Search icon

DRAZEN RUBIN LAW, LLC

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

Company Details

Entity Name: DRAZEN RUBIN LAW, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 28 Jun 1999
Business ALEI: 0624366
Annual report due: 31 Mar 2025
Business address: 245 CHERRY STREET, MILFORD, CT, 06460, United States
Mailing address: 245 CHERRY STREET, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: Franklin@drazenlaw.com
E-Mail: steven@drazenrubin.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
DRAZEN RUBIN LAW, LLC EMPLOYEES RETIREMENT PLAN 2023 061551520 2024-08-22 DRAZEN RUBIN LAW, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541110
Sponsor’s telephone number 2038777511
Plan sponsor’s address 245 CHERRY LANE, MILFORD, CT, 06460

Signature of

Role Plan administrator
Date 2024-08-22
Name of individual signing STEVEN L RUBIN
Valid signature Filed with authorized/valid electronic signature
DRAZEN RUBIN LAW, LLC EMPLOYEES RETIREMENT PLAN 2022 061551520 2023-08-11 DRAZEN RUBIN LAW, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541110
Sponsor’s telephone number 2038777511
Plan sponsor’s address 245 CHERRY LANE, MILFORD, CT, 06460

Signature of

Role Plan administrator
Date 2023-08-11
Name of individual signing STEVEN L RUBIN
Valid signature Filed with authorized/valid electronic signature
DRAZEN RUBIN LAW, LLC EMPLOYEES RETIREMENT PLAN 2021 061551520 2022-09-15 DRAZEN RUBIN LAW, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541110
Sponsor’s telephone number 2038777511
Plan sponsor’s address 245 CHERRY STREET, MILFORD, CT, 06460

Signature of

Role Plan administrator
Date 2022-09-15
Name of individual signing STEVEN L RUBIN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Steven Rubin Agent 245 CHERRY STREET, MILFORD, CT, 06460, United States 245 CHERRY STREET, MILFORD, CT, 06460, United States +1 203-619-1028 steven@drazenrubin.com 1185 Highview Terrace, Cheshire, CT, 06410, United States

Officer

Name Role Business address Phone E-Mail Residence address
Steven Rubin Officer 245 Cherry Street, Milford, CT, 06460, United States +1 203-619-1028 steven@drazenrubin.com 1185 Highview Terrace, Cheshire, CT, 06410, United States
FRANKLIN A. DRAZEN Officer 245 CHERRY ST., MILFORD, CT, 06460, United States - - 22 PUNKIN PATCH RD, WOODBRIDGE, CT, 06525, United States

History

Type Old value New value Date of change
Name change DRAZEN LAW GROUP, LLC DRAZEN RUBIN LAW, LLC 2019-03-28
Name change LAW OFFICES OF FRANKLIN A. DRAZEN, LLC DRAZEN LAW GROUP, LLC 2010-12-15
Name change DRAZEN, ELWELL & SHANNON, LLC LAW OFFICES OF FRANKLIN A. DRAZEN, LLC 2000-11-14

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012350742 2025-04-05 - Annual Report Annual Report -
BF-0011152166 2023-03-17 - Annual Report Annual Report -
BF-0010201687 2022-03-31 - Annual Report Annual Report 2022
0007334832 2021-05-13 2021-05-13 Interim Notice Interim Notice -
0007333000 2021-05-12 - Annual Report Annual Report 2021
0007307366 2021-04-22 2021-04-22 Change of Agent Address Agent Address Change -
0006935032 2020-06-29 - Annual Report Annual Report 2020
0006554751 2019-05-09 - Annual Report Annual Report 2015
0006554748 2019-05-09 - Annual Report Annual Report 2013
0006554757 2019-05-09 - Annual Report Annual Report 2019

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2239908709 2021-03-28 0156 PPS 245 Cherry St, Milford, CT, 06460-3503
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84355
Loan Approval Amount (current) 84355
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Milford, NEW HAVEN, CT, 06460-3503
Project Congressional District CT-03
Number of Employees 7
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 84831.09
Forgiveness Paid Date 2021-10-25
5810177701 2020-05-01 0156 PPP 245 CHERRY ST, MILFORD, CT, 06460-3503
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52023
Loan Approval Amount (current) 52023
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MILFORD, NEW HAVEN, CT, 06460-3503
Project Congressional District CT-03
Number of Employees 7
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52670.09
Forgiveness Paid Date 2021-09-10
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