Search icon

PRINCE HILL INSURANCE AGENCY, LLC

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

Company Details

Entity Name: PRINCE HILL INSURANCE AGENCY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 09 Oct 2007
Business ALEI: 0915118
Annual report due: 31 Mar 2025
Business address: 33 PRINCE HILL RD., BROOKLYN, CT, 06234, United States
Mailing address: 33 PRINCE HILL RD., BROOKLYN, CT, United States, 06234
ZIP code: 06234
County: Windham
Place of Formation: CONNECTICUT
E-Mail: princehill33@gmail.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID M. MEADE Agent 33 PRINCE HILL RD., BROOKLYN, CT, 06234, United States 33 PRINCE HILL RD., BROOKLYN, CT, 06234, United States +1 860-481-5036 princehill33@gmail.com 33 PRINCE HILL RD., BROOKLYN, CT, 06234, United States

Officer

Name Role Business address Phone E-Mail Residence address
DAVID M. MEADE Officer 33 PRINCE HILL RD., BROOKLYN, CT, 06234, United States +1 860-481-5036 princehill33@gmail.com 33 PRINCE HILL RD., BROOKLYN, CT, 06234, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012287596 2024-05-03 - Annual Report Annual Report -
BF-0010404596 2024-05-03 - Annual Report Annual Report 2022
BF-0011419972 2024-05-03 - Annual Report Annual Report -
BF-0012612529 2024-04-18 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007333187 2021-05-12 - Annual Report Annual Report 2021
0006897734 2020-05-04 - Annual Report Annual Report 2015
0006897738 2020-05-04 - Annual Report Annual Report 2017
0006897736 2020-05-04 - Annual Report Annual Report 2016
0006897742 2020-05-04 - Annual Report Annual Report 2019
0006897739 2020-05-04 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3120198304 2021-01-21 0156 PPS 33 Prince Hill Rd, Brooklyn, CT, 06234-1825
Loan Status Date 2022-08-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13400
Loan Approval Amount (current) 13400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89228
Servicing Lender Name bankHometown
Servicing Lender Address 31 Sutton Ave, OXFORD, MA, 01540-1755
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, WINDHAM, CT, 06234-1825
Project Congressional District CT-02
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 89228
Originating Lender Name bankHometown
Originating Lender Address OXFORD, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13600.08
Forgiveness Paid Date 2022-07-25
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