Search icon

ZIMBERLIN LAW LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: ZIMBERLIN LAW LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Nov 2015
Business ALEI: 1190909
Annual report due: 31 Mar 2026
Business address: 267 MAIN STREET, MANCHESTER, CT, 06042, United States
Mailing address: 267 MAIN STREET, MANCHESTER, CT, United States, 06042
ZIP code: 06042
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: rzimberlin@zimberlinlaw.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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
THNUPPH5KCK3 2023-01-26 267 MAIN ST, MANCHESTER, CT, 06042, 3538, USA 267 MAIN ST, MANCHESTER, CT, 06042, 3538, USA

Business Information

URL https://disabilitylawyerhartford.com/
Division Name ZIMBERLIN LAW LLC
Congressional District 01
State/Country of Incorporation CT, USA
Activation Date 2021-12-29
Initial Registration Date 2021-02-22
Entity Start Date 2015-11-18
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541110
Product and Service Codes G099

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RUSSELL ZIMBERLIN
Role MEMBER
Address 267 MAIN ST, MANCHESTER, CT, 06042, USA
Government Business
Title PRIMARY POC
Name RUSSELL ZIMBERLIN
Role MEMBER
Address 267 MAIN ST, MANCHESTER, CT, 06042, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ZIMBERLIN LAW LLC 401K PROFIT SHARING PLAN 2023 810845297 2024-09-12 ZIMBERLIN LAW, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541110
Sponsor’s telephone number 8607835999
Plan sponsor’s address 267 MAIN ST., MANCHESTER, CT, 06042

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing WINONA ZIMBERLIN
Valid signature Filed with authorized/valid electronic signature
ZIMBERLIN LAW LLC 401K PROFIT SHARING PLAN 2022 810845297 2023-06-26 ZIMBERLIN LAW, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541110
Sponsor’s telephone number 8607835999
Plan sponsor’s address 267 MAIN ST., MANCHESTER, CT, 06042

Signature of

Role Plan administrator
Date 2023-06-26
Name of individual signing WINONA ZIMBERLIN
Valid signature Filed with authorized/valid electronic signature
ZIMBERLIN, WINONA 401(K) PROFIT SHARING PLAN 2021 810845297 2022-05-25 ZIMBERLIN LAW, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541110
Sponsor’s telephone number 8607835999
Plan sponsor’s address 141 THREE MILE RD, GLASTONBURY, CT, 06033

Signature of

Role Plan administrator
Date 2022-05-25
Name of individual signing RUSSELL ZIMBERLIN
Valid signature Filed with authorized/valid electronic signature
ZIMBERLIN LAW LLC 401(K) PROFIT SHARING PLAN 2021 810845297 2022-07-29 ZIMBERLIN LAW, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541110
Sponsor’s telephone number 8607835999
Plan sponsor’s address 267 MAIN ST, MANCHESTER, CT, 06042

Signature of

Role Plan administrator
Date 2022-07-29
Name of individual signing WINONA ZIMBERLIN
Valid signature Filed with authorized/valid electronic signature
ZIMBERLIN, WINONA 401(K) PROFIT SHARING PLAN 2020 810845297 2021-07-13 ZIMBERLIN LAW, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541110
Sponsor’s telephone number 8607835999
Plan sponsor’s address 141 THREE MILE RD, GLASTONBURY, CT, 06033

Signature of

Role Plan administrator
Date 2021-07-13
Name of individual signing WINONA ZIMBERLIN
Valid signature Filed with authorized/valid electronic signature
ZIMBERLIN, WINONA 401(K) PROFIT SHARING PLAN 2019 810845297 2020-07-27 ZIMBERLIN LAW, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541110
Sponsor’s telephone number 8607835999
Plan sponsor’s address 141 THREE MILE RD, GLASTONBURY, CT, 06033

