Search icon

DAVID M. MAZZONE, INSURANCE, INC.

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

Company Details

Entity Name: DAVID M. MAZZONE, INSURANCE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Aug 1998
Business ALEI: 0599470
Annual report due: 10 Aug 2025
Business address: 195 WEST MAIN ST, AVON, CT, 06001, United States
Mailing address: 195 WEST MAIN ST, AVON, CT, United States, 06001
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: mazzins@hotmail.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
MARY ANN MAZZONE Officer 195 WEST MAIN STREET, AVON, CT, 06001, United States 193 PINEHURST RD., BRISTOL, CT, 06010, United States
DAVID M. MAZZONE Officer 195 WEST MAIN STREET, AVON, CT, 06001, United States 193 PINEHURST RD., BRISTOL, CT, 06010, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID MAZZONE Agent 195 WEST MAIN ST., AVON, CT, 06001, United States 195 WEST MAIN ST., AVON, CT, 06001, United States +1 860-677-5853 mazzins@hotmail.com 193 PINEHURST RD, BRISTOL, CT, 06010-2963, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012173209 2024-07-17 - Annual Report Annual Report -
BF-0011147181 2023-08-03 - Annual Report Annual Report -
BF-0010257579 2022-07-26 - Annual Report Annual Report 2022
BF-0009268239 2021-08-12 - Annual Report Annual Report 2020
BF-0009895327 2021-08-12 - Annual Report Annual Report -
0006595265 2019-07-11 - Annual Report Annual Report 2019
0006218806 2018-07-19 - Annual Report Annual Report 2018
0005913724 2017-08-22 - Annual Report Annual Report 2017
0005658095 2016-09-26 - Annual Report Annual Report 2016
0005383520 2015-08-20 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3222587101 2020-04-11 0156 PPP 195 MAIN ST, AVON, CT, 06001-3670
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64200
Loan Approval Amount (current) 64200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address AVON, HARTFORD, CT, 06001-3670
Project Congressional District CT-05
Number of Employees 7
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64815.25
Forgiveness Paid Date 2021-04-08
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