Search icon

THE AGUH AGENCY, LLC

Company Details

Entity Name: THE AGUH AGENCY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Nov 2003
Business ALEI: 0766174
Annual report due: 31 Mar 2025
NAICS code: 524210 - Insurance Agencies and Brokerages
Business address: 737 WETHERSFIELD AVENUE, HARTFORD, CT, 06114, United States
Mailing address: 737 WETHERSFIELD AVE, HARTFORD, CT, United States, 06114
ZIP code: 06114
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: aguh2000@yahoo.com

Officer

Name Role Business address Phone E-Mail Residence address
ALPHONSUS O. AGUH Officer 737 WETHERSFIELD AVENUE, HARTFORD, CT, 06114, United States +1 413-626-8331 aguh2000@yahoo.com 737 WETHERSFIELD AVE, HARTFORD, CT, 06114, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ALPHONSUS O. AGUH Agent 737 WETHERSFIELD AVE, HARTFORD, CT, 06114, United States 7 SABRINA DRIVE, WINDSOR, CT, 06095, United States +1 413-626-8331 aguh2000@yahoo.com 737 WETHERSFIELD AVE, HARTFORD, CT, 06114, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012082858 2024-03-22 No data Annual Report Annual Report No data
BF-0011275678 2023-02-04 No data Annual Report Annual Report No data
BF-0010238873 2022-06-25 No data Annual Report Annual Report 2022
0007157369 2021-02-15 No data Annual Report Annual Report 2021
0006766353 2020-02-20 No data Annual Report Annual Report 2020
0006437624 2019-03-09 No data Annual Report Annual Report 2018
0006437640 2019-03-09 No data Annual Report Annual Report 2019
0006211813 2018-07-06 No data Annual Report Annual Report 2017
0006211807 2018-07-06 No data Annual Report Annual Report 2016
0005518373 2016-03-21 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
9430188304 2021-01-30 0156 PPS 737 Wethersfield Ave, Hartford, CT, 06114-3105
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hartford, HARTFORD, CT, 06114-3105
Project Congressional District CT-01
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18826.03
Forgiveness Paid Date 2021-07-06
5561937310 2020-04-30 0156 PPP 737 Wethersfield Avenue, Hartford, CT, 06114
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hartford, HARTFORD, CT, 06114-1000
Project Congressional District CT-01
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12605.14
Forgiveness Paid Date 2021-03-09

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website