Search icon

AMERICAN FINANCIAL SOLUTIONS LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: AMERICAN FINANCIAL SOLUTIONS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Mar 2002
Business ALEI: 0709247
Annual report due: 31 Mar 2025
Business address: 48 MERIDEN ROAD SUITE B, WATERBURY, CT, 06705, United States
Mailing address: 48 MERIDEN RD SUITE B, WATERBURY, CT, United States, 06705
ZIP code: 06705
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: laura@afsins.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ARTHUR J SOMMA Agent 48 MERIDEN ROAD, WATERBURY, CT, 06705, United States 48 MERIDEN ROAD, WATERBURY, CT, 06705, United States +1 203-910-8318 laura@afsins.com 186 BYAM ROAD, WATERBURY, CT, 06705, United States

Officer

Name Role Business address Phone E-Mail Residence address
LAURA A SOMMA Officer 48 MERIDEN RD SUITE B, WATERBURY, CT, 06704, United States - - 186 BYAM ROAD, WATERBURY, CT, 06705, United States
ARTHUR J SOMMA Officer 48 MERIDEN ROAD, WATERBURY, CT, 06705, United States +1 203-910-8318 laura@afsins.com 186 BYAM ROAD, WATERBURY, CT, 06705, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012085531 2024-02-13 - Annual Report Annual Report -
BF-0011406205 2023-01-16 - Annual Report Annual Report -
BF-0010239630 2022-04-06 - Annual Report Annual Report 2022
0007153889 2021-02-15 - Annual Report Annual Report 2021
0007153836 2021-02-15 - Annual Report Annual Report 2020
0006372801 2019-02-08 - Annual Report Annual Report 2019
0006333142 2019-01-23 - Annual Report Annual Report 2015
0006333160 2019-01-23 - Annual Report Annual Report 2017
0006333151 2019-01-23 - Annual Report Annual Report 2016
0006333168 2019-01-23 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2034057202 2020-04-15 0156 PPP 48 Meriden Rd, WATERBURY, CT, 06705-1932
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28240
Loan Approval Amount (current) 28240
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WATERBURY, NEW HAVEN, CT, 06705-1932
Project Congressional District CT-05
Number of Employees 3
NAICS code 525990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 28503.83
Forgiveness Paid Date 2021-03-30
See something incorrect or outdated? Let us know

Sources: 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