Search icon

BROWN JACOBSON P.C.

Company Details

Entity Name: BROWN JACOBSON P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Jul 1971
Business ALEI: 0006432
Annual report due: 01 Jul 2025
NAICS code: 541199 - All Other Legal Services
Business address: 22 COURTHOUSE SQ, NORWICH, CT, 06360, United States
Mailing address: 22 COURTHOUSE SQUARE, NORWICH, CT, United States, 06360
ZIP code: 06360
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: BLANGE@BROWNJACOBSON.COM

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BROWN JACOBSON P.C. 401(K) SAVINGS PLAN 2009 060871006 2010-09-17 BROWN JACOBSON P.C. 36
Three-digit plan number (PN) 002
Effective date of plan 1980-07-01
Business code 541110
Sponsor’s telephone number 8608893321
Plan sponsor’s address P.O. BOX 391, NORWICH, CT, 06360

Plan administrator’s name and address

Administrator’s EIN 060871006
Plan administrator’s name BROWN JACOBSON P.C.
Plan administrator’s address P.O. BOX 391, NORWICH, CT, 06360
Administrator’s telephone number 8608893321

Signature of

Role Plan administrator
Date 2010-09-17
Name of individual signing JOHN F. DUGGAN
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2010-09-17
Name of individual signing JOHN F. DUGGAN
Valid signature Filed with incorrect/unrecognized electronic signature
BROWN JACOBSON P.C. 401(K) SAVINGS PLAN 2009 060871006 2010-10-01 BROWN JACOBSON P.C. 36
Three-digit plan number (PN) 002
Effective date of plan 1980-07-01
Business code 541110
Sponsor’s telephone number 8608893321
Plan sponsor’s address P.O. BOX 391, NORWICH, CT, 06360

Plan administrator’s name and address

Administrator’s EIN 060871006
Plan administrator’s name BROWN JACOBSON P.C.
Plan administrator’s address P.O. BOX 391, NORWICH, CT, 06360
Administrator’s telephone number 8608893321

Signature of

Role Plan administrator
Date 2010-09-17
Name of individual signing JOHN F. DUGGAN
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2010-09-17
Name of individual signing JOHN F. DUGGAN
Valid signature Filed with incorrect/unrecognized electronic signature
BROWN JACOBSON P.C. 401(K) SAVINGS PLAN 2009 060871006 2010-10-15 BROWN JACOBSON P.C. 36
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1980-07-01
Business code 541110
Sponsor’s telephone number 8608893321
Plan sponsor’s address P.O. BOX 391, NORWICH, CT, 06360

Plan administrator’s name and address

Administrator’s EIN 060871006
Plan administrator’s name BROWN JACOBSON P.C.
Plan administrator’s address P.O. BOX 391, NORWICH, CT, 06360
Administrator’s telephone number 8608893321

Signature of

Role Plan administrator
Date 2010-09-17
Name of individual signing JOHN F. DUGGAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-09-17
Name of individual signing JOHN F. DUGGAN
Valid signature Filed with authorized/valid electronic signature
BROWN JACOBSON P.C. 401(K) SAVINGS PLAN 2009 060871006 2010-09-17 BROWN JACOBSON P.C. 36
Three-digit plan number (PN) 002
Effective date of plan 1980-07-01
Business code 541110
Sponsor’s telephone number 8608893321
Plan sponsor’s address P.O. BOX 391, NORWICH, CT, 06360

Plan administrator’s name and address

Administrator’s EIN 060871006
Plan administrator’s name BROWN JACOBSON P.C.
Plan administrator’s address P.O. BOX 391, NORWICH, CT, 06360
Administrator’s telephone number 8608893321

Signature of

Role Plan administrator
Date 2010-09-17
Name of individual signing JOHN F. DUGGAN
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2010-09-17
Name of individual signing JOHN F. DUGGAN
Valid signature Filed with incorrect/unrecognized electronic signature
BROWN JACOBSON P.C. 401(K) SAVINGS PLAN 2009 060871006 2010-09-17 BROWN JACOBSON P.C. 36
Three-digit plan number (PN) 002
Effective date of plan 1980-07-01
Business code 541110
Sponsor’s telephone number 8608893321
Plan sponsor’s address P.O. BOX 391, NORWICH, CT, 06360

Plan administrator’s name and address

Administrator’s EIN 060871006
Plan administrator’s name BROWN JACOBSON P.C.
Plan administrator’s address P.O. BOX 391, NORWICH, CT, 06360
Administrator’s telephone number 8608893321

Signature of

Role Plan administrator
Date 2010-09-17
Name of individual signing JOHN F. DUGGAN
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2010-09-17
Name of individual signing JOHN F. DUGGAN
Valid signature Filed with incorrect/unrecognized electronic signature

Officer

Name Role Business address Residence address
MICHAEL E. DRISCOLL Officer 22 COURTHOUSE SQUARE, P.O. BOX 391, NORWICH, CT, 06360, United States 54 WAYNE STREET, NORWICH, CT, 06360, United States
MICHAEL COLONESE Officer 22 COURTHOUSE SQUARE, P.O. BOX 391, NORWICH, CT, 06360, United States 215 CHESTNUT HILL ROAD, GLASTONBURY, CT, 06033, United States
JEFFREY F. BUEBENDORF Officer 22 COURTHOUSE SQUARE, NORWICH, CT, 06360, United States 1393 OLD COLCHESTER ROAD, OAKDALE, CT, 06370, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JEFFREY R. GODLEY Agent 22 COURTHOUSE SQ, NORWICH, CT, 06360, United States BROWN JACOBSON PC, 22 COURTHOUSE SQUARE, NORWICH, CT, 06360, United States +1 860-889-3321 jgodley@brownjacobson.com CONNECTICUT, 132 TYLER AVENUE, GROTON, CT, 06340, United States

History

Type Old value New value Date of change
Name change BROWN, JACOBSON, TILLINGHAST, LAHAN & KING, P.C. BROWN JACOBSON P.C. 2000-10-12
Name change BROWN, JACOBSON, JEWETT AND LAUDONE, P.C. BROWN, JACOBSON, TILLINGHAST, LAHAN & KING, P.C. 1989-12-29

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012312424 2024-06-05 No data Annual Report Annual Report No data
BF-0011080077 2023-06-01 No data Annual Report Annual Report No data
BF-0010289157 2022-07-05 No data Annual Report Annual Report 2022
BF-0009757848 2021-07-12 No data Annual Report Annual Report No data
0006928691 2020-06-22 No data Annual Report Annual Report 2020
0006572528 2019-06-11 No data Annual Report Annual Report 2019
0006309511 2019-01-07 No data Interim Notice Interim Notice No data
0006218716 2018-07-19 No data Annual Report Annual Report 2017
0006218717 2018-07-19 No data Annual Report Annual Report 2018
0005828414 2017-04-28 No data Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9560047005 2020-04-09 0156 PPP 22 COURTHOUSE SQ, NORWICH, CT, 06360-5707
Loan Status Date 2021-03-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 189022.5
Loan Approval Amount (current) 189022.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16318
Servicing Lender Name Chelsea Groton Bank
Servicing Lender Address 1 Franklin Sq, NORWICH, CT, 06360-5825
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NORWICH, NEW LONDON, CT, 06360-5707
Project Congressional District CT-02
Number of Employees 18
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16318
Originating Lender Name Chelsea Groton Bank
Originating Lender Address NORWICH, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 190555.39
Forgiveness Paid Date 2021-02-09

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website