Search icon

LAW OFFICE OF THOMAS J. HACKNEY, LLC

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

Company Details

Entity Name: LAW OFFICE OF THOMAS J. HACKNEY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Mar 2019
Business ALEI: 1302478
Annual report due: 31 Mar 2026
Business address: 20 Tower Ln, Avon, CT, 06001-4212, United States
Mailing address: 20 Tower Ln, Suite 205, Avon, CT, United States, 06001-4212
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: tom@thomashackneylaw.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
C T CORPORATION SYSTEM Agent

Officer

Name Role Business address Residence address
THOMAS HACKNEY Officer 20 Tower Ln, Suite 205, Avon, CT, 06001-4212, United States 20 Tower Ln, Suite 205, Avon, CT, 06001-4212, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013107971 2025-03-06 - Annual Report Annual Report -
BF-0013266496 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012122156 2024-02-15 - Annual Report Annual Report -
BF-0011247727 2023-01-21 - Annual Report Annual Report -
BF-0010400868 2022-01-09 - Annual Report Annual Report 2022
0007106469 2021-02-02 - Annual Report Annual Report 2021
0006832959 2020-03-16 - Annual Report Annual Report 2020
0006484181 2019-03-21 2019-03-21 Change of Agent Agent Change -
0006465859 2019-03-13 2019-03-13 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2558878503 2021-02-20 0156 PPS 40 Tower Ln Ste 100, Avon, CT, 06001-4222
Loan Status Date 2022-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8877.57
Loan Approval Amount (current) 8877.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Avon, HARTFORD, CT, 06001-4222
Project Congressional District CT-05
Number of Employees 3
NAICS code 541199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9005.55
Forgiveness Paid Date 2022-08-04
3547637101 2020-04-11 0156 PPP 20 TOWER LN, AVON, CT, 06001-3662
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) 3527
Loan Approval Amount (current) 3527
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address AVON, HARTFORD, CT, 06001-3662
Project Congressional District CT-05
Number of Employees 1
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3552.37
Forgiveness Paid Date 2021-01-14

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
0005268854 Active OFS 2025-02-13 2029-10-04 AMENDMENT

Parties

Name LAW OFFICE OF THOMAS J. HACKNEY, LLC
Role Debtor
Name LIBERTY BANK
Role Secured Party
0005268526 Active OFS 2025-02-12 2030-02-12 ORIG FIN STMT

Parties

Name LAW OFFICE OF THOMAS J. HACKNEY, LLC
Role Debtor
Name PEOPLESBANK
Role Secured Party
0005240806 Active OFS 2024-09-26 2029-10-04 AMENDMENT

Parties

Name LIBERTY BANK
Role Secured Party
Name LAW OFFICE OF THOMAS J. HACKNEY, LLC
Role Debtor
0003333123 Active OFS 2019-10-04 2029-10-04 ORIG FIN STMT

Parties

Name LIBERTY BANK
Role Secured Party
Name LAW OFFICE OF THOMAS J. HACKNEY, LLC
Role Debtor
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