Search icon

WILLCUTTS & HABIB LLC

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

Company Details

Entity Name: WILLCUTTS & HABIB LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 12 Apr 2019
Business ALEI: 1306232
Annual report due: 31 Mar 2025
Business address: 100 PEARL ST FL 14, HARTFORD, CT, 06103, United States
Mailing address: 100 PEARL ST FL 14, HARTFORD, CT, United States, 06103
ZIP code: 06103
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: MIKE@INZITARILAWOFFICE.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
THOMAS P. WILLCUTTS Agent 100 PEARL ST FL 14, HARTFORD, CT, 06103, United States 100 PEARL ST FL 14, HARTFORD, CT, 06103, United States +1 860-249-7071 tpw@willcutts.com 285 FARMINGTON AVENUE, HARTFORD, CT, 06105, United States

Officer

Name Role Business address Phone E-Mail Residence address
MICHAEL HABIB Officer 100 PEARL ST FL 14, HARTFORD, CT, 06103, United States - - 43 CHEVAS RD, AVON, CT, 06001, United States
THOMAS P. WILLCUTTS Officer 100 PEARL ST FL 14, HARTFORD, CT, 06103, United States +1 860-249-7071 tpw@willcutts.com 285 FARMINGTON AVENUE, HARTFORD, CT, 06105, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011472974 2024-08-07 - Annual Report Annual Report -
BF-0012273116 2024-08-07 - Annual Report Annual Report -
BF-0010293854 2022-03-25 - Annual Report Annual Report 2022
0007133612 2021-02-08 - Annual Report Annual Report 2021
0007020563 2020-11-17 2020-11-17 Change of NAICS Code NAICS Code Change -
0007020603 2020-11-17 - Annual Report Annual Report 2020
0006534669 2019-04-12 2019-04-12 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5678557405 2020-05-12 0156 PPP 100 Pearl St. Fl. 14, Hartford, CT, 06103
Loan Status Date 2021-12-16
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hartford, HARTFORD, CT, 06103-1000
Project Congressional District CT-01
Number of Employees 2
NAICS code 922130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
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