Search icon

BENSON/QUINLAN INSURANCE AGENCY, INC.

Headquarter

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BENSON/QUINLAN INSURANCE AGENCY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Dec 1975
Business ALEI: 0004939
Annual report due: 31 Dec 2025
Business address: 180 POST RD. EAST, WESTPORT, CT, 06880, United States
Mailing address: 180 POST RD. EAST, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: jquinlan@bensonquinlan.com

Industry & Business Activity

NAICS

524210 Insurance Agencies and Brokerages

This industry comprises establishments primarily engaged in acting as agents (i.e., brokers) in selling annuities and insurance policies. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
James Quinlan Agent 180 POST RD. EAST, WESTPORT, CT, 06880, United States 180 POST RD. EAST, WESTPORT, CT, 06880, United States +1 203-218-8901 jquinlan@bensonquinlan.com 55 Woodlawn Dr, Trumbull, CT, 06611-3832, United States

Officer

Name Role Business address Residence address
JAMES P. QUINLAN Officer 180 POST RD. EAST, WESTPORT, CT, 06880, United States 55 WOODLAWN DRIVE, TRUMBULL, CT, 06611, United States
DONNA QUINLAN Officer 180 POST ROAD EAST, WESTPORT, CT, 06880, United States 55 WOODLAWN DRIVE, TRUMBULL, CT, 06611, United States

Links between entities

Type:
Headquarter of
Company Number:
3182664
State:
NEW YORK

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012317616 2024-12-27 - Annual Report Annual Report -
BF-0011079945 2023-12-28 - Annual Report Annual Report -
BF-0010305239 2022-12-27 - Annual Report Annual Report 2022
BF-0009827089 2021-12-01 - Annual Report Annual Report -
0007019320 2020-11-16 - Annual Report Annual Report 2020

USAspending Awards / Financial Assistance

Date:
2020-05-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
72500.00
Total Face Value Of Loan:
72500.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$72,500
Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$72,500
Race:
Asian
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$73,029.65
Servicing Lender:
Newtek Small Business Finance, Inc.
Use of Proceeds:
Payroll: $72,500

Reviews Leave a review

This company hasn't received any reviews.

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