Search icon

ROGIN NASSAU LLC

Company Details

Entity Name: ROGIN NASSAU LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Jun 1995
Business ALEI: 0515937
Annual report due: 31 Mar 2025
NAICS code: 541199 - All Other Legal Services
Business address: CITYPLACE I 22ND FL 185 ASYLUM STREET, HARTFORD, CT, 06103, United States
Mailing address: CITYPLACE 1 22ND FL. 185 ASYLUM STREET, HARTFORD, CT, United States, 06103
ZIP code: 06103
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: sragusa@roginlaw.com

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROGIN NASSAU LLC 401(K) PROFIT SHARING PLAN 2023 060719054 2024-07-19 ROGIN NASSAU LLC 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-12-31
Business code 541110
Sponsor’s telephone number 8602566300
Plan sponsor’s address 185 ASYLUM ST, CITYPLACE I, 22ND FL, HARTFORD, CT, 061033460

Signature of

Role Plan administrator
Date 2024-07-19
Name of individual signing SANDRA RAGUSA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-07-19
Name of individual signing SANDRA RAGUSA
Valid signature Filed with authorized/valid electronic signature
ROGIN NASSAU LLC 401(K) PROFIT SHARING PLAN 2022 060719054 2023-07-13 ROGIN NASSAU LLC 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-12-31
Business code 541110
Sponsor’s telephone number 8602566300
Plan sponsor’s address 185 ASYLUM ST, CITYPLACE I, 22ND FL, HARTFORD, CT, 061033460

Signature of

Role Plan administrator
Date 2023-07-13
Name of individual signing SANDRA RAGUSA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-07-13
Name of individual signing SANDRA L RAGUSA
Valid signature Filed with authorized/valid electronic signature
ROGIN NASSAU LLC 401(K) PROFIT SHARING PLAN 2021 060719054 2022-06-29 ROGIN NASSAU LLC 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-12-31
Business code 541110
Sponsor’s telephone number 8602566300
Plan sponsor’s address 185 ASYLUM ST, CITYPLACE I, 22ND FL, HARTFORD, CT, 061033460

Signature of

Role Plan administrator
Date 2022-06-29
Name of individual signing SANDRA RAGUSA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-06-29
Name of individual signing SANDRA RAGUSA
Valid signature Filed with authorized/valid electronic signature
ROGIN NASSAU LLC 401(K) PROFIT SHARING PLAN 2020 060719054 2021-07-08 ROGIN NASSAU LLC 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-12-31
Business code 541110
Sponsor’s telephone number 8602566300
Plan sponsor’s address 185 ASYLUM ST, CITYPLACE I, 22ND FL, HARTFORD, CT, 061033460

Signature of

Role Plan administrator
Date 2021-07-08
Name of individual signing SANDRA L RAGUSA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-07-08
Name of individual signing SANDRA L RAGUSA
Valid signature Filed with authorized/valid electronic signature
ROGIN NASSAU LLC 401(K) PROFIT SHARING PLAN 2019 060719054 2020-07-09 ROGIN NASSAU LLC 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-12-31
Business code 541110
Sponsor’s telephone number 8602566300
Plan sponsor’s address 185 ASYLUM ST, CITYPLACE I, 22ND FL, HARTFORD, CT, 061033460

Signature of

Role Plan administrator
Date 2020-07-09
Name of individual signing SANDRA L RAGUSA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-07-09
Name of individual signing SANDRA L RAGUSA
Valid signature Filed with incorrect/unrecognized electronic signature
ROGIN NASSAU LLC 401(K) PROFIT SHARING PLAN 2018 060719054 2019-07-10 ROGIN NASSAU LLC 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-12-31
Business code 541110
Sponsor’s telephone number 8602566300
Plan sponsor’s address 185 ASYLUM ST, CITYPLACE I, 22ND FL, HARTFORD, CT, 061033460

Signature of

Role Plan administrator
Date 2019-07-10
Name of individual signing SANDRA RAGUSA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-07-10
Name of individual signing SANDRA RAGUSA
Valid signature Filed with authorized/valid electronic signature
ROGIN NASSAU LLC 401(K) PROFIT SHARING PLAN 2017 060719054 2018-07-18 ROGIN NASSAU LLC 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-12-31
Business code 541110
Sponsor’s telephone number 8602566300
Plan sponsor’s address 185 ASYLUM ST, CITYPLACE I, 22ND FL, HARTFORD, CT, 061033460