Signature of

Role Plan administrator
Date 2020-07-27
Name of individual signing WINONA ZIMBERLIN
Valid signature Filed with authorized/valid electronic signature
ZIMBERLIN, WINONA 401(K) PROFIT SHARING PLAN 2018 810845297 2019-06-07 ZIMBERLIN LAW, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541110
Sponsor’s telephone number 8607835999
Plan sponsor’s address 141 THREE MILE RD, GLASTONBURY, CT, 06033

Signature of

Role Plan administrator
Date 2019-06-07
Name of individual signing WINONA ZIMBERLIN
Valid signature Filed with authorized/valid electronic signature
ZIMBERLIN, WINONA 401(K) PROFIT SHARING PLAN 2017 810845297 2018-11-21 ZIMBERLIN LAW, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541110
Sponsor’s telephone number 8607835999
Plan sponsor’s address 141 THREE MILE RD, GLASTONBURY, CT, 06033

Signature of

Role Plan administrator
Date 2018-11-21
Name of individual signing WINONA ZIMBERLIN
Valid signature Filed with authorized/valid electronic signature
ZIMBERLIN, WINONA 401(K) PROFIT SHARING PLAN 2017 810845297 2018-07-05 ZIMBERLIN LAW, LLC 3
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541110
Sponsor’s telephone number 8607835999
Plan sponsor’s address 141 THREE MILE RD, GLASTONBURY, CT, 06033

Signature of

Role Plan administrator
Date 2018-07-05
Name of individual signing WINONA ZIMBERLIN
Valid signature Filed with authorized/valid electronic signature
ZIMBERLIN, WINONA 401(K) PROFIT SHARING PLAN 2016 810845297 2017-06-30 ZIMBERLIN LAW, LLC 2
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541110
Sponsor’s telephone number 8607835999
Plan sponsor’s address 141 THREE MILE RD, GLASTONBURY, CT, 06033

Signature of

Role Plan administrator
Date 2017-06-30
Name of individual signing WINONA ZIMBERLIN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Russell Zimberlin Agent 267 Main St, Manchester, CT, 06042-3538, United States 267 Main St, Manchester, CT, 06042-3538, United States +1 860-690-0432 rzimberlin@zimberlinlaw.com 134 Main St, Hartford, CT, 06106, United States

Officer

Name Role Business address Residence address
RUSSELL ZIMBERLIN Officer 267 MAIN ST, MANCHESTER, CT, 06042, United States 130 MAIN ST., HARTFORD, CT, 06106, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013059712 2025-03-14 - Annual Report Annual Report -
BF-0012587594 2024-03-19 2024-03-19 Interim Notice Interim Notice -
BF-0012263020 2024-02-02 - Annual Report Annual Report -
BF-0011442363 2023-03-10 - Annual Report Annual Report -
BF-0010404375 2022-01-06 - Annual Report Annual Report 2022
0007147807 2021-02-12 - Annual Report Annual Report 2021
0006880276 2020-04-09 - Annual Report Annual Report 2020
0006370527 2019-02-07 - Annual Report Annual Report 2019
0006064206 2018-02-08 - Annual Report Annual Report 2018
0005952390 2017-10-24 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9347777002 2020-04-09 0156 PPP 267 MAIN ST, MANCHESTER, CT, 06042-3538
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36559
Loan Approval Amount (current) 36559
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MANCHESTER, HARTFORD, CT, 06042-3538
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 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36923.59
Forgiveness Paid Date 2021-05-05

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2591978 ZIMBERLIN LAW LLC - THNUPPH5KCK3 267 MAIN ST, MANCHESTER, CT, 06042-3538
Capabilities Statement Link -
Phone Number 860-783-5999
Fax Number 860-783-5996
E-mail Address rzimberlin@zimberlinlaw.com
WWW Page https://disabilitylawyerhartford.com/
E-Commerce Website -
Contact Person RUSSELL ZIMBERLIN
County Code (3 digit) 003
Congressional District 01
Metropolitan Statistical Area 3280
CAGE Code 8WA12
Year Established 2015
Accepts Government Credit Card No
Legal Structure Partnership
Ownership and Self-Certifications -
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541110
NAICS Code's Description Offices of Lawyers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)
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