com 80 CANDLEWOOD ROAD, STRATFORD, CT, 06614, United States

Officer

Name Role Business address Phone E-Mail Residence address
KURT M. AHLBERG Officer 2885 MAIN STREET, STRATFORD, CT, 06614, United States - - 85 COACH HOUSE ROAD, STRATFORD, CT, 06497, United States
CARL A. GLAD Officer 2885 MAIN STREET, STRATFORD, CT, 06614, United States +1 202-277-4684 carl@ahlbergandglad.com 80 CANDLEWOOD ROAD, STRATFORD, CT, 06614, United States

History

Type Old value New value Date of change
Name change LAW OFFICES OF KURT M. AHLBERG, LLC Ahlberg & Glad LLC 2022-01-18

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013062078 2025-03-25 - Annual Report Annual Report -
BF-0012407641 2024-03-06 - Annual Report Annual Report -
BF-0011451323 2023-01-12 - Annual Report Annual Report -
BF-0010402105 2022-03-28 - Annual Report Annual Report 2022
BF-0010423474 2022-01-18 2022-01-18 Name Change Amendment Certificate of Amendment -
0007132224 2021-02-08 - Annual Report Annual Report 2021
0006867317 2020-04-01 - Annual Report Annual Report 2020
0006500584 2019-03-27 - Annual Report Annual Report 2019
0006032743 2018-01-25 - Annual Report Annual Report 2018
0005813670 2017-04-06 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9592337003 2020-04-09 0156 PPP 2885 MAIN ST, STRATFORD, CT, 06614-4938
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66803.85
Loan Approval Amount (current) 66803.85
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 STRATFORD, FAIRFIELD, CT, 06614-4938
Project Congressional District CT-03
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67400.51
Forgiveness Paid Date 2021-03-22
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