Search icon

CARLSON INSURANCE AGENCY, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: CARLSON INSURANCE AGENCY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Dec 2009
Business ALEI: 0990918
Annual report due: 18 Dec 2025
Business address: 415 BOSTON POST RD SUITE 9, MILFORD, CT, 06460, United States
Mailing address: 1250 NAUGATUCK AVE, MILFORD, CT, United States, 06461
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: wanda.carlson.nyro@statefarm.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
WANDA CARLSON Agent 415 BOSTON POST RD SUITE 9, MILFORD, CT, 06460, United States 415 BOSTON POST RD SUITE 9, MILFORD, CT, 06460, United States +1 203-687-7693 wanda.carlson.nyro@statefarm.com 1250 NAUGATUCK AVENUE, MILFORD, CT, 06461, United States

Officer

Name Role Business address Phone E-Mail Residence address
WANDA CARLSON Officer 415 BOSTON POST RD SUITE 9, MILFORD, CT, 06460, United States +1 203-687-7693 wanda.carlson.nyro@statefarm.com 1250 NAUGATUCK AVENUE, MILFORD, CT, 06461, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012291108 2024-11-18 - Annual Report Annual Report -
BF-0012475456 2023-12-03 - Annual Report Annual Report -
BF-0010218795 2022-11-18 - Annual Report Annual Report 2022
BF-0009889240 2021-12-20 - Annual Report Annual Report -
BF-0008461300 2021-10-05 - Annual Report Annual Report 2020
BF-0008461299 2021-10-05 - Annual Report Annual Report 2019
0007306973 2021-04-22 - Annual Report Annual Report 2018
0007281410 2021-04-03 - Annual Report Annual Report 2017
0005703984 2016-11-28 - Annual Report Annual Report 2016
0005498942 2016-03-03 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5856098300 2021-01-26 0156 PPS 415 Boston Post Rd, Milford, CT, 06460-2578
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24987.5
Loan Approval Amount (current) 24987.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16310
Servicing Lender Name The Milford Bank
Servicing Lender Address 33 Broad St, MILFORD, CT, 06460-3319
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Milford, NEW HAVEN, CT, 06460-2578
Project Congressional District CT-03
Number of Employees 6
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16310
Originating Lender Name The Milford Bank
Originating Lender Address MILFORD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25209.61
Forgiveness Paid Date 2021-12-23
1803847106 2020-04-10 0156 PPP 415 BOSTON POST RD SUITE 9, MILFORD, CT, 06460-2531
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24986
Loan Approval Amount (current) 24986
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16310
Servicing Lender Name The Milford Bank
Servicing Lender Address 33 Broad St, MILFORD, CT, 06460-3319
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MILFORD, NEW HAVEN, CT, 06460-2531
Project Congressional District CT-03
Number of Employees 6
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16310
Originating Lender Name The Milford Bank
Originating Lender Address MILFORD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25139.33
Forgiveness Paid Date 2021-02-12
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