Search icon

SIEGEL, O'CONNOR, O'DONNELL & BECK, P.C.

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

Company Details

Entity Name: SIEGEL, O'CONNOR, O'DONNELL & BECK, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Aug 1985
Business ALEI: 0173558
Annual report due: 29 Aug 2025
Business address: 755 MAIN STREET, HARTFORD, CT, 06103, United States
Mailing address: 755 MAIN STREET, HARTFORD, CT, United States, 06103
ZIP code: 06103
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: jbeck@siegeloconnor.com

Industry & Business Activity

NAICS

541199 All Other Legal Services

This U.S. industry comprises establishments of legal practitioners (except offices of lawyers and attorneys, settlement offices, and title abstract offices). These establishments are primarily engaged in providing specialized legal or paralegal services. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SIEGEL, O'CONNOR, O'DONNELL & BECK, P.C. EMPLOYEES 401(K) PROFIT SHARING PLAN 2023 061137447 2024-08-20 SIEGEL, O'CONNOR, O'DONNELL & BECK, P.C. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-09-01
Business code 541110
Sponsor’s telephone number 8607278900
Plan sponsor’s address ONE FINANCIAL PLAZA, 755 MAIN ST, 2ND FLOOR, STE 203, HARTFORD, CT, 06103

Signature of

Role Plan administrator
Date 2024-08-20
Name of individual signing LINDA GRICKIS
Valid signature Filed with authorized/valid electronic signature
SIEGEL, O'CONNOR, O'DONNELL & BECK, P.C. EMPLOYEES 401(K) PROFIT SHARING PLAN 2022 061137447 2023-08-18 SIEGEL, O'CONNOR, O'DONNELL & BECK, P.C. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-09-01
Business code 541110
Sponsor’s telephone number 8607278900
Plan sponsor’s address 755 MAIN STREET, 20TH FLOOR, STE 2, HARTFORD, CT, 06103

Signature of

Role Plan administrator
Date 2023-08-18
Name of individual signing LINDA GRICKIS
Valid signature Filed with authorized/valid electronic signature
SIEGEL, O'CONNOR, O'DONNELL & BECK, P.C. EMPLOYEES 401(K) PROFIT SHARING PLAN 2021 061137447 2022-09-14 SIEGEL, O'CONNOR, O'DONNELL & BECK, P.C. 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-09-01
Business code 541110
Sponsor’s telephone number 8607278900
Plan sponsor’s address 755 MAIN STREET, 20TH FLOOR, STE 2, HARTFORD, CT, 06103

Signature of

Role Plan administrator
Date 2022-09-14
Name of individual signing LINDA GRICKIS
Valid signature Filed with authorized/valid electronic signature
SIEGEL, O'CONNOR, O'DONNELL & BECK, P.C. EMPLOYEES 401(K) PROFIT SHARING PLAN 2020 061137447 2021-09-29 SIEGEL, O'CONNOR, O'DONNELL & BECK, P.C. 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-09-01
Business code 541110
Sponsor’s telephone number 8607278900
Plan sponsor’s address 150 TRUMBULL STREET, 5TH FLOOR, HARTFORD, CT, 06103

Signature of

Role Plan administrator
Date 2021-09-29
Name of individual signing JOHN BECK
Valid signature Filed with authorized/valid electronic signature
SIEGEL, O'CONNOR, O'DONNELL & BECK, P.C. EMPLOYEES 401(K) PROFIT SHARING PLAN 2019 061137447 2020-10-05 SIEGEL, O'CONNOR, O'DONNELL & BECK, P.C. 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-09-01
Business code 541110
Sponsor’s telephone number 8607278900
Plan sponsor’s address 150 TRUMBULL STREET, 5TH FLOOR, HARTFORD, CT, 06103

Signature of

Role Plan administrator
Date 2020-10-05
Name of individual signing GREGORY BEZZ
Valid signature Filed with authorized/valid electronic signature
SIEGEL, O'CONNOR, O'DONNELL & BECK, P.C. EMPLOYEES 401(K) PROFIT SHARING PLAN 2018 061137447 2019-10-07 SIEGEL, O'CONNOR, O'DONNELL & BECK, P.C. 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-09-01
Business code 541110
Sponsor’s telephone number 8607278900
Plan sponsor’s address 150 TRUMBULL STREET, 5TH FLOOR, HARTFORD, CT, 06103

Signature of

Role Plan administrator
Date 2019-10-07
Name of individual signing GREGORY BEZZ
Valid signature Filed with authorized/valid electronic signature
SIEGEL, O'CONNOR, O'DONNELL & BECK, P.C. EMPLOYEES 401(K) PROFIT SHARING PLAN 2017 061137447 2018-10-05 SIEGEL, O'CONNOR, O'DONNELL & BECK, P.C. 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-09-01
Business code 541110
Sponsor’s telephone number 8607278900
Plan sponsor’s address 150 TRUMBULL STREET, 5TH FLOOR, HARTFORD, CT, 06103

Signature of

Role Plan administrator
Date 2018-10-05
Name of individual signing GREGORY BEZZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-10-05
Name of individual signing GREGORY BEZZ
Valid signature Filed with authorized/valid electronic signature
SIEGEL, O'CONNOR, O'DONNELL & BECK, P.C. EMPLOYEES 401(K) PROFIT SHARING PLAN 2016 061137447 2017-09-28 SIEGEL, O'CONNOR, O'DONNELL & BECK, P.C. 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-09-01
Business code 541110
Sponsor’s telephone number 8607278900
Plan sponsor’s address 150 TRUMBULL STREET, 5TH FLOOR, HARTFORD, CT, 06103

