Search icon

JACOBS, WALKER, RICE & BARRY, LLC

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

Company Details

Entity Name: JACOBS, WALKER, RICE & BARRY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Nov 2001
Business ALEI: 0695695
Annual report due: 31 Mar 2026
Business address: 146 MAIN ST., MANCHESTER, CT, 06042, United States
Mailing address: 146 MAIN ST., MANCHESTER, CT, United States, 06042
ZIP code: 06042
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: Mrice@JWRB.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
JACOBS, WALKER, RICE & BARRY, LLC 401(K) PROFIT SHARING PLAN 2023 061635582 2024-08-12 JACOBS, WALKER, RICE & BARRY, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-11-17
Business code 541110
Sponsor’s telephone number 8606460121
Plan sponsor’s address 146 MAIN STREET, MANCHESTER, CT, 060423142

Signature of

Role Plan administrator
Date 2024-08-12
Name of individual signing MICHAEL RICE
Valid signature Filed with authorized/valid electronic signature
JACOBS, WALKER, RICE & BARRY, LLC 401(K) PROFIT SHARING PLAN 2022 061635582 2023-07-20 JACOBS, WALKER, RICE & BARRY, LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-11-17
Business code 541110
Sponsor’s telephone number 8606460121
Plan sponsor’s address 146 MAIN STREET, MANCHESTER, CT, 060423142

Signature of

Role Plan administrator
Date 2023-07-20
Name of individual signing MICHAEL RICE
Valid signature Filed with authorized/valid electronic signature
JACOBS, WALKER, RICE & BARRY, LLC 401(K) PROFIT SHARING PLAN 2021 061635582 2022-07-21 JACOBS, WALKER, RICE & BARRY, LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-11-17
Business code 541110
Sponsor’s telephone number 8606460121
Plan sponsor’s address 146 MAIN STREET, MANCHESTER, CT, 060423142

Signature of

Role Plan administrator
Date 2022-07-21
Name of individual signing MICHAEL RICE
Valid signature Filed with authorized/valid electronic signature
JACOBS, WALKER, RICE & BARRY, LLC 401(K) PROFIT SHARING PLAN 2020 061635582 2021-08-23 JACOBS, WALKER, RICE & BARRY, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-11-17
Business code 541110
Sponsor’s telephone number 8606460121
Plan sponsor’s address 146 MAIN STREET, MANCHESTER, CT, 060423142

Signature of

Role Plan administrator
Date 2021-08-23
Name of individual signing MICHAEL RICE
Valid signature Filed with authorized/valid electronic signature
JACOBS, WALKER, RICE & BARRY, LLC 2019 061635582 2020-06-12 JACOBS, WALKER, RICE & BARRY, 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-11-17
Business code 541110
Sponsor’s telephone number 8606460121
Plan sponsor’s address 146 MAIN STREET, MANCHESTER, CT, 060423142

Signature of

Role Plan administrator
Date 2020-06-12
Name of individual signing DIANE BARTO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-06-12
Name of individual signing DIANE BARTO
Valid signature Filed with authorized/valid electronic signature
JACOBS, WALKER, RICE & BARRY, LLC 2018 061635582 2019-07-15 JACOBS, WALKER, RICE & BARRY, 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-11-17
Business code 541110
Sponsor’s telephone number 8606460121
Plan sponsor’s address 146 MAIN STREET, MANCHESTER, CT, 060423142

Signature of

Role Plan administrator
Date 2019-07-15
Name of individual signing DIANE J BARTO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-07-15
Name of individual signing DIANE J BARTO
Valid signature Filed with authorized/valid electronic signature
JACOBS, WALKER, RICE & BARRY, LLC 2017 061635582 2018-07-16 JACOBS, WALKER, RICE & BARRY, 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-11-17
Business code 541110
Sponsor’s telephone number 8606460121
Plan sponsor’s address 146 MAIN STREET, MANCHESTER, CT, 060423142

Signature of

Role Plan administrator
Date 2018-07-16
Name of individual signing DIANE BARTO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-07-16
Name of individual signing DIANE BARTO
Valid signature Filed with authorized/valid electronic signature
JACOBS, WALKER, RICE & BARRY, LLC 2016 061635582 2017-06-29 JACOBS, WALKER, RICE & BARRY, 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-11-17
Business code 541110
Sponsor’s telephone number 8606460121
Plan sponsor’s address 146 MAIN STREET, MANCHESTER, CT, 06042

Signature of

Role Plan administrator
Date 2017-06-29
Name of individual signing DIANE J BARTO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-06-29
Name of individual signing DIANE J BARTO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL J. RICE Agent 146 MAIN ST., MANCHESTER, CT, 06042, United States 146 MAIN STREET, MANCHESTER, CT, 06042, United States +1 860-646-0121 Mrice@JWRB.com 111 SOUTH MAIN STREET, EAST GRANBY, CT, 06026, United States

Officer

Name Role Business address Phone E-Mail Residence address
MICHAEL J. RICE Officer 146 MAIN ST., MANCHESTER, CT, 06040, United States +1 860-646-0121 Mrice@JWRB.com 111 SOUTH MAIN STREET, EAST GRANBY, CT, 06026, United States
DAVID M. BARRY JR. Officer 146 MAIN ST., MANCHESTER, CT, 06040, United States - - 36 WEST HILL DRIVE, WEST HARTFORD, CT, 06119, United States
GREGORY W. MCCRACKEN Officer 146 MAIN STREET, MANCHESTER, CT, 06042, United States - - 50 FAIRLEE ROAD, WEST HARTFORD, CT, 06107, United States
MARIA K. TOUGAS Officer 146 MAIN STREET, MANCHESTER, CT, 06042, United States - - 111 COLONEL CHESTER DRIVE, WETHERSFIELD, CT, 06109, United States

History

Type Old value New value Date of change
Name change JACOBS, WALKER, RICE & BASCHE, LLC JACOBS, WALKER, RICE & BARRY, LLC 2008-02-29
Name change LAW OFFICES JWR&B, LLC JACOBS, WALKER, RICE & BASCHE, LLC 2002-01-02

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012947050 2025-01-15 - Annual Report Annual Report -
BF-0013074259 2024-11-14 2024-11-14 Interim Notice Interim Notice -
BF-0012143395 2024-01-10 - Annual Report Annual Report -
BF-0011404138 2023-01-11 - Annual Report Annual Report -
BF-0010382142 2022-02-03 - Annual Report Annual Report 2022
0007110062 2021-02-02 - Annual Report Annual Report 2021
0006727606 2020-01-20 - Annual Report Annual Report 2020
0006378126 2019-02-11 - Annual Report Annual Report 2019
0006078924 2018-02-14 - Annual Report Annual Report 2018
0005990675 2017-12-26 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9151997007 2020-04-09 0156 PPP 146 MAIN ST, MANCHESTER, CT, 06042-3142
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 266600
Loan Approval Amount (current) 266600
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 Y
Business Age Description Existing or more than 2 years old
Project Address MANCHESTER, HARTFORD, CT, 06042-3142
Project Congressional District CT-01
Number of Employees 20
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 268236.12
Forgiveness Paid Date 2020-12-08

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
0003441347 Active OFS 2021-04-26 2026-04-26 ORIG FIN STMT

Parties

Name JACOBS, WALKER, RICE & BARRY, LLC
Role Debtor
Name WINDSOR FEDERAL SAVINGS AND LOAN ASSOCIATION
Role Secured Party

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
HHD-CV21-6135978-S CAMEROTA, STEVEN W. Et Al v. CAMEROTA, SALVATORE C. Et Al 2020-12-14 M90 - Misc - All other - View Case
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