Search icon

DAVID P. ATKINS, LLC

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

Company Details

Entity Name: DAVID P. ATKINS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Jan 2025
Business ALEI: 3125528
Annual report due: 31 Mar 2026
Business address: 70 Forest St, Stamford, CT, 06901, United States
Mailing address: 70 Forest St, Apt. 9A, Stamford, CT, United States, 06901
ZIP code: 06901
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: dpatkins74@gmail.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID P. ATKINS Agent 70 Forest St, Apt. 9A, Stamford, CT, 06901, United States 70 Forest St, Apt. 9A, Stamford, CT, 06901, United States +1 203-610-2378 dpatkins74@gmail.com 70 Forest St, Apt. 9A, Stamford, CT, 06901, United States

Officer

Name Role Business address Phone E-Mail Residence address
DAVID P. ATKINS Officer 70 Forest St, Apt. 9A, Stamford, CT, 06901, United States +1 203-610-2378 dpatkins74@gmail.com 70 Forest St, Apt. 9A, Stamford, CT, 06901, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013265695 2025-01-02 - Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4281767101 2020-04-13 0156 PPP 850 MAIN ST 8th Floor, c/o Pullman & Comley, LLC, BRIDGEPORT, CT, 06604-4904
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20900
Loan Approval Amount (current) 20900
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRIDGEPORT, FAIRFIELD, CT, 06604-4904
Project Congressional District CT-04
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21072.35
Forgiveness Paid Date 2021-02-23

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_03-cv-01572 Judicial Publications 28:1332 Diversity-Breach of Contract Other Contract Actions
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name Louis Esposito
Role Counter Claimant
Name Paul Fabozzi Sr.
Role Counter Claimant
Name Island Computer Prod
Role Counter Claimant
Name Raymond Capuano
Role Counter Defendant
Name Louis Esposito
Role Defendant
Name Paul Fabozzi Sr.
Role Defendant
Name Island Computer Prod
Role Defendant
Name Raymond Capuano
Role Plaintiff
Name DAVID P. ATKINS, LLC
Role Special Master
Name Mark R. Carta
Role Special Master

Opinions

Opinion ID USCOURTS-ctd-3_03-cv-01572-0
Date 2005-07-21
Notes Ruling granting in part and denying in part 49 Motion for Summary Judgment . Signed by Judge Janet Bond Arterton on 7/20/05. (Brown, S.)
View View File
Opinion ID USCOURTS-ctd-3_03-cv-01572-1
Date 2005-09-16
Notes Ruling granting 67 Motion for Sanctions . Signed by Judge Janet Bond Arterton on 9/15/05. (Brown, S.)
View View File
Opinion ID USCOURTS-ctd-3_03-cv-01572-2
Date 2006-09-14
Notes RULING denying 155 Motion to Alter Judgment, denying 155 Motion for New Trial . Signed by Judge Janet Bond Arterton on 9/13/06. (Brown, S.)
View View File
Opinion ID USCOURTS-ctd-3_03-cv-01572-3
Date 2006-09-21
Notes Ruling granting 154 Motion for Reconsideration and vacating 144 Ruling . Signed by Judge Janet Bond Arterton on 9/20/06. (Brown, S.)
View View File
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