Search icon

MIRANTE AGENCY, LLC

Headquarter

Company Details

Entity Name: MIRANTE AGENCY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Jun 2001
Business ALEI: 0684980
Annual report due: 31 Mar 2025
NAICS code: 524210 - Insurance Agencies and Brokerages
Business address: 272 MAIN STREET, DANBURY, CT, 06810, United States
Mailing address: 272 MAIN STREET, Suite 1, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: catia@miranteagency.com

Links between entities

Type Company Name Company Number State
Headquarter of MIRANTE AGENCY, LLC, NEW YORK 3280420 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Catia Dasilva Agent 272 Main St, Suite 1, Danbury, CT, 06810, United States 272 Main St, Suite 1, Danbury, CT, 06810, United States +1 203-778-9676 catia@miranteagency.com 272 Main St, Suite 1, Danbury, CT, 06810, United States

Officer

Name Role Business address Residence address
CATIA DASILVA Officer 272 MAIN ST., DANBURY, CT, 06810, United States 349 CANDLEWOOD LAKE ROAD, BROOKFIELD, CT, 06804, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012221148 2024-05-19 No data Annual Report Annual Report No data
BF-0011403208 2023-04-19 No data Annual Report Annual Report No data
BF-0010588657 2022-09-10 No data Annual Report Annual Report No data
BF-0009961772 2022-05-04 No data Annual Report Annual Report No data
BF-0009131774 2021-07-23 No data Annual Report Annual Report 2018
BF-0009131770 2021-07-23 No data Annual Report Annual Report 2017
BF-0009131772 2021-07-23 No data Annual Report Annual Report 2020
BF-0009131771 2021-07-23 No data Annual Report Annual Report 2019
BF-0009131773 2021-07-22 No data Annual Report Annual Report 2016
BF-0009131769 2021-07-19 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8894737202 2020-04-28 0156 PPP 272 Main ST Suite 1, Danbury, CT, 06810
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82147
Loan Approval Amount (current) 82147
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16105
Servicing Lender Name Savings Bank of Danbury
Servicing Lender Address 220 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Danbury, FAIRFIELD, CT, 06810-1300
Project Congressional District CT-05
Number of Employees 10
NAICS code 524210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16105
Originating Lender Name Savings Bank of Danbury
Originating Lender Address DANBURY, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 83025.52
Forgiveness Paid Date 2021-06-02
5313968501 2021-02-27 0156 PPS 272 Main St Ste 1, Danbury, CT, 06810-6864
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82147
Loan Approval Amount (current) 82147
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16105
Servicing Lender Name Savings Bank of Danbury
Servicing Lender Address 220 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Danbury, FAIRFIELD, CT, 06810-6864
Project Congressional District CT-05
Number of Employees 10
NAICS code 524210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16105
Originating Lender Name Savings Bank of Danbury
Originating Lender Address DANBURY, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 82961.62
Forgiveness Paid Date 2022-03-02

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website