Search icon

CHARLES G. MARCUS AGENCY, INC.

Headquarter

Company Details

Entity Name: CHARLES G. MARCUS AGENCY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Apr 1962
Business ALEI: 0008630
Annual report due: 24 Apr 2025
NAICS code: 524210 - Insurance Agencies and Brokerages
Business address: 842 SILAS DEANE HWY, WETHERSFIELD, CT, 06109, United States
Mailing address: PO BOX 290756, WETHERSFIELD, CT, United States, 06129
ZIP code: 06109
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 2000
E-Mail: mitch@marcusagency.com

Links between entities

Type Company Name Company Number State
Headquarter of CHARLES G. MARCUS AGENCY, INC., NEW YORK 4648854 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MITCHELL S MARCUS Agent 842 SILAS DEANE HWY, WETHERSFIELD, CT, 06109, United States 842 SILAS DEANE HWY, WETHERSFIELD, CT, 06109, United States +1 860-614-1333 mitch@marcusagency.com 5 GATEWOOD, AVON, CT, 06001, United States

Officer

Name Role Business address Phone E-Mail Residence address
MITCHELL S MARCUS Officer 842 SILAS DEANE HWY, WETHERSFIELD, CT, 06109, United States +1 860-614-1333 mitch@marcusagency.com 5 GATEWOOD, AVON, CT, 06001, United States
ZACHARY MARCUS Officer 842 SILAS DEANE HIGHWAY, WETHERSFIELD, CT, 06129, United States No data No data 152 GRISWOLD DRIVE, WEST HARTFORD, CT, 06119, United States
RACHEL K MARCUS Officer 842 SILAS DEANE HWY, WETHERSFIELD, CT, 06109, United States No data No data 5 GATEWOOD, AVON, CT, 06001, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012314666 2024-03-26 No data Annual Report Annual Report No data
BF-0011079864 2023-03-30 No data Annual Report Annual Report No data
BF-0010327921 2022-03-30 No data Annual Report Annual Report 2022
0007334044 2021-05-12 No data Interim Notice Interim Notice No data
0007210847 2021-03-09 No data Annual Report Annual Report 2021
0007210842 2021-03-09 No data Annual Report Annual Report 2020
0006840526 2020-03-10 2020-03-10 Amendment Amend No data
0006428609 2019-03-06 No data Annual Report Annual Report 2019
0006121328 2018-03-14 No data Annual Report Annual Report 2018
0005807181 2017-04-03 No data Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6639737206 2020-04-28 0156 PPP 842 SILAS DEANE HIGHWAY, WETHERSFIELD, CT, 06109
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162500
Loan Approval Amount (current) 162500
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WETHERSFIELD, HARTFORD, CT, 06109-1000
Project Congressional District CT-01
Number of Employees 13
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 163938.01
Forgiveness Paid Date 2021-03-22

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website