Search icon

GRASSO ASSOCIATES, LLC

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

Company Details

Entity Name: GRASSO ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Jul 2009
Business ALEI: 0978813
Annual report due: 31 Mar 2026
Business address: 3074 WHITNEY AVE 3-2, HAMDEN, CT, 06518, United States
Mailing address: 3074 WHITNEY AVE 3-2, HAMDEN, CT, United States, 06518
ZIP code: 06518
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: joe@grassoassociates.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

Links between entities

Type Company Name Company Number State
Headquarter of GRASSO ASSOCIATES, LLC, NEW YORK 5166095 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSEPH R. GRASSO Agent 3074 WHITNEY AVE, 3-2, HAMDEN, CT, 06518, United States 3074 WHITNEY AVE, 3-2, HAMDEN, CT, 06518, United States +1 203-641-0306 joe@grassoassociates.com 3 WHEATFIELD DR., WALLINGFORD, CT, 06492, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOSEPH R. GRASSO Officer 3074 WHITNEY AVE, 3-2, HAMDEN, CT, 06518, United States +1 203-641-0306 joe@grassoassociates.com 3 WHEATFIELD DR., WALLINGFORD, CT, 06492, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012998467 2025-02-11 - Annual Report Annual Report -
BF-0012290114 2024-02-14 - Annual Report Annual Report -
BF-0011177457 2023-01-23 - Annual Report Annual Report -
BF-0010404509 2022-01-19 - Annual Report Annual Report 2022
0007150151 2021-02-15 - Annual Report Annual Report 2021
0006774997 2020-02-24 - Annual Report Annual Report 2020
0006321369 2019-01-15 - Annual Report Annual Report 2019
0006022521 2018-01-22 - Annual Report Annual Report 2018
0005948257 2017-10-19 - Annual Report Annual Report 2017
0005646681 2016-09-07 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5004488604 2021-03-20 0156 PPS 3074 Whitney Ave Ste 3-2, Hamden, CT, 06518-2397
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65647
Loan Approval Amount (current) 65647
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hamden, NEW HAVEN, CT, 06518-2397
Project Congressional District CT-03
Number of Employees 5
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 65963.54
Forgiveness Paid Date 2021-09-15
5354427710 2020-05-01 0156 PPP 3074 WHITNEY AVE STE 3-2, HAMDEN, CT, 06518-2397
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75322
Loan Approval Amount (current) 75322
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HAMDEN, NEW HAVEN, CT, 06518-2397
Project Congressional District CT-03
Number of Employees 6
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 66306.58
Forgiveness Paid Date 2021-05-06
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