Search icon

INVESTORS SERVICES OF HARTFORD, INC.

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

Company Details

Entity Name: INVESTORS SERVICES OF HARTFORD, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Apr 1975
Business ALEI: 0023834
Annual report due: 25 Apr 2025
Business address: 433 SOUTH MAIN ST, WEST HARTFORD, CT, 06110, United States
Mailing address: 433 SOUTH MAIN ST, 105, WEST HARTFORD, CT, United States, 06110
ZIP code: 06110
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: AKEARNS@ISHBARONIAN.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 A. BARONIAN Agent 433 SOUTH MAIN ST, WEST HARTFORD, CT, 06110, United States 433 SOUTH MAIN ST, WEST HARTFORD, CT, 06110, United States +1 860-674-1999 AKEARNS@ISHBARONIAN.COM 6 CHERRYFIELD DR, WEST HARTFORD, CT, 06117, United States

Officer

Name Role Business address Phone E-Mail Residence address
JAMES A. BARONIAN Officer 433 SOUTH MAIN ST, WEST HARTFORD, CT, 06110, United States +1 860-674-1999 AKEARNS@ISHBARONIAN.COM 6 CHERRYFIELD DR, WEST HARTFORD, CT, 06117, United States
INVESTORS SERVICES OF HARTFORD, INC. Officer 433 S MAIN ST, 105, WEST HARTFORD, CT, 06110, United States - - -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012341147 2024-05-29 - Annual Report Annual Report -
BF-0011088231 2023-06-08 - Annual Report Annual Report -
BF-0010693054 2022-12-29 - Annual Report Annual Report -
BF-0009803566 2022-09-16 - Annual Report Annual Report -
0007017979 2020-11-13 - Annual Report Annual Report 2019
0007017990 2020-11-13 - Annual Report Annual Report 2020
0006994080 2020-09-30 - Annual Report Annual Report 2018
0006934318 2020-06-29 - Annual Report Annual Report 2017
0006919673 2020-06-08 - Annual Report Annual Report 2016
0006912144 2020-05-28 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8461907210 2020-04-28 0156 PPP 270 FARMINGTON AVE, FARMINGTON, CT, 06032
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35620
Loan Approval Amount (current) 35620
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 FARMINGTON, HARTFORD, CT, 06032-1000
Project Congressional District CT-05
Number of Employees 2
NAICS code 523920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35982.06
Forgiveness Paid Date 2021-05-11
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