Search icon

JACOBS & DOW, LLC

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

Company Details

Entity Name: JACOBS & DOW, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 02 Jun 2011
Business ALEI: 1039524
Annual report due: 31 Mar 2025
Business address: 350 ORANGE STREET 4TH FLOOR, NEW HAVEN, CT, 06511, United States
Mailing address: 350 ORANGE STREET 4TH FLOOR, NEW HAVEN, CT, United States, 06511
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: kwallace@jacobslaw.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
JACOBS & DOW, LLC PROFIT SHARING PLAN 2023 452441230 2024-07-03 JACOBS & DOW, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-09-01
Business code 541110
Sponsor’s telephone number 2037723100
Plan sponsor’s address 350 ORANGE STREET, NEW HAVEN, CT, 06511

Signature of

Role Plan administrator
Date 2024-07-03
Name of individual signing JONATHAN KATZ
Valid signature Filed with authorized/valid electronic signature
JACOBS & DOW, LLC PROFIT SHARING PLAN 2022 452441230 2023-05-11 JACOBS & DOW, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-09-01
Business code 541110
Sponsor’s telephone number 2037723100
Plan sponsor’s address 350 ORANGE STREET, NEW HAVEN, CT, 06511

Signature of

Role Plan administrator
Date 2023-05-11
Name of individual signing JONATHAN KATZ
Valid signature Filed with authorized/valid electronic signature
JACOBS & DOW, LLC PROFIT SHARING PLAN 2021 452441230 2022-06-22 JACOBS & DOW, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-09-01
Business code 541110
Sponsor’s telephone number 2037723100
Plan sponsor’s address 350 ORANGE STREET, NEW HAVEN, CT, 06511

Signature of

Role Plan administrator
Date 2022-06-22
Name of individual signing JONATHAN KATZ
Valid signature Filed with authorized/valid electronic signature
JACOBS & DOW, LLC PROFIT SHARING PLAN 2020 452441230 2021-06-14 JACOBS & DOW, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-09-01
Business code 541110
Sponsor’s telephone number 2037723100
Plan sponsor’s address 350 ORANGE STREET, NEW HAVEN, CT, 06511

Signature of

Role Plan administrator
Date 2021-06-14
Name of individual signing JONATHAN KATZ
Valid signature Filed with authorized/valid electronic signature
JACOBS & DOW, LLC PROFIT SHARING PLAN 2019 452441230 2020-07-06 JACOBS & DOW, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-09-01
Business code 541110
Sponsor’s telephone number 2037723100
Plan sponsor’s address 350 ORANGE STREET, NEW HAVEN, CT, 06511

Signature of

Role Plan administrator
Date 2020-07-06
Name of individual signing JONATHAN KATZ
Valid signature Filed with authorized/valid electronic signature
JACOBS & DOW, LLC PROFIT SHARING PLAN 2018 452441230 2019-07-18 JACOBS & DOW, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-09-01
Business code 541110
Sponsor’s telephone number 2037723100
Plan sponsor’s address 350 ORANGE STREET, NEW HAVEN, CT, 06511

Signature of

Role Plan administrator
Date 2019-07-17
Name of individual signing JONATHAN KATZ
Valid signature Filed with authorized/valid electronic signature
JACOBS & DOW, LLC PROFIT SHARING PLAN 2017 452441230 2018-07-03 JACOBS & DOW, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-09-01
Business code 541110
Sponsor’s telephone number 2037723100
Plan sponsor’s address 350 ORANGE STREET, NEW HAVEN, CT, 06511

Signature of

Role Plan administrator
Date 2018-07-03
Name of individual signing JONATHAN KATZ
Valid signature Filed with authorized/valid electronic signature
JACOBS & DOW, LLC PROFIT SHARING PLAN 2016 452441230 2017-07-25 JACOBS & DOW, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-09-01
Business code 541110
Sponsor’s telephone number 2037723100
Plan sponsor’s address 350 ORANGE STREET, NEW HAVEN, CT, 06511

