Search icon

HAJOSY LAW LLC

Company Details

Entity Name: HAJOSY LAW LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Dec 2018
Business ALEI: 1293161
Annual report due: 31 Mar 2025
NAICS code: 541110 - Offices of Lawyers
Business address: 28 NORTH MAIN ST, SUITE 201, WEST HARTFORD, CT, 06107, United States
Mailing address: 28 NORTH MAIN ST, SUITE 201, WEST HARTFORD, CT, United States, 06107
ZIP code: 06107
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: hmensah@henrymensahcpa.com

Agent

Name Role
HENRY MENSAH CPA LLC Agent

Officer

Name Role Business address Residence address
REBECCA A. HAJOSY Officer 28 NORTH MAIN STREET SUITE 201, WEST HARTFORD, CT, 06107, United States 22 HOOKER DRIVE, WEST HARTFORD, CT, 06107, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012069353 2024-04-18 No data Annual Report Annual Report No data
BF-0011234131 2023-01-19 No data Annual Report Annual Report No data
BF-0010415337 2022-03-26 No data Annual Report Annual Report 2022
0007116338 2021-02-03 No data Annual Report Annual Report 2021
0006823540 2020-03-10 No data Annual Report Annual Report 2020
0006808913 2020-02-29 No data Annual Report Annual Report 2019
0006300350 2018-12-29 2018-12-29 Change of Business Address Business Address Change No data
0006300352 2018-12-29 2018-12-29 Change of Email Address Business Email Address Change No data
0006300351 2018-12-29 2018-12-29 Change of Agent Address Agent Address Change No data
0006292222 2018-12-13 2018-12-13 Business Formation Certificate of Organization No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5871758306 2021-01-26 0156 PPS 28 N Main St, West Hartford, CT, 06107-1971
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
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 West Hartford, HARTFORD, CT, 06107-1971
Project Congressional District CT-01
Number of Employees 3
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 30250.68
Forgiveness Paid Date 2021-12-06
2570057304 2020-04-29 0156 PPP 28 N MAIN ST, WEST HARTFORD, CT, 06107
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) 30000
Loan Approval Amount (current) 30000
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 New Business or 2 years or less
Project Address WEST HARTFORD, HARTFORD, CT, 06107-1001
Project Congressional District CT-01
Number of Employees 2
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 30244.93
Forgiveness Paid Date 2021-03-01

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website