Search icon

NORTHEAST BROKERAGE, INC.

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

Company Details

Entity Name: NORTHEAST BROKERAGE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Nov 2003
Business ALEI: 0759189
Annual report due: 03 Nov 2025
Business address: 120 Hebron Ave., Glastonbury, CT, 06033, United States
Mailing address: 120 Hebron Ave., Suite 2D, Glastonbury, CT, United States, 06033
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 30000
E-Mail: mcoppola@nb-bga.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

Links between entities

Type Company Name Company Number State
Headquarter of NORTHEAST BROKERAGE, INC., NEW YORK 3090826 NEW YORK
Headquarter of NORTHEAST BROKERAGE, INC., FLORIDA F05000005911 FLORIDA
Headquarter of NORTHEAST BROKERAGE, INC., RHODE ISLAND 001335875 RHODE ISLAND
Headquarter of NORTHEAST BROKERAGE, INC., IDAHO 602706 IDAHO

Central Index Key

CIK number Mailing Address Business Address Phone
1301338 23 GINA LANE, MARLBOROUGH, CT, 06447 23 GINA LANE, MARLBOROUGH, CT, 06447 860-729-0600

Filings since 2004-08-23

Form type REGDEX
File number 021-68702
Filing date 2004-08-23
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NORTHEAST BROKERAGE, INC. PROFIT SHARING PLAN & TRUST 2023 200354428 2024-06-24 NORTHEAST BROKERAGE, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 524210
Sponsor’s telephone number 8607838120
Plan sponsor’s address 120 HEBRON AVE., SUITE 2D, GLASTONBURY, CT, 06033

Signature of

Role Plan administrator
Date 2024-06-24
Name of individual signing MICHELLE COPPOLA
Valid signature Filed with authorized/valid electronic signature
NORTHEAST BROKERAGE, INC. PROFIT SHARING PLAN & TRUST 2022 200354428 2023-03-22 NORTHEAST BROKERAGE, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 524210
Sponsor’s telephone number 8607838120
Plan sponsor’s address 867 MAIN STREET, STE 1, MANCHESTER, CT, 06040

Signature of

Role Plan administrator
Date 2023-03-22
Name of individual signing MICHELLE COPPOLA
Valid signature Filed with authorized/valid electronic signature
NORTHEAST BROKERAGE, INC. PROFIT SHARING PLAN & TRUST 2021 200354428 2022-09-02 NORTHEAST BROKERAGE, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 524210
Sponsor’s telephone number 8607838120
Plan sponsor’s address 867 MAIN STREET, STE 1, MANCHESTER, CT, 06040

Signature of

Role Plan administrator
Date 2022-09-02
Name of individual signing MICHELLE COPPOLA
Valid signature Filed with authorized/valid electronic signature
NORTHEAST BROKERAGE INC 401K PROFIT SHARING PLAN & TRUST 2020 200354428 2021-09-16 NORTHEAST BROKERAGE INC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 524210
Sponsor’s telephone number 8607838100
Plan sponsor’s address 120 HEBRON AVE., SUITE 2D, GLASTONBURY, CT, 06033

Signature of

Role Plan administrator
Date 2021-09-16
Name of individual signing MICHELLE COPPOLA
Valid signature Filed with authorized/valid electronic signature
NORTHEAST BROKERAGE INC 401K PROFIT SHARING PLAN & TRUST 2019 200354428 2020-07-09 NORTHEAST BROKERAGE INC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 524210
Sponsor’s telephone number 8607838100
Plan sponsor’s address 867 MAIN ST, MANCHESTER, CT, 06040

Signature of

Role Plan administrator
Date 2020-07-09
Name of individual signing MICHELLE COPPOLA
Valid signature Filed with authorized/valid electronic signature
NORTHEAST BROKERAGE INC 401K PROFIT SHARING PLAN & TRUST 2018 200354428 2019-07-02 NORTHEAST BROKERAGE INC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 524210
Sponsor’s telephone number 8607838100
Plan sponsor’s address 867 MAIN ST, MANCHESTER, CT, 06040

Signature of

Role Plan administrator
Date 2019-07-02
Name of individual signing MICHELLE COPPOLA
Valid signature Filed with authorized/valid electronic signature
NORTHEAST BROKERAGE INC 401K PROFIT SHARING PLAN & TRUST 2017 200354428 2018-07-17 NORTHEAST BROKERAGE INC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 524210
Sponsor’s telephone number 8607838100
Plan sponsor’s address 867 MAIN ST, MANCHESTER, CT, 06040