Signature of

Role Plan administrator
Date 2017-07-25
Name of individual signing JONATHAN KATZ
Valid signature Filed with authorized/valid electronic signature
JACOBS & DOW, LLC PROFIT SHARING PLAN 2015 452441230 2016-07-19 JACOBS & DOW, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-09-01
Business code 541110
Sponsor’s telephone number 2037723100
Plan sponsor’s address 350 ORANGE STREET, NEW HAVEN, CT, 06511

Signature of

Role Plan administrator
Date 2016-07-19
Name of individual signing JONATHAN KATZ
Valid signature Filed with authorized/valid electronic signature
JACOBS & DOW, LLC PROFIT SHARING PLAN 2014 452441230 2015-07-28 JACOBS & DOW, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-09-01
Business code 541110
Sponsor’s telephone number 2037723100
Plan sponsor’s address 350 ORANGE STREET, NEW HAVEN, CT, 06511

Signature of

Role Plan administrator
Date 2015-07-28
Name of individual signing JONATHAN KATZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JONATHAN KATZ Agent 350 ORANGE STREET, NEW HAVEN, CT, 06511, United States 350 ORANGE STREET, NEW HAVEN, CT, 06511, United States +1 203-772-3100 jkatz@jacobslaw.com 27 SYBIL CREEK PLACE, BRANFORD, CT, 06405, United States

Officer

Name Role Business address Phone E-Mail Residence address
William Dow, III Officer 350 Orange Street, New Haven, CT, 06511, United States - - 2110 Chapel St, New Haven, CT, 06515-2703, United States
Allison Near Officer 350 ORANGE STREET 4TH FLOOR, NEW HAVEN, CT, 06511, United States - - 90 High Street, New Haven, CT, 06511, United States
Rosemarie Paine Officer 350 Orange Street, New Haven, CT, 06511, United States - - 710 Ocean Ave, West Haven, CT, 06516-6821, United States
JONATHAN KATZ Officer 350 ORANGE STREET, NEW HAVEN, CT, 06511, United States +1 203-772-3100 jkatz@jacobslaw.com 27 SYBIL CREEK PLACE, BRANFORD, CT, 06405, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012089376 2024-02-28 - Annual Report Annual Report -
BF-0011185966 2023-03-23 - Annual Report Annual Report -
BF-0010281952 2022-03-16 - Annual Report Annual Report 2022
BF-0010093196 2021-07-29 2021-07-29 Interim Notice Interim Notice -
0007270359 2021-03-30 - Annual Report Annual Report 2021
0006826025 2020-03-11 - Annual Report Annual Report 2020
0006459300 2019-03-13 - Annual Report Annual Report 2019
0006177062 2018-05-04 - Annual Report Annual Report 2018
0005951278 2017-10-23 - Annual Report Annual Report 2017
0005688681 2016-11-07 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2860957203 2020-04-16 0156 PPP 350 Orange St., NEW HAVEN, CT, 06511-6447
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 233635
Loan Approval Amount (current) 233635
Undisbursed Amount 0
Franchise Name -
Lender Location ID 262358
Servicing Lender Name Bankwell Bank
Servicing Lender Address 156 Cherry St, New Canaan, CT, 06840
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HAVEN, NEW HAVEN, CT, 06511-6447
Project Congressional District CT-03
Number of Employees 16
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 262358
Originating Lender Name Bankwell Bank
Originating Lender Address New Canaan, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 234900.52
Forgiveness Paid Date 2020-11-03

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
0003415919 Active OFS 2020-12-09 2025-12-09 ORIG FIN STMT

Parties

Name JACOBS & DOW, LLC
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003295844 Active OFS 2019-03-25 2024-07-23 AMENDMENT

Parties

Name JACOBS & DOW, LLC
Role Debtor
Name QUINNIPIAC BANK & TRUST COMPANY
Role Secured Party
0003007013 Active OFS 2014-07-23 2024-07-23 ORIG FIN STMT

Parties

Name QUINNIPIAC BANK & TRUST COMPANY
Role Secured Party
Name JACOBS & DOW, LLC
Role Debtor
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