Search icon

REMBISH & LASARACINA, LLC

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

Company Details

Entity Name: REMBISH & LASARACINA, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Oct 2002
Business ALEI: 0729089
Annual report due: 31 Mar 2026
Business address: 31 HIGH STREET, NEW BRITAIN, CT, 06051, United States
Mailing address: 31 HIGH STREET, NEW BRITAIN, CT, United States, 06051
ZIP code: 06051
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: clasaracina@rllawfirm.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHRISTOPHER R. LASARACINA Agent 31 HIGH ST., NEW BRITAIN, CT, 06051, United States 31 HIGH ST., NEW BRITAIN, CT, 06051, United States +1 860-208-1101 clasaracina@rllawfirm.com 78 DEER RUN DRIVE, COLCHESTER, CT, 06415, United States

Officer

Name Role Business address Residence address
MARK M. REMBISH Officer 31 HIGH STREET, NEW BRITAIN, CT, 06051, United States 59 LAURELWOOD DRIVE, PLANTSVILLE, CT, 06479, United States
CHRISTOPHER R LASARACINA Officer 31 HIGH ST, NEW BRITIAN, CT, 06051, United States 78 DEER RUN DRIVE, COLCHESTER, CT, 06415, United States

History

Type Old value New value Date of change
Name change REMBISH, LASARACINA & BIZZARRO, LLC REMBISH & LASARACINA, LLC 2010-11-02
Name change SHEEHAN, REMBISH, LASARACINA & BIZZARRO, LLC REMBISH, LASARACINA & BIZZARRO, LLC 2008-03-26
Name change SHEEHAN & REMBISH, LLC SHEEHAN, REMBISH, LASARACINA & BIZZARRO, LLC 2003-08-14
Name change DOUGLAS D. SHEEHAN, ATTORNEY AT LAW, LLC SHEEHAN & REMBISH, LLC 2003-06-10

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012957420 2025-03-11 - Annual Report Annual Report -
BF-0012133921 2024-01-25 - Annual Report Annual Report -
BF-0011272021 2023-01-26 - Annual Report Annual Report -
BF-0010323349 2022-03-02 - Annual Report Annual Report 2022
0007091500 2021-02-01 - Annual Report Annual Report 2021
0006764924 2020-02-20 - Annual Report Annual Report 2020
0006302667 2019-01-02 - Annual Report Annual Report 2019
0006042150 2018-01-29 - Annual Report Annual Report 2018
0006042147 2018-01-29 - Annual Report Annual Report 2017
0005662509 2016-10-03 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9179568310 2021-01-30 0156 PPS 31 High St, New Britain, CT, 06051-2205
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86002
Loan Approval Amount (current) 86002
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Britain, HARTFORD, CT, 06051-2205
Project Congressional District CT-05
Number of Employees 7
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86468.53
Forgiveness Paid Date 2021-08-27
8426357107 2020-04-15 0156 PPP 31 HIGH ST, NEW BRITAIN, CT, 06051-2205
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82042
Loan Approval Amount (current) 82042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW BRITAIN, HARTFORD, CT, 06051-2205
Project Congressional District CT-05
Number of Employees 7
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82551.27
Forgiveness Paid Date 2021-02-16

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
0005177945 Active OFS 2023-11-22 2028-11-22 ORIG FIN STMT

Parties

Name REMBISH & LASARACINA, LLC
Role Debtor
Name Innovation Refunds
Role Secured Party
0005145488 Active OFS 2023-06-01 2028-08-20 AMENDMENT

Parties

Name REMBISH & LASARACINA, LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003250079 Active OFS 2018-06-13 2028-08-20 AMENDMENT

Parties

Name REMBISH & LASARACINA, LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0002953639 Active OFS 2013-08-20 2028-08-20 ORIG FIN STMT

Parties

Name REMBISH & LASARACINA, LLC
Role Debtor
Name WEBSTER BANK, N.A.
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