Search icon

BLOCK, JANNEY & SISLEY, LLC

Company Details

Entity Name: BLOCK, JANNEY & SISLEY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 May 2008
Business ALEI: 0939368
Annual report due: 31 Mar 2026
NAICS code: 541110 - Offices of Lawyers
Business address: 12 Roosevelt Avenue, Mystic, CT, 06355, United States
Mailing address: 12 Roosevelt Avenue, Mystic, CT, United States, 06355
ZIP code: 06355
County: New London
Place of Formation: CONNECTICUT
E-Mail: mblock@bjslawyers.com
E-Mail: ejanney@bjslawyers.com

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLOCK JANNEY & SISLEY LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 262761638 2024-08-05 BLOCK JANNEY & SISLEY LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-08-15
Business code 541110
Sponsor’s telephone number 8608893855
Plan sponsor’s address 138 MAIN STREET, NORWICH, CT, 06360

Signature of

Role Plan administrator
Date 2024-08-05
Name of individual signing AMANDA SISLEY
Valid signature Filed with authorized/valid electronic signature
BLOCK JANNEY & SISLEY LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 262761638 2023-05-13 BLOCK JANNEY & SISLEY LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-08-15
Business code 541110
Sponsor’s telephone number 8608893855
Plan sponsor’s address 138 MAIN STREET, NORWICH, CT, 06360

Signature of

Role Plan administrator
Date 2023-05-13
Name of individual signing MARK BLOCK
Valid signature Filed with authorized/valid electronic signature
BLOCK JANNEY & SISLEY LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 262761638 2022-05-21 BLOCK JANNEY & SISLEY LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-08-15
Business code 541110
Sponsor’s telephone number 8608893855
Plan sponsor’s address 138 MAIN STREET, NORWICH, CT, 06360

Signature of

Role Plan administrator
Date 2022-05-21
Name of individual signing MARK BLOCK
Valid signature Filed with authorized/valid electronic signature
BLOCK JANNEY & SISLEY LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 262761638 2021-04-24 BLOCK JANNEY & SISLEY LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-08-15
Business code 541110
Sponsor’s telephone number 8608893855
Plan sponsor’s address 138 MAIN STREET, NORWICH, CT, 06360

Signature of

Role Plan administrator
Date 2021-04-24
Name of individual signing MARK E. BLOCK
Valid signature Filed with authorized/valid electronic signature
BLOCK JANNEY & SISLEY LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 262761638 2020-06-28 BLOCK JANNEY & SISLEY LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-08-15
Business code 541110
Sponsor’s telephone number 8608893855
Plan sponsor’s address 138 MAIN STREET, NORWICH, CT, 06360

Signature of

Role Plan administrator
Date 2020-06-28
Name of individual signing MARK BLOCK
Valid signature Filed with authorized/valid electronic signature
BLOCK JANNEY SISLEY 401 K PROFIT SHARING PLAN TRUST 2018 262761638 2019-05-25 BLOCK JANNEY & SISLEY 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-08-15
Business code 541110
Sponsor’s telephone number 8608893855
Plan sponsor’s address 138 MAIN STREET, NORWICH, CT, 06360

Signature of

Role Plan administrator
Date 2019-05-25
Name of individual signing MARK BLOCK
Valid signature Filed with authorized/valid electronic signature
BLOCK JANNEY SISLEY 401 K PROFIT SHARING PLAN TRUST 2017 262761638 2018-06-17 BLOCK JANNEY & SISLEY 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-08-15
Business code 541110
Sponsor’s telephone number 8608893855
Plan sponsor’s address 138 MAIN STREET, NORWICH, CT, 06360

Signature of

Role Plan administrator
Date 2018-06-17
Name of individual signing MARK E. BLOCK
Valid signature Filed with authorized/valid electronic signature
BLOCK JANNEY SISLEY 401 K PROFIT SHARING PLAN TRUST 2016 262761638 2017-05-20 BLOCK JANNEY & SISLEY 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-08-15
Business code 541110
Sponsor’s telephone number 8608893855
Plan sponsor’s address 138 MAIN STREET, NORWICH, CT, 06360

Signature of

Role Plan administrator
Date 2017-05-20
Name of individual signing MARK E. BLOCK
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
MARK E. BLOCK Officer 138 MAIN ST, NORWICH, CT, 06360, United States 108 PLAIN HILL RD, NORWICH, CT, 06360, United States
ERIC M JANNEY Officer 12 ROOSEVELT AVENUE, MYSTIC, CT, 06355, United States 975 STONINGTON ROAD, PAWCATUCK, CT, 06379, United States
AMANDA SISLEY Officer 138 MAIN STREET, NORWICH, CT, 06360, United States 201 OSLO STREET, MYSTIC, CT, 06355, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ERIC JANNEY Agent 12 Roosevelt Avenue, Mystic, CT, 06355, United States 12 Roosevelt Avenue, Mystic, CT, 06355, United States +1 860-857-8220 ejanney@bjslawyers.com 12 ROOSEVELT AVENUE, MYSTIC, CT, 06355, United States

History

Type Old value New value Date of change
Name change BLOCK, JANNEY & ASSOCIATES, LLC BLOCK, JANNEY & SISLEY, LLC 2016-09-08
Name change BLOCK, JANNEY & PASCAL, LLC BLOCK, JANNEY & ASSOCIATES, LLC 2016-02-16

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012993067 2025-03-02 No data Annual Report Annual Report No data
BF-0012302575 2024-01-22 No data Annual Report Annual Report No data
BF-0011290574 2023-02-01 No data Annual Report Annual Report No data
BF-0010324521 2022-03-11 No data Annual Report Annual Report 2022
0007302569 2021-04-19 No data Annual Report Annual Report 2021
0006854269 2020-03-30 No data Annual Report Annual Report 2020
0006437897 2019-03-09 No data Annual Report Annual Report 2019
0006007584 2018-01-15 No data Annual Report Annual Report 2017
0006007588 2018-01-15 No data Annual Report Annual Report 2018
0005835202 2017-05-05 No data Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2449237101 2020-04-10 0156 PPP 138 main street, NORWICH, CT, 06360-5700
Loan Status Date 2022-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143621
Loan Approval Amount (current) 143621
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16318
Servicing Lender Name Chelsea Groton Bank
Servicing Lender Address 1 Franklin Sq, NORWICH, CT, 06360-5825
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NORWICH, NEW LONDON, CT, 06360-5700
Project Congressional District CT-02
Number of Employees 9
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16318
Originating Lender Name Chelsea Groton Bank
Originating Lender Address NORWICH, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 145431.02
Forgiveness Paid Date 2021-07-22

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website