Search icon

UNDERWRITERS, INC.

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

Company Details

Entity Name: UNDERWRITERS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Feb 1965
Business ALEI: 0047182
Annual report due: 15 Feb 2026
Business address: 6 STONY HILL ROAD SUITE 210 SUITE 210, BETHEL, CT, 06801, United States
Mailing address: 6 STONY HILL ROAD SUITE 210, BETHEL, CT, United States, 06801
ZIP code: 06801
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: brenda@iaabct.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

Officer

Name Role Business address Phone E-Mail Residence address
CLELIO M IMPROTA Officer 6 Stony Hill Rd, Ste 210, Bethel, CT, 06801, United States +1 860-614-1371 brenda@iaabct.com 1 PINK LLOYD LANE, NORWALK, CT, 06851, United States
PAUL KENNETH IMPROTA Officer 6 Stony Hill Rd, Ste 210, Bethel, CT, 06801-1053, United States - - 11 HIGHVIEW TERRACE, BETHEL, CT, 06801, United States
ANN K IMPROTA Officer 6 Stony Hill Rd, Ste 210, Bethel, CT, 06801-1053, United States - - 235 Brookside Ct, Newtown, CT, 06470-1287, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CLELIO M IMPROTA Agent 6 STONY HILL ROAD SUITE 210 SUITE 210, BETHEL, CT, 06801, United States 6 STONY HILL ROAD SUITE 210 SUITE 210, BETHEL, CT, 06801, United States +1 860-614-1371 brenda@iaabct.com 1 PINK LLOYD LANE, NORWALK, CT, 06851, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012899903 2025-01-17 - Annual Report Annual Report -
BF-0012219954 2024-02-07 - Annual Report Annual Report -
BF-0011087909 2023-02-25 - Annual Report Annual Report -
BF-0010376103 2022-02-26 - Annual Report Annual Report 2022
0007236578 2021-03-17 - Annual Report Annual Report 2021
0006741399 2020-02-05 - Annual Report Annual Report 2020
0006422879 2019-03-04 - Annual Report Annual Report 2019
0006422878 2019-03-04 - Annual Report Annual Report 2018
0005890813 2017-07-18 - Annual Report Annual Report 2017
0005635778 2016-08-23 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6292047309 2020-04-30 0156 PPP 165 LAUREL RD, HARWINTON, CT, 06791
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42500
Loan Approval Amount (current) 42500
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HARWINTON, LITCHFIELD, CT, 06791-0001
Project Congressional District CT-05
Number of Employees 4
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 42853.97
Forgiveness Paid Date 2021-03-05
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