Search icon

Bridge Street Insurance, Inc.

Company Details

Entity Name: Bridge Street Insurance, Inc.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Sub status: Annual report due
Date Formed: 22 Dec 1954
Date of dissolution: 11 Sep 2023
Business ALEI: 0015178
Annual report due: 22 Dec 2022
NAICS code: 524210 - Insurance Agencies and Brokerages
Business address: 2 GARDEN ST, FARMINGTON, CT, 06032, United States
Mailing address: PO Box 548, Farmington, CT, United States, 06034
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: kevin@deminginsurance.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KEVIN S. RAY Agent 2 GARDEN ST, FARMINGTON, CT, 06032, United States PO Box 548, Farmington, CT, 06034, United States +1 860-324-4366 kevin@deminginsurance.com 21 SOUTH RIDGE RD., FARMINGTON, CT, 06032, United States

Officer

Name Role Business address Phone E-Mail Residence address
KEVIN S. RAY Officer 2 GARDEN ST, P.O.BOX 548, FARMINGTON, CT, 06034-0548, United States +1 860-324-4366 kevin@deminginsurance.com 21 SOUTH RIDGE RD., FARMINGTON, CT, 06032, United States

History

Type Old value New value Date of change
Name change DEMING INSURANCE AGENCY, INC. Bridge Street Insurance, Inc. 2022-07-14
Name change EDWARD H. DEMING AGENCY, INCORPORATED, THE DEMING INSURANCE AGENCY, INC. 2010-12-06

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011968540 2023-09-11 2023-09-11 Dissolution Certificate of Dissolution No data
BF-0010681024 2022-07-14 No data Name Change Amendment Certificate of Amendment No data
BF-0008830459 2022-05-25 No data Annual Report Annual Report 2017
BF-0008830455 2022-05-25 No data Annual Report Annual Report 2014
BF-0008830465 2022-05-25 No data Annual Report Annual Report 2010
BF-0008830463 2022-05-25 No data Annual Report Annual Report 2012
BF-0009984413 2022-05-25 No data Annual Report Annual Report No data
BF-0008830457 2022-05-25 No data Annual Report Annual Report 2013
BF-0008830456 2022-05-25 No data Annual Report Annual Report 2011
BF-0008830461 2022-05-25 No data Annual Report Annual Report 2019

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2789117303 2020-04-29 0156 PPP 2 GARDEN ST, FARMINGTON, CT, 06032
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) 69500
Loan Approval Amount (current) 69500
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 N
Business Age Description Existing or more than 2 years old
Project Address FARMINGTON, HARTFORD, CT, 06032-1000
Project Congressional District CT-05
Number of Employees 5
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70202.62
Forgiveness Paid Date 2021-05-05

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website