Signature of

Role Plan administrator
Date 2018-07-17
Name of individual signing MICHELLE COPPOLA
Valid signature Filed with authorized/valid electronic signature
NORTHEAST BROKERAGE INC 401K PROFIT SHARING PLAN & TRUST 2016 200354428 2017-06-02 NORTHEAST BROKERAGE INC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 524210
Sponsor’s telephone number 8607838100
Plan sponsor’s address 867 MAIN ST, MANCHESTER, CT, 06040

Signature of

Role Plan administrator
Date 2017-06-02
Name of individual signing MICHELLE COPPOLA
Valid signature Filed with authorized/valid electronic signature
NORTHEAST BROKERAGE INC 401K PROFIT SHARING PLAN & TRUST 2015 200354428 2016-06-16 NORTHEAST BROKERAGE INC 33
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 524210
Sponsor’s telephone number 8607838100
Plan sponsor’s address 867 MAIN ST, MANCHESTER, CT, 06040

Signature of

Role Plan administrator
Date 2016-06-15
Name of individual signing MICHELLE COPPOLA
Valid signature Filed with authorized/valid electronic signature
NORTHEAST BROKERAGE INC 401K PROFIT SHARING PLAN & TRUST 2014 200354428 2015-06-09 NORTHEAST BROKERAGE INC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 524210
Sponsor’s telephone number 8607838100
Plan sponsor’s address 867 MAIN ST, MANCHESTER, CT, 06040

Signature of

Role Plan administrator
Date 2015-06-09
Name of individual signing MICHELLE COPPOLA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
WINSHIP SERVICE CORPORATION Agent

Officer

Name Role Business address Residence address
MARK GAGE Officer 1155 SMALL OAK CT, ELDERSBURG, MD, 21784, United States 1155 SMALL OAK CT, ELDERSBURG, MD, 21784, United States
MICHELLE COPPOLA Officer 120 Hebron Ave., Suite 2D, Glastonbury, CT, 06033, United States 96 Dickinson Ave., South Glastonbury, CT, 06073, United States
MICHAEL COSTELLO Officer 14 CHURCH STREET, BRADFORD, MA, 01835, United States 14 CHURCH STREET, BRADFORD, MA, 01835, United States
RICHARD CRETELLA Officer 120 Hebron Ave., Glastonbury, CT, 06033, United States 44 NORTH SPRING ST, ANSONIA, CT, 06401, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012082040 2024-10-04 - Annual Report Annual Report -
BF-0011277237 2023-10-04 - Annual Report Annual Report -
BF-0010305498 2022-10-04 - Annual Report Annual Report 2022
BF-0009824814 2021-10-04 - Annual Report Annual Report -
0007275427 2021-03-31 - Annual Report Annual Report 2020
0006793601 2020-02-27 - Interim Notice Interim Notice -
0006677134 2019-11-11 - Annual Report Annual Report 2019
0006262760 2018-10-23 - Annual Report Annual Report 2018
0005966025 2017-11-14 - Annual Report Annual Report 2017
0005708196 2016-11-30 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3339227309 2020-04-29 0156 PPP 867 Main Street, MANCHESTER, CT, 06040
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 438488.57
Loan Approval Amount (current) 438488.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123396
Servicing Lender Name Connecticut Community Bank, National Association
Servicing Lender Address 605 West Ave, Norwalk, CT, 06850
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MANCHESTER, HARTFORD, CT, 06040-0001
Project Congressional District CT-01
Number of Employees 30
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123396
Originating Lender Name Connecticut Community Bank, National Association
Originating Lender Address Norwalk, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 442520.23
Forgiveness Paid Date 2021-04-05

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005188812 Active OFS 2024-01-28 2028-11-26 AMENDMENT

Parties

Name NORTHEAST BROKERAGE, INC.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0005151701 Active OFS 2023-06-29 2028-11-26 AMENDMENT

Parties

Name NORTHEAST BROKERAGE, INC.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003255036 Active OFS 2018-07-11 2028-11-26 AMENDMENT

Parties

Name NORTHEAST BROKERAGE, INC.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003255037 Active OFS 2018-07-11 2028-11-26 AMENDMENT

Parties

Name NORTHEAST BROKERAGE, INC.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0002968045 Active OFS 2013-11-26 2028-11-26 ORIG FIN STMT

Parties

Name NORTHEAST BROKERAGE, INC.
Role Debtor
Name FIRST NIAGARA BANK, N.A.
Role Secured Party
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