Search icon

FEINER WOLFSON LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: FEINER WOLFSON LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Feb 1998
Business ALEI: 0583045
Annual report due: 31 Mar 2026
Business address: ONE CONSTITUTION PLAZA SUITE 900, HARTFORD, CT, 06103, United States
Mailing address: ONE CONSTITUTION PLAZA SUITE 900, HARTFORD, CT, United States, 06103
ZIP code: 06103
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: rfeiner@feinerwolfson.com

Industry & Business Activity

NAICS

541110 Offices of Lawyers

This industry comprises offices of legal practitioners known as lawyers or attorneys (i.e., counselors-at-law) primarily engaged in the practice of law. Establishments in this industry may provide expertise in a range or in specific areas of law, such as criminal law, corporate law, family and estate law, patent law, real estate law, or tax law. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FEINER WOLFSON LLC 401(K) PLAN 2023 061507225 2024-07-11 FEINER WOLFSON LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 8607138900
Plan sponsor’s address 1 CONSTITUTION PLAZA STE 900, HARTFORD, CT, 06103

Signature of

Role Plan administrator
Date 2024-07-11
Name of individual signing ROBERT FEINER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-07-11
Name of individual signing ROBERT FEINER
Valid signature Filed with authorized/valid electronic signature
FEINER WOLFSON LLC 401(K) PLAN 2022 061507225 2023-07-05 FEINER WOLFSON LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 8607138900
Plan sponsor’s address 1 CONSTITUTION PLAZA STE 900, HARTFORD, CT, 06103

Signature of

Role Plan administrator
Date 2023-07-05
Name of individual signing ROBERT A. FEINER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-07-05
Name of individual signing ROBERT A. FEINER
Valid signature Filed with authorized/valid electronic signature
FEINER WOLFSON LLC 401(K) PLAN 2021 061507225 2022-07-26 FEINER WOLFSON LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 8607138900
Plan sponsor’s address 1 CONSTITUTION PLAZA STE 900, HARTFORD, CT, 06103

Signature of

Role Plan administrator
Date 2022-07-26
Name of individual signing ROBERT A FEINER
Valid signature Filed with authorized/valid electronic signature
FEINER WOLFSON LLC 401(K) PLAN 2020 061507225 2021-06-18 FEINER WOLFSON LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 8607138900
Plan sponsor’s address 1 CONSTITUTION PLAZA STE 900, HARTFORD, CT, 06103

Signature of

Role Plan administrator
Date 2021-06-18
Name of individual signing ROBERT A FEINER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-06-18
Name of individual signing ROBERT A FEINER
Valid signature Filed with authorized/valid electronic signature
FEINER WOLFSON LLC 401(K) PLAN 2019 061507225 2020-06-15 FEINER WOLFSON LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 8607138900
Plan sponsor’s address 1 CONSTITUTION PLAZA STE 900, HARTFORD, CT, 06103

Signature of

Role Plan administrator
Date 2020-06-15
Name of individual signing ROBERT A FEINER
Valid signature Filed with authorized/valid electronic signature
FEINER WOLFSON LLC 401(K) PLAN 2018 061507225 2019-06-25 FEINER WOLFSON LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 8607138900
Plan sponsor’s address 1 CONSTITUTION PLAZA STE 900, HARTFORD, CT, 06103

Signature of

Role Plan administrator
Date 2019-06-25
Name of individual signing ROBERT A. FEINER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-06-25
Name of individual signing ROBERT A. FEINER
Valid signature Filed with authorized/valid electronic signature
FEINER WOLFSON LLC 401(K) PLAN 2017 061507225 2018-06-29 FEINER WOLFSON LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 8607138900
Plan sponsor’s address 1 CONSTITUTION PLAZA STE 900, HARTFORD, CT, 06103

Signature of

Role Plan administrator
Date 2018-06-29
Name of individual signing ROBERT A. FEINER
Valid signature Filed with authorized/valid electronic signature
FEINER WOLFSON LLC 401(K) PLAN 2016 061507225 2017-06-21 FEINER WOLFSON LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 8607138900
Plan sponsor’s address 1 CONSTITUTION PLAZA STE 900, HARTFORD, CT, 06103

Signature of

Role Plan administrator
Date 2017-06-21
Name of individual signing ROBERT A. FEINER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-06-21
Name of individual signing ROBERT A. FEINER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT A. FEINER ESQ. Agent ONE CONSTITUTION PLAZA, SUITE 900, HARTFORD, CT, 06103, United States ONE CONSTITUTION PLAZA, SUITE 900, HARTFORD, CT, 06103, United States +1 860-989-1700 rfeiner@feinerwolfson.com 110 NORWOOD RD., WEST HARTFORD, CT, 06117, United States

Officer

Name Role Business address Residence address
ROBERT A. FEINER Officer FEINER WOLFSON LLC, ONE CONSTITUTION PLAZA, SUITE 900, HARTFORD, CT, 06103, United States ONE CONSTITUTION PLAZA, SUITE 900, HARTFORD, CT, 06103, United States
JOHN M. WOLFSON Officer FEINER WOLFSON LLC, ONE CONSTITUTION PLAZA - SUITE 900, HARTFORD, CT, 06103, United States 13 WESTBROOK RD, BLOOMFIELD, CT, 06002, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012932811 2025-03-14 - Annual Report Annual Report -
BF-0012184717 2024-03-28 - Annual Report Annual Report -
BF-0011265369 2023-02-03 - Annual Report Annual Report -
BF-0010312559 2022-03-07 - Annual Report Annual Report 2022
0007267102 2021-03-29 - Annual Report Annual Report 2021
0006761280 2020-02-19 2020-02-19 Change of Agent Address Agent Address Change -
0006761324 2020-02-19 - Annual Report Annual Report 2020
0006507096 2019-03-29 - Annual Report Annual Report 2019
0006009306 2018-01-16 - Annual Report Annual Report 2018
0005748625 2017-01-24 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3547717101 2020-04-11 0156 PPP 1 Constitution Plaza, Suite 900, WEST HARTFORD, CT, 06117
Loan Status Date 2021-03-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84600
Loan Approval Amount (current) 84600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WEST HARTFORD, HARTFORD, CT, 06117-0001
Project Congressional District CT-01
Number of Employees 6
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85242.03
Forgiveness Paid Date 2021-02-10

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
0005118240 Active OFS 2023-02-03 2028-06-27 AMENDMENT

Parties

Name FEINER WOLFSON LLC
Role Debtor
Name SOVEREIGN BANK
Role Secured Party
Name Santander Bank, N.A.
Role Secured Party
0005117904 Active OFS 2023-02-01 2028-06-27 AMENDMENT

Parties

Name FEINER WOLFSON LLC
Role Debtor
Name SOVEREIGN BANK
Role Secured Party
0003221985 Active OFS 2018-01-10 2028-06-27 AMENDMENT

Parties

Name FEINER WOLFSON LLC
Role Debtor
Name SOVEREIGN BANK
Role Secured Party
0002939241 Active OFS 2013-05-23 2028-06-27 AMENDMENT

Parties

Name FEINER WOLFSON LLC
Role Debtor
Name SOVEREIGN BANK
Role Secured Party
0002612364 Active OFS 2008-01-09 2028-06-27 AMENDMENT

Parties

Name FEINER WOLFSON LLC
Role Debtor
Name SOVEREIGN BANK
Role Secured Party
0002211761 Active OFS 2003-06-27 2028-06-27 ORIG FIN STMT

Parties

Name FEINER WOLFSON LLC
Role Debtor
Name SOVEREIGN BANK
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