Search icon

BELUK AGENCY, INC.

Headquarter

Company Details

Entity Name: BELUK AGENCY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Oct 1996
Business ALEI: 0545284
Annual report due: 04 Oct 2025
NAICS code: 524210 - Insurance Agencies and Brokerages
Business address: 25 CRESCENT ST, STAMFORD, CT, 06906, United States
Mailing address: PO BOX 4686, STAMFORD, CT, United States, 06906
ZIP code: 06906
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: michael@thebelukagency.com

Links between entities

Type Company Name Company Number State
Headquarter of BELUK AGENCY, INC., NEW YORK 5141359 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL P. MURRAY Agent 25 CRESCENT ST, STAMFORD, CT, 06906, United States 25 CRESCENT ST, STAMFORD, CT, 06906, United States +1 203-348-2675 michaelbeluk@gmail.com 11 MILES ROAD, DARIEN, CT, 06820, United States

Officer

Name Role Business address Residence address
CELIA M. BELUK Officer 25 CRESCENT ST, STAMFORD, CT, 06906, United States 25 CRESCENT ST, STAMFORD, CT, 06906, United States
MICHAEL T. BELUK JR. Officer 25 CRESCENT ST, STAMFORD, CT, 06906, United States 25 CRESCENT ST, STAMFORD, CT, 06906, United States

Director

Name Role Business address Residence address
CELIA M. BELUK Director 25 CRESCENT ST, STAMFORD, CT, 06906, United States 25 CRESCENT ST, STAMFORD, CT, 06906, United States
MICHAEL T. BELUK JR. Director 25 CRESCENT ST, STAMFORD, CT, 06906, United States 25 CRESCENT ST, STAMFORD, CT, 06906, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012176487 2024-09-23 No data Annual Report Annual Report No data
BF-0011259724 2023-09-06 No data Annual Report Annual Report No data
BF-0010366348 2022-09-27 No data Annual Report Annual Report 2022
BF-0009817795 2021-09-20 No data Annual Report Annual Report No data
0007011773 2020-11-02 No data Annual Report Annual Report 2017
0007011778 2020-11-02 No data Annual Report Annual Report 2019
0007011777 2020-11-02 No data Annual Report Annual Report 2018
0007011779 2020-11-02 No data Annual Report Annual Report 2020
0005673241 2016-10-14 No data Annual Report Annual Report 2015
0005673244 2016-10-14 No data Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6452327201 2020-04-28 0156 PPP 25 Crescent St, STAMFORD, CT, 06907-1839
Loan Status Date 2020-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18700
Loan Approval Amount (current) 18700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06907-1839
Project Congressional District CT-04
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18781.97
Forgiveness Paid Date 2020-10-09

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website