Search icon

THE SOROKIN LAW FIRM, LLC

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

Company Details

Entity Name: THE SOROKIN LAW FIRM, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 29 Apr 2011
Business ALEI: 1036625
Annual report due: 31 Mar 2025
Business address: 9 Grand St, Hartford, CT, 06106-1505, United States
Mailing address: 9 Grand St, Hartford, CT, United States, 06106-1505
ZIP code: 06106
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: mat@sorokinlaw.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
MATHEW C. SOROKIN ESQ. Agent 9 Grand St, Hartford, CT, 06106-1505, United States 9 Grand St, Hartford, CT, 06106-1505, United States +1 860-776-6017 mat@sorokinlaw.com 61 Carlyle Rd, West Hartford, CT, 06117-1326, United States

Officer

Name Role Business address Residence address
MATHEW C. SOROKIN Officer 9 Grand St, Hartford, CT, 06106-1505, United States 61 Carlyle Rd, West Hartford, CT, 06117-1326, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012088900 2024-03-21 - Annual Report Annual Report -
BF-0011188679 2023-06-05 - Annual Report Annual Report -
BF-0009287260 2022-09-21 - Annual Report Annual Report 2016
BF-0009287261 2022-09-21 - Annual Report Annual Report 2015
BF-0009287262 2022-09-21 - Annual Report Annual Report 2013
BF-0010747516 2022-09-21 - Annual Report Annual Report -
BF-0009287263 2022-09-21 - Annual Report Annual Report 2019
BF-0010009698 2022-09-21 - Annual Report Annual Report -
BF-0009287265 2022-09-21 - Annual Report Annual Report 2012
BF-0009287257 2022-09-21 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1186048505 2021-02-18 0156 PPS 9 Grand St, Hartford, CT, 06106-1505
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30911
Loan Approval Amount (current) 30911
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 Hartford, CAPITOL, CT, 06106-1505
Project Congressional District CT-01
Number of Employees 4
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 -
Forgiveness Paid Date -
1467058210 2020-07-30 0156 PPP 9 GRAND STREET, HARTFORD, CT, 06106
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30911
Loan Approval Amount (current) 30911
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 HARTFORD, CAPITOL, CT, 06106-1000
Project Congressional District CT-01
Number of Employees 3
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 -
Forgiveness Paid Date -
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