Search icon

POLEK BROTHERS TOBACCO, LLC

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

Company Details

Entity Name: POLEK BROTHERS TOBACCO, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Mar 2013
Business ALEI: 1101731
Annual report due: 31 Mar 2026
Business address: 72 GEORGE WOOD RD, SOMERS, CT, 06071, United States
Mailing address: 72 GEORGE WOOD ROAD, SOMERS, CT, United States, 06071
ZIP code: 06071
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: jroux@bppc.com

Industry & Business Activity

NAICS

111910 Tobacco Farming

This industry comprises establishments primarily engaged in growing tobacco. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
PAUL POLEK Officer 72 GEORGE WOOD RD, SOMERS, CT, 06071, United States 13146 Stieman Rd, Sardinia, OH, 45171-9346, United States
MARK POLEK Officer 72 GEORGE WOOD RD, SOMERS, CT, 06071, United States 72 GEORGE WOOD RD, SOMERS, CT, 06071, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANDREW V. URBANOWICZ ESQ. Agent 95 RAFFIA RD, STE 3, ENFIELD, CT, 06082, United States 95 RAFFIA RD, STE 3, ENFIELD, CT, 06082, United States +1 860-745-0351 jroux@bppc.com 25 SOUTH ROAD, ENFIELD, CT, 06082, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013028657 2025-01-10 - Annual Report Annual Report -
BF-0012256221 2024-01-16 - Annual Report Annual Report -
BF-0011304284 2023-01-25 - Annual Report Annual Report -
BF-0010307333 2022-01-06 - Annual Report Annual Report 2022
0007050832 2021-01-04 - Annual Report Annual Report 2021
0006740797 2020-02-04 - Annual Report Annual Report 2020
0006338932 2019-01-26 - Annual Report Annual Report 2019
0006084010 2018-02-17 - Annual Report Annual Report 2018
0005782453 2017-03-04 - Annual Report Annual Report 2017
0005516357 2016-03-17 - Annual Report Annual Report 2016

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346188618 0112000 2022-09-01 174 NORTH MAPLE STREET, SOMERS, CT, 06071
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2022-09-01
Emphasis N: HEATNEP
Case Closed 2023-05-09

Related Activity

Type Inspection
Activity Nr 1491322
Health Yes
344913223 0112000 2020-09-04 174 NORTH MAPLE STREET, ENFIELD, CT, 06082
Inspection Type Fat/Cat
Scope Partial
Safety/Health Health
Close Conference 2021-02-08
Case Closed 2023-09-15

Related Activity

Type Accident
Activity Nr 1652858

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2021-02-09
Abatement Due Date 2021-03-29
Current Penalty 5734.2
Initial Penalty 9557.0
Contest Date 2021-03-08
Final Order 2022-03-03
Nr Instances 1
Nr Exposed 53
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that workers were exposed to excessive heat: 174 NORTH MAPLE STREET, ENFIELD, CT: Between August 10, 2020 and August 12, 2020, the employer exposed approximately 53 employees to the hazards of excessive ambient heat from environmental conditions, exertional requirements or both. Between the hours of approximately 7:30 am to 6:00 pm each day, employees harvested, cut, handled and hooked broad leaf tobacco from a field. The temperature and heat index, respectively, reached 95 degrees F and 97 degrees F on August 10, 94 degrees F and 97 degrees F on August 11, and 92 degrees F and 94 degrees F on August 12. The exposure led to an employee suffering a heat-related illness on August 11, 2020, which eventually led to his death. He was found unresponsive at approximately 3:30pm. EMS transported him to the hospital, where, despite their efforts to cool him, he registered a core body temperature of 107.1 degrees F. The hospital treated the employee in the ICU until he died on August 27, 2020. The employer failed to take adequate precautions to minimize employees' exposure to excessive ambient heat.
Citation ID 02001
Citaton Type Other
Standard Cited 19040039 A01
Issuance Date 2021-02-09
Current Penalty 1000.0
Initial Penalty 6827.0
Final Order 2021-03-08
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(1):The employer did not report within 8-hours the death of an employee resulting from a work-related incident. On or about August 27, 2020, an employee who collapsed due to hyperthermia on August 11, 2020 while cutting tobacco succumbed to his injuries. The employer did not report the fatality within 8 hours.
Citation ID 02002
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2021-02-09
Current Penalty 1000.0
Initial Penalty 6827.0
Final Order 2021-03-08
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2):The employer did not report within 24-hours a work-related incident resulting in in-patient hospitalization, amputation or the loss of an eye. 174 North Maple Street, Enfield, CT On or about August 11, 2020, an employee collapsed while cutting tobacco in the field. Enfield EMS was summoned to the scene and transported the employee to BayState Medical Center where he was admitted to the ICU. The employer never called OSHA to report the hospitalization.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8139148510 2021-03-09 0156 PPS 72 George Wood Rd, Somers, CT, 06071-1520
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97622.5
Loan Approval Amount (current) 97622.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 526572
Servicing Lender Name New Valley Bank & Trust
Servicing Lender Address One Monarch Place Suite 910, Springfield, MA, 01144
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Somers, TOLLAND, CT, 06071-1520
Project Congressional District CT-02
Number of Employees 11
NAICS code 111910
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 526572
Originating Lender Name New Valley Bank & Trust
Originating Lender Address Springfield, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 98363.36
Forgiveness Paid Date 2021-12-14
8092677206 2020-04-28 0156 PPP 72 George Wood Rd, Somers, CT, 06071
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85452
Loan Approval Amount (current) 85452
Undisbursed Amount 0
Franchise Name -
Lender Location ID 526572
Servicing Lender Name New Valley Bank & Trust
Servicing Lender Address One Monarch Place Suite 910, Springfield, MA, 01144
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Somers, TOLLAND, CT, 06071-0001
Project Congressional District CT-02
Number of Employees 8
NAICS code 111910
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 526572
Originating Lender Name New Valley Bank & Trust
Originating Lender Address Springfield, MA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 85978.76
Forgiveness Paid Date 2020-12-16

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
0005015709 Active OFS 2021-09-16 2026-09-16 ORIG FIN STMT

Parties

Name POLEK BROTHERS TOBACCO, LLC
Role Debtor
Name LEAF CAPITAL FUNDING, LLC
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