Search icon

DAVID GONZALEZ AGENCY INC.

Company Details

Entity Name: DAVID GONZALEZ AGENCY INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Sub status: Annual report due
Date Formed: 29 Sep 2003
Date of dissolution: 31 Oct 2023
Business ALEI: 0761298
Annual report due: 29 Sep 2023
NAICS code: 524210 - Insurance Agencies and Brokerages
Business address: 17 High Street, NORWALK, CT, 06851, United States
Mailing address: 17 High Street, 2nd Floor, NORWALK, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: SHARON@OBERSTLAW.COM

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CJ3NJ4BP5QM9 2021-12-17 200 CONNECTICUT AVE 3RD FL, NORWALK, CT, 06854, 1907, USA 200 CONNECTICUT AVE 4TH FLR, NORWALK, CT, 06854, 1907, USA

Business Information

Doing Business As ALLSTATE
Congressional District 04
State/Country of Incorporation CT, USA
Activation Date 2020-12-22
Initial Registration Date 2020-12-17
Entity Start Date 2003-09-29
Fiscal Year End Close Date Oct 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DAVID GONZALEZ
Role CEO
Address 200 CONNECTICUT AVE STE 4J, NORWALK, CT, 06854, USA
Government Business
Title PRIMARY POC
Name DAVID GONZALEZ
Role CEO
Address 200 CONNECTICUT AVE STE 4J, NORWALK, CT, 06854, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DGA, INC. 401K PLAN 2018 753130930 2019-02-13 DAVID GONZALEZ AGENCY, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 524210
Sponsor’s telephone number 2038539898
Plan sponsor’s address 200 CONNECTICUT AVE, #4J, NORWALK, CT, 06854
DGA, INC. 401K PLAN 2017 753130930 2018-03-02 DAVID GONZALEZ AGENCY, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 524210
Sponsor’s telephone number 2038539898
Plan sponsor’s address 200 CONNECTICUT AVE, #4J, NORWALK, CT, 06854
DGA, INC. 401K PLAN 2016 753130930 2017-06-08 DAVID GONZALEZ AGENCY, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 524210
Sponsor’s telephone number 2038539898
Plan sponsor’s address 200 CONNECTICUT AVE, #4J, NORWALK, CT, 06854

Agent

Name Role
Oberst DeFala Law, PC Agent

Director

Name Role Business address Residence address
DAVID GONZALEZ Director 17 High Street, 2nd Floor, NORWALK, CT, 06851, United States 430 ERWIN STREET, TRUMBULL, CT, 06611, United States

Officer

Name Role Business address Residence address
DAVID GONZALEZ Officer 200 CONNECTICUT AVE., NORWALK, CT, 06854, United States 430 ERWIN STREET, TRUMBULL, CT, 06611, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012040456 2023-10-31 2023-10-31 Dissolution Certificate of Dissolution No data
BF-0010397701 2022-09-16 No data Annual Report Annual Report 2022
BF-0010156866 2021-11-24 No data Change of Business Address Business Address Change No data
BF-0009812844 2021-09-29 No data Annual Report Annual Report No data
0007010869 2020-10-30 No data Annual Report Annual Report 2020
0006643713 2019-09-12 No data Annual Report Annual Report 2019
0006241698 2018-09-05 No data Annual Report Annual Report 2018
0005917434 2017-08-29 No data Annual Report Annual Report 2017
0005719271 2016-12-15 No data Annual Report Annual Report 2016
0005437947 2015-11-30 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
4138908306 2021-01-23 0156 PPS 200 Connecticut Ave Ste 4J, Norwalk, CT, 06854-1940
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39112
Loan Approval Amount (current) 39112
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Norwalk, FAIRFIELD, CT, 06854-1940
Project Congressional District CT-04
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 39326.31
Forgiveness Paid Date 2021-08-16
8494837002 2020-04-08 0156 PPP 200 Connecticut Ave, Ste 4J, NORWALK, CT, 06854-1905
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37000
Loan Approval Amount (current) 37000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address NORWALK, FAIRFIELD, CT, 06854-1905
Project Congressional District CT-04
Number of Employees 5
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 37269.64
Forgiveness Paid Date 2021-01-07

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website