Search icon

SUPPOSE BENEFITS CONSULTING LLC

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

Company Details

Entity Name: SUPPOSE BENEFITS CONSULTING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 28 Apr 2006
Business ALEI: 0858259
Annual report due: 31 Mar 2024
Business address: 21 WEST MAIN STREET SIX FLOOR, WATERBURY, CT, 06702, United States
Mailing address: 21 WEST MAIN STREET - SIXTH FLOOR, WATERBURY, CT, United States, 06702
ZIP code: 06702
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: tonyciocca@sbcglobal.net

Industry & Business Activity

NAICS

525110 Pension Funds

This industry comprises legal entities (i.e., funds, plans, and/or programs) organized to provide retirement income benefits exclusively for the sponsor's employees or members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANTONIO CIOCCA Agent 21 WEST MAIN STREET- FOURTH FLOOR, WATERBURY, CT, 06702, United States 21 WEST MAIN STREET- FOURTH FLOOR, WATERBURY, CT, 06702, United States +1 203-233-5622 tonyciocca@sbcglobal.net 52 Hull Rd, Seymour, CT, 06483-2158, United States

Officer

Name Role Business address Phone E-Mail Residence address
ANTONIO CIOCCA Officer 21 WEST MAIN STREET, SIX FLOOR, WATERBURY, CT, 06702, United States +1 203-233-5622 tonyciocca@sbcglobal.net 52 Hull Rd, Seymour, CT, 06483-2158, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011413828 2023-05-30 - Annual Report Annual Report -
BF-0008307033 2022-12-20 - Annual Report Annual Report 2020
BF-0010869807 2022-12-20 - Annual Report Annual Report -
BF-0009852778 2022-12-20 - Annual Report Annual Report -
0006702957 2019-12-27 - Annual Report Annual Report 2018
0006702964 2019-12-27 - Annual Report Annual Report 2019
0006050222 2018-02-01 - Annual Report Annual Report 2014
0006050227 2018-02-01 - Annual Report Annual Report 2015
0006050230 2018-02-01 - Annual Report Annual Report 2016
0006050234 2018-02-01 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6983667208 2020-04-28 0156 PPP 21 MAIN ST, WATERBURY, CT, 06702-2013
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
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, 06702-2013
Project Congressional District CT-05
Number of Employees 1
NAICS code 541612
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21002.65
Forgiveness Paid Date 2021-02-24
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