Search icon

GREENWICH LEGAL, LLC

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

Company Details

Entity Name: GREENWICH LEGAL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 May 2017
Business ALEI: 1239143
Annual report due: 31 Mar 2026
Business address: 881 LAKE AVENUE, GREENWICH, CT, 06831, United States
Mailing address: 881 LAKE AVENUE, GREENWICH, CT, United States, 06831
ZIP code: 06831
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ML2626@AOL.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
GREENWICH LEGAL ASSOCIATES, LLC Agent

Officer

Name Role Business address
GREENWICH LEGAL HOLDING, LLC Officer 881 LAKE AVENUE, GREENWICH, CT, 06831, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013078089 2025-03-10 - Annual Report Annual Report -
BF-0012266793 2024-01-29 - Annual Report Annual Report -
BF-0011334554 2023-02-15 - Annual Report Annual Report -
BF-0010392930 2022-02-17 - Annual Report Annual Report 2022
0007332177 2021-05-12 - Annual Report Annual Report 2021
0006783904 2020-02-25 - Annual Report Annual Report 2020
0006411866 2019-02-26 - Annual Report Annual Report 2018
0006411897 2019-02-26 - Annual Report Annual Report 2019
0005844355 2017-05-13 2017-05-13 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2259757702 2020-05-01 0156 PPP 125 GREENWICH AVE STE 3, GREENWICH, CT, 06830
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREENWICH, FAIRFIELD, CT, 06830-1000
Project Congressional District CT-04
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21053.17
Forgiveness Paid Date 2021-05-27
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