Search icon

POTOK LAW, LLC

Company Details

Entity Name: POTOK LAW, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Feb 2010
Business ALEI: 0997453
Annual report due: 31 Mar 2025
NAICS code: 541110 - Offices of Lawyers
Business address: 747 FARMINGTON AVE. SUITE 9, NEW BRITAIN, CT, 06053, United States
Mailing address: 747 FARMINGTON AVE. SUITE 9, NEW BRITAIN, CT, United States, 06053
ZIP code: 06053
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: ben@potoklaw.com

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
POTOK LAW, LLC 401(K) PLAN 2023 272207928 2024-06-14 POTOK LAW, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541110
Sponsor’s telephone number 8603481500
Plan sponsor’s address 747 FARMINGTON AVE STE 9, NEW BRITAIN, CT, 06053

Signature of

Role Plan administrator
Date 2024-06-14
Name of individual signing BENJAMIN POTOK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-06-14
Name of individual signing BENJAMIN POTOK
Valid signature Filed with authorized/valid electronic signature
POTOK LAW, LLC 401(K) PLAN 2022 272207928 2023-06-14 POTOK LAW, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541110
Sponsor’s telephone number 8603481500
Plan sponsor’s address 747 FARMINGTON AVE STE 9, NEW BRITAIN, CT, 06053

Signature of

Role Plan administrator
Date 2023-06-14
Name of individual signing BENJAMIN POTOK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-06-14
Name of individual signing BENJAMIN POTOK
Valid signature Filed with authorized/valid electronic signature
POTOK LAW, LLC 401(K) PLAN 2021 272207928 2022-06-14 POTOK LAW, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541110
Sponsor’s telephone number 8603481500
Plan sponsor’s address 747 FARMINGTON AVE STE 9, NEW BRITAIN, CT, 06053

Signature of

Role Plan administrator
Date 2022-06-14
Name of individual signing BENJAMIN K. POTOK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-06-14
Name of individual signing BENJAMIN K. POTOK
Valid signature Filed with authorized/valid electronic signature
POTOK LAW, LLC 401(K) PLAN 2020 272207928 2021-06-16 POTOK LAW, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541110
Sponsor’s telephone number 8603481500
Plan sponsor’s address 747 FARMINGTON AVE STE 9, NEW BRITAIN, CT, 06053

Signature of

Role Plan administrator
Date 2021-06-16
Name of individual signing BENJAMIN K. POTOK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-06-16
Name of individual signing BENJAMIN K. POTOK
Valid signature Filed with authorized/valid electronic signature
POTOK LAW, LLC 401(K) PLAN 2019 272207928 2020-06-12 POTOK LAW, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541110
Sponsor’s telephone number 8603481500
Plan sponsor’s address 747 FARMINGTON AVE STE 9, NEW BRITAIN, CT, 06053

Signature of

Role Plan administrator
Date 2020-06-12
Name of individual signing BENJAMIN K. POTOK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-06-12
Name of individual signing BENJAMIN K. POTOK
Valid signature Filed with authorized/valid electronic signature
POTOK LAW, LLC 401(K) PLAN 2018 272207928 2019-06-16 POTOK LAW, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541110
Sponsor’s telephone number 8603481500
Plan sponsor’s address 747 FARMINGTON AVE STE 9, NEW BRITAIN, CT, 06053

Signature of

Role Plan administrator
Date 2019-06-16
Name of individual signing BENJAMIN K. POTOK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-06-16
Name of individual signing BENJAMIN K. POTOK
Valid signature Filed with authorized/valid electronic signature
POTOK LAW, LLC 401(K) PLAN 2017 272207928 2018-07-25 POTOK LAW, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541110
Sponsor’s telephone number 8603481500
Plan sponsor’s address 747 FARMINGTON AVE STE 9, NEW BRITAIN, CT, 06053

Signature of

Role Plan administrator
Date 2018-07-25
Name of individual signing BENJAMIN K. POTOK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-07-25
Name of individual signing BENJAMIN K. POTOK
Valid signature Filed with authorized/valid electronic signature
POTOK LAW, LLC 401(K) PLAN 2016 272207928 2017-06-20 POTOK LAW, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541110
Sponsor’s telephone number 8603481500
Plan sponsor’s address 747 FARMINGTON AVE STE 9, NEW BRITAIN, CT, 06053

Signature of

Role Plan administrator
Date 2017-06-20
Name of individual signing BENJAMIN K. POTOK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-06-20
Name of individual signing BENJAMIN K. POTOK
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BENJAMIN K POTOK Agent 747 FARMINGTON AVE., SUITE 9, NEW BRITAIN, CT, 06053, United States 747 FARMINGTON AVE., SUITE 9, NEW BRITAIN, CT, 06053, United States +1 203-645-5555 ben@potoklaw.com 747 Farmington Ave, Suite 9, New Britain, CT, 06053-1369, United States

Officer

Name Role Business address Residence address
BENJAMIN K. POTOK Officer 747 FARMINGTON AVE, SUITE 9, NEW BRITAIN, CT, 06053, United States 136 MAIN ST., STE. 202, NEW BRITAIN, CT, 06051, United States

History

Type Old value New value Date of change
Name change BKPOTOK, ESQUIRE, LLC POTOK LAW, LLC 2011-01-10

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012202960 2024-05-03 No data Annual Report Annual Report No data
BF-0010569978 2024-05-03 No data Annual Report Annual Report No data
BF-0011180824 2024-05-03 No data Annual Report Annual Report No data
BF-0012616155 2024-04-22 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
BF-0008386520 2022-04-22 No data Annual Report Annual Report 2020
BF-0009890279 2022-04-22 No data Annual Report Annual Report No data
0006716925 2020-01-09 No data Annual Report Annual Report 2019
0006049704 2018-02-01 No data Annual Report Annual Report 2018
0005759044 2017-02-01 No data Annual Report Annual Report 2017
0005479992 2016-02-02 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
6721407200 2020-04-28 0156 PPP 747 Farmington Ave., Ste. 9, New Britain, CT, 06053
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39375.02
Loan Approval Amount (current) 39375.02
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Britain, HARTFORD, CT, 06053-0400
Project Congressional District CT-05
Number of Employees 3
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39725
Forgiveness Paid Date 2021-03-23

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website