Signature of

Role Plan administrator
Date 2018-07-18
Name of individual signing SANDRA L RAGUSA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-07-18
Name of individual signing SANDRA L RAGUSA
Valid signature Filed with authorized/valid electronic signature
ROGIN NASSAU LLC 401(K) PROFIT SHARING PLAN 2016 060719054 2017-06-21 ROGIN NASSAU LLC 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-12-31
Business code 541110
Sponsor’s telephone number 8602787480
Plan sponsor’s address 185 ASYLUM ST, HARTFORD, CT, 061033460

Signature of

Role Plan administrator
Date 2017-06-21
Name of individual signing SANDRA RAGUSA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-06-21
Name of individual signing SANDRA RAGUSA
Valid signature Filed with authorized/valid electronic signature
ROGIN, NASSAU, CAPLAN, LASSMAN AND HIRTLE, LLC 401(K) PROFIT SHARING PLAN 2009 060719054 2010-09-23 ROGIN NASSAU LLC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-12-31
Business code 541110
Sponsor’s telephone number 8602787480
Plan sponsor’s address 185 ASYLUM ST, CITY PLACE 1, 22ND FL, HARTFORD, CT, 061033460

Plan administrator’s name and address

Administrator’s EIN 060719054
Plan administrator’s name ROGIN NASSAU LLC
Plan administrator’s address 185 ASYLUM ST, CITY PLACE 1, 22ND FL, HARTFORD, CT, 061033460
Administrator’s telephone number 8602787480

Signature of

Role Plan administrator
Date 2010-09-23
Name of individual signing IRIS JUNE BROWN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-09-23
Name of individual signing IRIS BROWN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BARRY S. FEIGENBAUM Agent CITYPLACE I 22ND FL 185 ASYLUM STREET, 185 ASYLUM STREET, HARTFORD, CT, 06103, United States CITYPLACE I 22ND FL 185 ASYLUM STREET, 185 ASYLUM STREET, HARTFORD, CT, 06103, United States +1 860-490-3082 bfeigenbaum@roginlaw.com 11 VISGROVE LANE, WEST HARTFORD, CT, 06117, United States

Officer

Name Role Business address Phone E-Mail Residence address
BARRY S. FEIGENBAUM Officer 185 ASYLUM STREET, 22ND FLOOR, HARTFORD, CT, 06103, United States +1 860-490-3082 bfeigenbaum@roginlaw.com 11 VISGROVE LANE, WEST HARTFORD, CT, 06117, United States

History

Type Old value New value Date of change
Name change ROGIN, NASSAU, CAPLAN, LASSMAN & HIRTLE, LLC ROGIN NASSAU LLC 2008-01-02

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012360549 2024-02-14 No data Annual Report Annual Report No data
BF-0011255553 2023-02-03 No data Annual Report Annual Report No data
BF-0010333035 2022-03-04 No data Annual Report Annual Report 2022
0007104462 2021-02-02 No data Annual Report Annual Report 2021
0006764913 2020-02-20 No data Annual Report Annual Report 2020
0006509093 2019-03-29 No data Annual Report Annual Report 2019
0006035038 2018-01-25 No data Annual Report Annual Report 2017
0006035046 2018-01-25 No data Annual Report Annual Report 2018
0005788895 2017-03-09 No data Annual Report Annual Report 2016
0005494255 2016-02-26 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5726127008 2020-04-06 0156 PPP 185 ASYLUM ST, HARTFORD, CT, 06103-3400
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1057300
Loan Approval Amount (current) 1057300
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HARTFORD, HARTFORD, CT, 06103-3400
Project Congressional District CT-01
Number of Employees 55
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1065787.37
Forgiveness Paid Date 2021-01-28
2143898409 2021-02-03 0156 PPS 185 Asylum St Fl 22, Hartford, CT, 06103-3450
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 942000
Loan Approval Amount (current) 942000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hartford, HARTFORD, CT, 06103-3450
Project Congressional District CT-01
Number of Employees 51
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 946077.7
Forgiveness Paid Date 2021-07-19

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website