Search icon

BELLARA & ASSOCIATES L.L.C.

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

Company Details

Entity Name: BELLARA & ASSOCIATES L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Jan 2010
Business ALEI: 0992452
Annual report due: 31 Mar 2026
Business address: 99 HAWLEY LANE, STRATFORD, CT, 06614, United States
Mailing address: 99 HAWLEY LANE, STE 1400, STRATFORD, CT, United States, 06614
ZIP code: 06614
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: amar@bellaraassociates.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
AMAR BELLARA Agent 99 HAWLEY LANE, STE. 1400, STRATFORD, CT, 06614, United States 99 HAWLEY LANE, STE. 1400, STRATFORD, CT, 06614, United States +1 203-385-5137 amar@bellaraassociates.com 26 APPLE TREE LANE, WOODBRIDGE, CT, 06525, United States

Officer

Name Role Business address Phone E-Mail Residence address
AMAR BELLARA Officer 99 Hawley Lane, STE 1400, Stratford, CT, 06614, United States +1 203-385-5137 amar@bellaraassociates.com 26 APPLE TREE LANE, WOODBRIDGE, CT, 06525, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012999156 2025-04-02 - Annual Report Annual Report -
BF-0012193932 2024-02-05 - Annual Report Annual Report -
BF-0011177507 2023-01-13 - Annual Report Annual Report -
BF-0010220224 2022-02-28 - Annual Report Annual Report 2022
0007099908 2021-02-01 - Annual Report Annual Report 2021
0006753550 2020-02-12 - Annual Report Annual Report 2020
0006491837 2019-03-26 - Annual Report Annual Report 2019
0006004522 2018-01-12 - Annual Report Annual Report 2018
0005791535 2017-03-13 - Change of Agent Address Agent Address Change -
0005791552 2017-03-13 - Change of Business Address Business Address Change -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6890177400 2020-05-15 0156 PPP 99 HAWLEY LANE SUITE 1400, STRATFORD, CT, 06614-1208
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3445
Loan Approval Amount (current) 3445
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STRATFORD, FAIRFIELD, CT, 06614-1208
Project Congressional District CT-03
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3483.41
Forgiveness Paid Date 2021-07-02

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003375930 Active OFS 2020-06-06 2025-06-06 ORIG FIN STMT

Parties

Name BELLARA & ASSOCIATES L.L.C.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
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