Search icon

NORTON ESQ. LLC

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

Company Details

Entity Name: NORTON ESQ. LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Oct 2019
Business ALEI: 1325238
Annual report due: 31 Mar 2026
Business address: 16 Watchtower Ln, Old Greenwich, CT, 06870-1109, United States
Mailing address: 16 Watchtower Ln, Old Greenwich, CT, United States, 06870-1109
ZIP code: 06870
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jeff@nortonesq.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
JEFFREY M. NORTON Agent 16 Watchtower Ln, Old Greenwich, CT, 06870-1109, United States 16 Watchtower Ln, Old Greenwich, CT, 06870-1109, United States +1 917-407-6980 jeff@nortonesq.com 16 Watchtower Ln, Old Greenwich, CT, 06870-1109, United States

Officer

Name Role Business address Phone E-Mail Residence address
JEFFREY M. NORTON Officer 16 Watchtower Ln, Old Greenwich, CT, 06870-1109, United States +1 917-407-6980 jeff@nortonesq.com 16 Watchtower Ln, Old Greenwich, CT, 06870-1109, United States
STEPHANIE A.K. NORTON Officer 16 Watchtower Ln, Old Greenwich, CT, 06870-1109, United States - - 23 EDGEWATER DRIVE, OLD GREENWICH, CT, 06870, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013119506 2025-03-07 - Annual Report Annual Report -
BF-0012060793 2024-02-15 - Annual Report Annual Report -
BF-0011488625 2023-01-24 - Annual Report Annual Report -
BF-0010408053 2022-02-04 - Annual Report Annual Report 2022
0007328109 2021-05-10 - Annual Report Annual Report 2021
0006868686 2020-04-01 - Annual Report Annual Report 2020
0006665901 2019-10-22 2019-10-22 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7471048610 2021-03-23 0156 PPP 23 Edgewater Dr, Old Greenwich, CT, 06870-1907
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Old Greenwich, FAIRFIELD, CT, 06870-1907
Project Congressional District CT-04
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21006.18
Forgiveness Paid Date 2022-01-26

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
0005206530 Active OFS 2024-04-11 2027-07-08 AMENDMENT

Parties

Name NORTON ESQ. LLC
Role Debtor
Name Citizens Bank, N.A
Role Secured Party
0005081377 Active OFS 2022-07-08 2027-07-08 ORIG FIN STMT

Parties

Name Citizens Bank, N.A
Role Secured Party
Name NORTON ESQ. 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