Search icon

SPECIALTY INSURANCE & BONDING, INC.

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

Company Details

Entity Name: SPECIALTY INSURANCE & BONDING, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Jun 1994
Business ALEI: 0299173
Annual report due: 01 Jun 2025
Business address: 11 Masons Island Rd, Mystic, CT, 06355-2976, United States
Mailing address: 214 Noank Ledyard Rd, Mystic, CT, United States, 06355-1526
ZIP code: 06355
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: YANODANCE@YAHOO.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
Sebastian Rodo Agent 11 Masons Island Rd, Mystic, CT, 06355-2976, United States 214 Noank Ledyard Rd, Mystic, CT, 06355-1526, United States +1 860-608-5199 srodo@specialtyins.com 214 Noank Ledyard Rd, Mystic, CT, 06355-1526, United States

Officer

Name Role Business address Residence address
SEBASTIAN RODO Officer 12 ROOSEVELT AVE, MYSTIC, CT, 06355, United States 214 NOANK LEDYARD AVE, MYSTIC, CT, 06355, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012395945 2024-05-20 - Annual Report Annual Report -
BF-0011389310 2023-05-03 - Annual Report Annual Report -
BF-0010390195 2022-05-17 - Annual Report Annual Report 2022
BF-0009754733 2021-07-02 - Annual Report Annual Report -
0006900869 2020-05-08 - Annual Report Annual Report 2020
0006562728 2019-05-22 - Annual Report Annual Report 2019
0006323802 2019-01-17 - Annual Report Annual Report 1998
0006323853 2019-01-17 - Annual Report Annual Report 2002
0006323813 2019-01-17 - Annual Report Annual Report 2000
0006323861 2019-01-17 - Annual Report Annual Report 2005

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8422177104 2020-04-15 0156 PPP 12 Roosevelt Ave 1st Floor, Mystic, CT, 06355
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34600
Loan Approval Amount (current) 34600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mystic, NEW LONDON, CT, 06355-0001
Project Congressional District CT-02
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34859.74
Forgiveness Paid Date 2021-01-25
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