Search icon

BLOCK, JANNEY & SISLEY, LLC

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

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
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

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
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

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

Officer

Name Role Business address Residence address
AMANDA SISLEY Officer 138 MAIN STREET, NORWICH, CT, 06360, United States 201 OSLO STREET, MYSTIC, CT, 06355, United States
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

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 - Annual Report Annual Report -
BF-0012302575 2024-01-22 - Annual Report Annual Report -
BF-0011290574 2023-02-01 - Annual Report Annual Report -
BF-0010324521 2022-03-11 - Annual Report Annual Report 2022
0007302569 2021-04-19 - Annual Report Annual Report 2021
0006854269 2020-03-30 - Annual Report Annual Report 2020
0006437897 2019-03-09 - Annual Report Annual Report 2019
0006007584 2018-01-15 - Annual Report Annual Report 2017
0006007588 2018-01-15 - Annual Report Annual Report 2018
0005835202 2017-05-05 - 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

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
0005167762 Active OFS 2023-10-03 2028-10-15 AMENDMENT

Parties

Name BLOCK, JANNEY & SISLEY, LLC
Role Debtor
Name CHELSEA GROTON BANK
Role Secured Party
0005154881 Active OFS 2023-07-20 2028-07-24 AMENDMENT

Parties

Name CHELSEA GROTON SAVINGS BANK
Role Secured Party
Name BLOCK, JANNEY & SISLEY, LLC
Role Debtor
0005155061 Active OFS 2023-07-20 2028-07-24 AMENDMENT

Parties

Name BLOCK, JANNEY & SISLEY, LLC
Role Debtor
Name CHELSEA GROTON SAVINGS BANK
Role Secured Party
0005039853 Active OFS 2022-01-12 2027-01-12 ORIG FIN STMT

Parties

Name BLOCK, JANNEY & SISLEY, LLC
Role Debtor
Name XEROX FINANCIAL SERVICES LLC
Role Secured Party
0003270291 Active OFS 2018-10-16 2028-07-24 AMENDMENT

Parties

Name BLOCK, JANNEY & SISLEY, LLC
Role Debtor
Name CHELSEA GROTON SAVINGS BANK
Role Secured Party
0003269997 Active OFS 2018-10-15 2028-10-15 ORIG FIN STMT

Parties

Name BLOCK, JANNEY & SISLEY, LLC
Role Debtor
Name CHELSEA GROTON BANK
Role Secured Party
0003249405 Active OFS 2018-06-08 2028-07-24 AMENDMENT

Parties

Name BLOCK, JANNEY & SISLEY, LLC
Role Debtor
Name CHELSEA GROTON SAVINGS BANK
Role Secured Party
0002943201 Active OFS 2013-06-14 2028-07-24 AMENDMENT

Parties

Name BLOCK, JANNEY & SISLEY, LLC
Role Debtor
Name CHELSEA GROTON SAVINGS BANK
Role Secured Party
0002647122 Active OFS 2008-07-24 2028-07-24 ORIG FIN STMT

Parties

Name BLOCK, JANNEY & SISLEY, LLC
Role Debtor
Name CHELSEA GROTON SAVINGS BANK
Role Secured Party

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_18-cv-01478 Judicial Publications 42:1983 Civil Rights Act Other Civil Rights
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name Mark E. Block
Role Defendant
Name BLOCK, JANNEY & SISLEY, LLC
Role Defendant
Name BROWN JACOBSON P.C.
Role Defendant
Name Michael E. Driscoll
Role Defendant
Name George Gardner
Role Defendant
Name Kimberly Carlson McGee
Role Defendant
Name New London Superior Court
Role Defendant
Name City of Norwich
Role Defendant
Name Huey Min Lee
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_18-cv-01478-0
Date 2019-09-17
Notes ORDER granting in part and denying in part 52 Motion to Dismiss; granting 60 Motion to Dismiss; granting 64 Motion to Dismiss; granting 68 Motion to Dismiss; granting 69 Motion to Dismiss. For the reasons set forth in the attached Memorandum of Decision, Count One and Counts Three through Twelve are dismissed with prejudice. Count Two against Gardner is the only count remaining in this action. Signed by Judge Kari A. Dooley on 9/17/2019. (Beyerlein, Alexis)
View View File
Opinion ID USCOURTS-ctd-3_18-cv-01478-1
Date 2020-04-14
Notes ed by Judge Kari A. Dooley on 4/14/2020. (Beyerlein, Alexis)ORDER granting 114 Motion for Judgment on the Pleadings. For the reasons set forth in the attached decision, the motion is GRANTED. Because there are no remaining claims in the Complaint, the Clerk of Court is directed to close this matter. Sign
View View File
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