Search icon

STRONGHOLD INSURANCE & FINANCIAL SERVICES LLC

Headquarter
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: STRONGHOLD INSURANCE & FINANCIAL SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 27 Dec 1994
Business ALEI: 0506029
Annual report due: 31 Mar 2026
Business address: 1 TRAP FALLS ROAD SUITE 501, SHELTON, CT, 06484, United States
Mailing address: 1 TRAP FALLS ROAD SUITE 501, SHELTON, CT, United States, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ctdaphne@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

Links between entities

Type Company Name Company Number State
Headquarter of STRONGHOLD INSURANCE & FINANCIAL SERVICES LLC, NEW YORK 3729543 NEW YORK

Officer

Name Role Business address Residence address
GREGORY LABAW Officer 1 TRAP FALLS ROAD, SUITE 501, SHELTON, CT, 06484, United States 7 REINER DRIVE, SHELTON, CT, 06484, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GREGORY LABOW Agent 1 TRAP FALLS ROAD, #501, SHELTON, CT, 06484, United States 1 TRAP FALLS ROAD, #501, SHELTON, CT, 06484, United States +1 203-507-4114 ctdaphne@yahoo.com 7 REINER DRIVE, SHELTON, CT, 06484, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011392256 2024-09-06 - Annual Report Annual Report -
BF-0012397704 2024-09-06 - Annual Report Annual Report -
BF-0012743223 2024-08-26 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009770906 2023-08-14 - Annual Report Annual Report -
BF-0010858768 2023-08-14 - Annual Report Annual Report -
0006775684 2020-02-24 - Annual Report Annual Report 2020
0006474327 2019-03-18 - Annual Report Annual Report 2019
0006385457 2019-02-15 - Annual Report Annual Report 2018
0005995476 2018-01-03 - Annual Report Annual Report 2016
0005995474 2018-01-03 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9100637309 2020-05-01 0156 PPP 1 Trap Falls Road Suite 501, Shelton, CT, 06484
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12600
Loan Approval Amount (current) 36972
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 Shelton, FAIRFIELD, CT, 06484-0001
Project Congressional District CT-04
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37398.44
Forgiveness Paid Date 2021-06-30
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