Search icon

STRATFORD INSURANCE GROUP, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: STRATFORD INSURANCE GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Apr 2003
Business ALEI: 0746867
Annual report due: 31 Mar 2025
Business address: 937 STRATFORD AVENUE UNIT 3, STRATFORD, CT, 06615, United States
Mailing address: 937 STRATFORD AVENUE UNIT 3, STRATFORD, CT, United States, 06615
ZIP code: 06615
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: aggsigllc@optonline.net

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
ALAN G. GRASSIA Agent 937 STRATFORD AVENUE UNIT 3, STRATFORD, CT, 06615, United States 937 STRATFORD AVENUE, UNIT 3, STRATFORD, CT, 06615, United States +1 203-258-0668 aggsigllc@optonline.net 161 BEACON STREET, STRATFORD, CT, 06614, United States

Officer

Name Role Business address Phone E-Mail Residence address
ALAN G. GRASSIA Officer 937 STRATFORD AVENUE, UNIT 3, STRATFORD, CT, 06615, United States +1 203-258-0668 aggsigllc@optonline.net 161 BEACON STREET, STRATFORD, CT, 06614, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012066301 2024-02-26 - Annual Report Annual Report -
BF-0011272683 2023-03-06 - Annual Report Annual Report -
BF-0010393612 2022-03-28 - Annual Report Annual Report 2022
0007221532 2021-03-11 - Annual Report Annual Report 2021
0006891146 2020-04-23 - Annual Report Annual Report 2020
0006427418 2019-03-06 - Annual Report Annual Report 2019
0006086962 2018-02-20 - Annual Report Annual Report 2018
0005815949 2017-04-10 - Annual Report Annual Report 2017
0005538924 2016-04-13 - Annual Report Annual Report 2016
0005538899 2016-04-13 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4579467805 2020-05-28 0156 PPP 937 Stratford Ave, Stratford, CT, 06615-6310
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12567
Loan Approval Amount (current) 12567
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Stratford, FAIRFIELD, CT, 06615-6310
Project Congressional District CT-03
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12646.53
Forgiveness Paid Date 2021-01-25
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