Signature of

Role Plan administrator
Date 2017-09-27
Name of individual signing GREGORY BEZZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-09-27
Name of individual signing GREGORY BEZZ
Valid signature Filed with authorized/valid electronic signature
SIEGEL, O'CONNOR, O'DONNELL & BECK, P.C. EMPLOYEES 401(K) PROFIT SHARING PLAN 2015 061137447 2016-09-28 SIEGEL, O'CONNOR, O'DONNELL & BECK, P.C. 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-09-01
Business code 541110
Sponsor’s telephone number 8607278900
Plan sponsor’s address 150 TRUMBULL STREET, 5TH FLOOR, HARTFORD, CT, 06103

Signature of

Role Plan administrator
Date 2016-09-28
Name of individual signing GREGORY BEZZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-09-28
Name of individual signing GREGORY BEZZ
Valid signature Filed with authorized/valid electronic signature
SIEGEL, O'CONNOR, O'DONNELL & BECK, P.C. EMPLOYEES 401(K) PROFIT SHARING PLAN 2014 061137447 2015-07-24 SIEGEL, O'CONNOR, O'DONNELL & BECK, P.C. 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-09-01
Business code 541110
Sponsor’s telephone number 8607278900
Plan sponsor’s address 150 TRUMBULL STREET, 5TH FLOOR, HARTFORD, CT, 06103

Signature of

Role Plan administrator
Date 2015-07-24
Name of individual signing GREGORY BEZZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-24
Name of individual signing GREGORY BEZZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN W. BECK Agent 755 MAIN STREET, HARTFORD, CT, 06103, United States 755 MAIN STREET, HARTFORD, CT, 06103, United States +1 860-930-3422 jbeck@siegeloconnor.com 99 Fisher Hill Rd., WILLINGTON, CT, 06279, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOHN W. BECK Officer 755 MAIN STREET, HARTFORD, CT, 06103, United States +1 860-930-3422 jbeck@siegeloconnor.com 99 Fisher Hill Rd., WILLINGTON, CT, 06279, United States

Director

Name Role Business address Phone E-Mail Residence address
JOHN W. BECK Director 755 MAIN STREET, HARTFORD, CT, 06103, United States +1 860-930-3422 jbeck@siegeloconnor.com 99 Fisher Hill Rd., WILLINGTON, CT, 06279, United States

History

Type Old value New value Date of change
Name change SIEGEL, O'CONNOR, ZANGARI, O'DONNELL AND BECK, P.C. SIEGEL, O'CONNOR, O'DONNELL & BECK, P.C. 2005-03-01
Name change SIEGEL, O'CONNOR, SCHIFF & ZANGARI, P.C. SIEGEL, O'CONNOR, ZANGARI, O'DONNELL AND BECK, P.C. 2002-03-08
Name change SIEGEL, O'CONNOR, SCHIFF, ZANGARI & KAINEN, P.C. SIEGEL, O'CONNOR, SCHIFF & ZANGARI, P.C. 1993-06-04

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012237679 2024-07-30 - Annual Report Annual Report -
BF-0011078421 2023-08-02 - Annual Report Annual Report -
BF-0010362585 2022-08-01 - Annual Report Annual Report 2022
BF-0009807915 2021-10-12 - Annual Report Annual Report -
0006993328 2020-09-29 - Annual Report Annual Report 2020
0006952451 2020-07-24 - Annual Report Annual Report 2019
0006233091 2018-08-15 - Annual Report Annual Report 2018
0005985568 2017-12-14 - Annual Report Annual Report 2017
0005915417 2017-08-24 - Interim Notice Interim Notice -
0005621191 2016-08-04 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6691937204 2020-04-28 0156 PPP 150 TRUMBULL STREET, HARTFORD, CT, 06103
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 265198
Loan Approval Amount (current) 265198
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
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 8
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 267966.23
Forgiveness Paid Date 2021-05-21
4895468509 2021-02-26 0156 PPS 150 Trumbull St, Hartford, CT, 06103-2403
Loan Status Date 2022-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 210000
Loan Approval Amount (current) 210000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hartford, HARTFORD, CT, 06103-2403
Project Congressional District CT-01
Number of Employees 7
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 207799.12
Forgiveness Paid Date 2021-12-16

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
0005104242 Active OFS 2022-11-14 2025-05-04 AMENDMENT

Parties

Name SIEGEL, O'CONNOR, O'DONNELL & BECK, P.C.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003359906 Active OFS 2020-03-21 2025-05-04 AMENDMENT

Parties

Name SIEGEL, O'CONNOR, O'DONNELL & BECK, P.C.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003053054 Active OFS 2015-05-02 2025-05-04 AMENDMENT

Parties

Name SIEGEL, O'CONNOR, O'DONNELL & BECK, P.C.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0002750792 Active OFS 2010-05-04 2025-05-04 ORIG FIN STMT

Parties

Name SIEGEL, O'CONNOR, O'DONNELL & BECK, P.C.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
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