Search icon

WASIKOWSKI LAW FIRM, LLC

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

Company Details

Entity Name: WASIKOWSKI LAW FIRM, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Jan 2011
Business ALEI: 1027109
Annual report due: 31 Mar 2026
Business address: 26 CHERRY STREET, MILFORD, CT, 06460, United States
Mailing address: 26 CHERRY STREET, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jeff@wazlawfirm.com

Industry & Business Activity

NAICS

541199 All Other Legal Services

This U.S. industry comprises establishments of legal practitioners (except offices of lawyers and attorneys, settlement offices, and title abstract offices). These establishments are primarily engaged in providing specialized legal or paralegal services. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WASIKOWSKI LAW FIRM, LLC DEFINED CONTRIBUTION PLAN 2023 274727211 2024-05-02 WASIKOWSKI LAW FIRM, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 2038771591
Plan sponsor’s address 26 CHERRY STREET, MILFORD, CT, 06460

Signature of

Role Plan administrator
Date 2024-05-02
Name of individual signing JEFF WASIKOWSKI
Valid signature Filed with authorized/valid electronic signature
WASIKOWSKI LAW FIRM, LLC DEFINED CONTRIBUTION PLAN 2022 274727211 2023-06-12 WASIKOWSKI LAW FIRM, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 2038771591
Plan sponsor’s address 26 CHERRY STREET, MILFORD, CT, 06460

Signature of

Role Plan administrator
Date 2023-06-12
Name of individual signing JEFF WASIKOWSKI
Valid signature Filed with authorized/valid electronic signature
WASIKOWSKI LAW FIRM, LLC DEFINED CONTRIBUTION PLAN 2021 274727211 2022-06-15 WASIKOWSKI LAW FIRM, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 2038771591
Plan sponsor’s address 26 CHERRY STREET, MILFORD, CT, 06460

Signature of

Role Plan administrator
Date 2022-06-15
Name of individual signing JEFFREY WASIKOWSKI
Valid signature Filed with authorized/valid electronic signature
WASIKOWSKI LAW FIRM, LLC DEFINED CONTRIBUTION PLAN 2021 274727211 2022-06-15 WASIKOWSKI LAW FIRM, LLC 6
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 2038771591
Plan sponsor’s address 26 CHERRY STREET, MILFORD, CT, 06460

Signature of

Role Plan administrator
Date 2022-06-15
Name of individual signing JEFFREY WASIKOWSKI
Valid signature Filed with authorized/valid electronic signature
WASIKOWSKI LAW FIRM, LLC DEFINED CONTRIBUTION PLAN 2020 274727211 2021-03-31 WASIKOWSKI LAW FIRM, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 2038771591
Plan sponsor’s address 26 CHERRY STREET, MILFORD, CT, 06460

Signature of

Role Plan administrator
Date 2021-03-31
Name of individual signing JEFFREY WASIKOWSKI
Valid signature Filed with authorized/valid electronic signature
WASIKOWSKI LAW FIRM, LLC DEFINED CONTRIBUTION PLAN 2019 274727211 2020-07-13 WASIKOWSKI LAW FIRM, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 2038771591
Plan sponsor’s address 26 CHERRY STREET, MILFORD, CT, 06460

Signature of

Role Plan administrator
Date 2020-07-13
Name of individual signing JEFFREY WASIKOWSKI
Valid signature Filed with authorized/valid electronic signature
WASIKOWSKI LAW FIRM, LLC DEFINED CONTRIBUTION PLAN 2018 274727211 2019-07-18 WASIKOWSKI LAW FIRM, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 2038771591
Plan sponsor’s address 612 WHEELERS FARMS ROAD, MILFORD, CT, 06461

Signature of

Role Plan administrator
Date 2019-07-18
Name of individual signing JEFFREY WASIKOWSKI
Valid signature Filed with authorized/valid electronic signature
WASIKOWSKI LAW FIRM, LLC DEFINED CONTRIBUTION PLAN 2017 274727211 2018-06-12 WASIKOWSKI LAW FIRM, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 2038771591
Plan sponsor’s address 612 WHEELERS FARMS ROAD, MILFORD, CT, 06461

Signature of

Role Plan administrator
Date 2018-06-12
Name of individual signing JEFFREY WASIKOWSKI
Valid signature Filed with authorized/valid electronic signature
WASIKOWSKI LAW FIRM, LLC DEFINED CONTRIBUTION PLAN 2016 274727211 2017-06-22 WASIKOWSKI LAW FIRM, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 2038771591
Plan sponsor’s address 612 WHEELERS FARMS ROAD, MILFORD, CT, 06461

Signature of

Role Plan administrator
Date 2017-06-22
Name of individual signing JEFFREY WASIKOWSKI
Valid signature Filed with authorized/valid electronic signature
WASIKOWSKI LAW FIRM, LLC DEFINED CONTRIBUTION PLAN 2015 274727211 2016-07-12 WASIKOWSKI LAW FIRM, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 2038771591
Plan sponsor’s address 612 WHEELERS FARMS ROAD, MILFORD, CT, 06461

Signature of

Role Plan administrator
Date 2016-07-12
Name of individual signing JEFFREY WASIKOWSKI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JEFFREY M. WASIKOWSKI Agent 26 CHERRY STREET, MILFORD, CT, 06460, United States 26 CHERRY STREET, MILFORD, CT, 06460, United States +1 203-520-1915 jeff@wazlawfirm.com CT, 26 CHERRY STREET, MILFORD, CT, 06460, United States

Officer

Name Role Business address Phone E-Mail Residence address
JEFFREY M. WASIKOWSKI Officer 26 Cherry Street, MIlford, CT, 06460, United States +1 203-520-1915 jeff@wazlawfirm.com CT, 26 CHERRY STREET, MILFORD, CT, 06460, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013010459 2025-03-13 - Annual Report Annual Report -
BF-0012345519 2024-01-08 - Annual Report Annual Report -
BF-0011423051 2023-01-31 - Annual Report Annual Report -
BF-0010308040 2022-02-28 - Annual Report Annual Report 2022
0007155384 2021-02-15 - Annual Report Annual Report 2021
0006787972 2020-02-26 - Annual Report Annual Report 2020
0006392435 2019-02-19 - Annual Report Annual Report 2019
0006202277 2018-06-18 2018-06-25 Change of Business Address Business Address Change -
0006074474 2018-02-13 - Annual Report Annual Report 2018
0005951018 2017-10-23 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2736977702 2020-05-01 0156 PPP 26 CHERRY ST, MILFORD, CT, 06460
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62300
Loan Approval Amount (current) 62300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MILFORD, NEW HAVEN, CT, 06460-0001
Project Congressional District CT-03
Number of Employees 6
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 62912.24
Forgiveness Paid Date 2021-04-28

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
0005208282 Active OFS 2024-04-17 2029-10-02 AMENDMENT

Parties

Name WASIKOWSKI LAW FIRM, LLC
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0003299867 Active OFS 2019-04-11 2029-10-02 AMENDMENT

Parties

Name WASIKOWSKI LAW FIRM, LLC
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0003020195 Active OFS 2014-10-02 2029-10-02 ORIG FIN STMT

Parties

Name WASIKOWSKI LAW FIRM, LLC
Role Debtor
Name JPMORGAN CHASE BANK, NA
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