Search icon

EASTERN INSURANCE ASSOCIATES, INC.

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

Company Details

Entity Name: EASTERN INSURANCE ASSOCIATES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Jul 1996
Business ALEI: 0540676
Annual report due: 25 Jul 2025
Business address: 6 STORRS ROAD SUITE 5, WILLIMANTIC, CT, 06226, United States
Mailing address: P.O. BOX 173, MANSFIELD CENTER, CT, United States, 06250
ZIP code: 06226
County: Windham
Place of Formation: CONNECTICUT
Total authorized shares: 300
E-Mail: tsonpal@easterninsurancect.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 Residence address
TEJAS R. SONPAL Officer 6 STORRS RD., STE. 5, WILLIMANTIC, CT, 06226, United States 38 QUAIL RUN ROAD, MANSFIELD CENTER, CT, 06250, United States
TUAN HOANG Officer 6 STORRS RD., STE. 5, WILLIMANTIC, CT, 06226, United States 8 Rte 6, Columbia, CT, 06237, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TEJAS SONPAL Agent 6 STORRS ROAD, SUITE 5, WILLIMANTIC, CT, 06226, United States P O BOX 173, MANSFIELD CENTER, CT, 06250, United States +1 860-456-1996 tsonpal@easterninsurancect.com 38 QUAIL RUN ROAD ., STORRS, CT, 06268, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012293550 2024-06-25 - Annual Report Annual Report -
BF-0011258412 2023-06-26 - Annual Report Annual Report -
BF-0010256229 2022-06-27 - Annual Report Annual Report 2022
BF-0009758738 2021-06-25 - Annual Report Annual Report -
0007217466 2021-03-10 - Annual Report Annual Report 2020
0006928951 2020-06-22 - Annual Report Annual Report 2019
0006574977 2019-06-12 - Annual Report Annual Report 2018
0006199374 2018-06-13 - Annual Report Annual Report 2017
0005606848 2016-07-21 - Annual Report Annual Report 2016
0005395515 2015-09-14 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2866077102 2020-04-11 0156 PPP P.O. Box 173, MANSFIELD CENTER, CT, 06250
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95300
Loan Approval Amount (current) 95300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MANSFIELD CENTER, TOLLAND, CT, 06250-0001
Project Congressional District CT-02
Number of Employees 10
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95830.02
Forgiveness Paid Date 2020-11-12
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