Search icon

AGENCY ONE GROUP INC.

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

Company Details

Entity Name: AGENCY ONE GROUP INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Apr 2009
Business ALEI: 0968480
Annual report due: 13 Apr 2026
Business address: 1015 STATE ST, NEW HAVEN, CT, 06511, United States
Mailing address: 1015 STATE ST, NEW HAVEN, CT, United States, 06511
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: AGYONEGRP@YAHOO.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

Officer

Name Role Business address Residence address
JOHNNY W ORTIZ Officer - 90 POOL RD, NORTH HAVEN, CT, 06473, United States
JULIA ORTIZ Officer - 90 POOL RD, NORTH HAVEN, CT, 06473, United States
JOHNNY ORTIZ Officer 1015 State ST, NEW HAVEN, CT, 06511, United States 90 POOL RD, NORTH HAVEN, CT, 06473, United States

Agent

Name Role Mailing address Phone E-Mail Residence address
Johnny Ortiz Agent 90 POOL RD, NORTHHAVEN, CT, 06473, United States +1 203-430-7525 ortagy@comcast.net 90 POOL RD, NORTH HAVEN, CT, 06473, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0789249 REAL ESTATE BROKER ACTIVE CURRENT 2011-03-14 2023-12-01 2024-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012996545 2025-03-28 - Annual Report Annual Report -
BF-0012563024 2024-02-20 2024-02-20 Reinstatement Certificate of Reinstatement -
BF-0012062533 2023-11-02 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011909052 2023-08-01 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008261117 2022-05-16 - Annual Report Annual Report 2020
0006537178 2019-04-18 - Annual Report Annual Report 2019
0006417462 2019-02-28 - Annual Report Annual Report 2017
0006417474 2019-02-28 - Annual Report Annual Report 2018
0006417451 2019-02-28 - Interim Notice Interim Notice -
0006291322 2018-12-12 - Interim Notice Interim Notice -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8420797806 2020-06-05 0156 PPP 1015 STATE ST, NEW HAVEN, CT, 06511
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5830
Loan Approval Amount (current) 5830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HAVEN, NEW HAVEN, CT, 06511-0200
Project Congressional District CT-03
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5875.68
Forgiveness Paid Date 2021-03-24
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