Search icon

OWENS, SCHINE & NICOLA, P.C.

Company claim

Is this your business?

Get access!

Company Details

Entity Name: OWENS, SCHINE & NICOLA, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Dec 1992
Business ALEI: 0280541
Annual report due: 02 Dec 2025
Business address: 799 SILVER LANE, TRUMBULL, CT, 06611, United States
Mailing address: 799 SILVER LANE, TRUMBULL, CT, United States, 06611
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: raz@osn-pc.com

Industry & Business Activity

NAICS

541110 Offices of Lawyers

Director

Name Role Business address Residence address
ROSE ZMARLAK Director 799 SILVER LANE, TRUMBULL, CT, 06611, United States 45 ELIZABETH TERRACE, STRATFORD, CT, 06614, United States
ROBERT J. NICOLA Director 799 SILVER LANE, TRUMBULL, CT, 06611, United States 480 ROCK HOUSE ROAD, EASTON, CT, 06612, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT J NICOLA ESQ Agent 799 SILVER LANE, TRUMBULL, CT, 06611, United States 799 SILVER LANE, TRUMBULL, CT, 06611, United States +1 203-375-0600 raz@osn-pc.com 480 ROCK HOUSE ROAD, EASTON, CT, 06612, United States

Form 5500 Series

Employer Identification Number (EIN):
061355592
Plan Year:
2024
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:

History

Type Old value New value Date of change
Name change OWENS, SCHINE, NICOLA & DONAHUE, P.C. OWENS, SCHINE & NICOLA, P.C. 1995-03-27

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013307374 2025-03-05 - Annual Report Annual Report -
BF-0011395625 2023-12-08 - Annual Report Annual Report -
BF-0010259303 2023-01-23 - Annual Report Annual Report 2022
BF-0009830775 2021-11-02 - Annual Report Annual Report -
0007180881 2021-02-22 - Annual Report Annual Report 2020

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
198427.12
Total Face Value Of Loan:
198427.12
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
198400.00
Total Face Value Of Loan:
198400.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$198,427.12
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$198,427.12
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$200,193.94
Servicing Lender:
Fairfield County Bank
Use of Proceeds:
Payroll: $198,425.12
Utilities: $1
Jobs Reported:
15
Initial Approval Amount:
$198,400
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$198,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$199,666.36
Servicing Lender:
Fairfield County Bank
Use of Proceeds:
Payroll: $158,720
Utilities: $9,920
Rent: $29,760

Debts and Liens

Subsequent Filing No:
0005220924
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2024-06-07
Lapse Date:
2029-06-07
Subsequent Filing No:
0005176538
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2023-11-15
Lapse Date:
2028-11-15

Court Cases Opinions

Summary

Category:
Judicial Publications
Circuit:
2nd
Cause:
42:2000e Job Discrimination (Employment)
Case Type:
civil
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
Robert Nicola
Party Role:
Defendant
Party Name:
OWENS, SCHINE & NICOLA, P.C.
Party Role:
Defendant
Party Name:
Stacey Lafferty
Party Role:
Plaintiff

Opinions

PDF File:
Opinion Date:
2012-01-18
Opinion Notes:
MEMORANDUM OF DECISION granting in part and denying in part 96 Motion for Summary Judgment. Signed by Judge Mark R. Kravitz on 1/18/12. (Perez, J.)

Reviews Leave a review

This company hasn't received any reviews.

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