Search icon

SMITH LEGACY LAW, LLC

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

Company Details

Entity Name: SMITH LEGACY LAW, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Mar 2018
Business ALEI: 1265610
Annual report due: 31 Mar 2026
Business address: 2389 Main St. Ste 100, Glastonbury, CT, 06033, United States
Mailing address: 2389 Main St. Ste 100, Glastonbury, CT, United States, 06033
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: EASTERN@REGISTEREDAGENTSINC.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
SMITH LEGACY LAW, LLC 401(K) PROFIT SHARING PLAN 2023 824727533 2024-05-23 SMITH LEGACY LAW, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 2034895501
Plan sponsor’s address 3 GREENWICH OFFICE PARK, SUITE 150, GREENWICH, CT, 06831
OAK TREE GROUP, LLC 401(K) PROFIT SHARING PLAN 2020 824727533 2021-04-30 OAK TREE LAW GROUP, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 2034895501
Plan sponsor’s address 2 GREENWICH OFFICE PARK, SUITE 300, GREENWICH, CT, 06831
LAW OFFICES OF JASON J. SMITH, LLC 401(K) PROFIT SHARING PLAN 2019 824727533 2020-04-09 LAW OFFICES OF JASON J. SMITH, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 2034895501
Plan sponsor’s address 2 GREENWICH OFFICE PARK, SUITE 300, GREENWICH, CT, 06831
LAW OFFICES OF JASON J. SMITH, LLC 401(K) PROFIT SHARING PLAN 2018 824727533 2019-06-17 LAW OFFICES OF JASON J. SMITH, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 2034895501
Plan sponsor’s address 2 GREENWICH OFFICE PARK, SUITE 300, GREENWICH, CT, 06831

Agent

Name Role
Registered Agents Inc Agent

Officer

Name Role Business address Residence address
Jason Smith Officer 2389 Main St. Ste 100, Glastonbury, CT, 06033, United States 90 Sharp Hill Rd, Uncasville, CT, 06382, United States

History

Type Old value New value Date of change
Name change OAK TREE LAW GROUP, LLC SMITH LEGACY LAW, LLC 2021-03-18
Name change LAW OFFICES OF JASON J. SMITH, LLC OAK TREE LAW GROUP, LLC 2020-02-07

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013092144 2025-03-31 - Annual Report Annual Report -
BF-0012317749 2024-02-06 - Annual Report Annual Report -
BF-0011220540 2023-01-29 - Annual Report Annual Report -
BF-0010269246 2022-03-17 - Annual Report Annual Report 2022
0007242512 2021-03-18 2021-03-18 Amendment Amend Name -
0007085099 2021-01-27 - Annual Report Annual Report 2021
0006923912 2020-06-15 - Annual Report Annual Report 2020
0006780795 2020-02-07 2020-02-07 Amendment Amend Name -
0006499308 2019-03-27 - Annual Report Annual Report 2019
0006501991 2019-03-27 2019-03-27 Change of Agent Agent Change -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6441697702 2020-05-01 0156 PPP 2 GREENWICH OFFICE PARK STE 300, GREENWICH, CT, 06831-5155
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) 58603
Loan Approval Amount (current) 58603
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address GREENWICH, FAIRFIELD, CT, 06831-5155
Project Congressional District CT-04
Number of Employees 5
NAICS code 541110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 59161.74
Forgiveness Paid Date 2021-04-15
1634358302 2021-01-19 0156 PPS 2 Greenwich Office Park, Greenwich, CT, 06831-5148
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102855.17
Loan Approval Amount (current) 102855.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445024
Servicing Lender Name The First Bank of Greenwich
Servicing Lender Address 444 E Putnam Ave, COS COB, CT, 06807-2577
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenwich, FAIRFIELD, CT, 06831-5148
Project Congressional District CT-04
Number of Employees 4
NAICS code 541110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 445024
Originating Lender Name The First Bank of Greenwich
Originating Lender Address COS COB, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 103678.01
Forgiveness Paid Date 2021-11-17

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
0005050781 Active OFS 2022-03-08 2027-03-08 ORIG FIN STMT

Parties

Name SMITH LEGACY LAW, LLC
Role Debtor
Name XEROX FINANCIAL SERVICES LLC
Role Secured Party
0005049212 Active OFS 2022-03-01 2027-03-01 ORIG FIN STMT

Parties

Name XEROX FINANCIAL SERVICES LLC
Role Secured Party
Name SMITH LEGACY LAW, LLC
Role Debtor
0003391642 Active OFS 2020-07-24 2025-07-24 ORIG FIN STMT

Parties

Name SMITH LEGACY LAW, LLC
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