Search icon

THE COLELLA AGENCY LLC

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

Company Details

Entity Name: THE COLELLA AGENCY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 15 Jan 2010
Business ALEI: 0993322
Annual report due: 31 Mar 2026
Business address: 34 York St, GUILFORD, CT, 06437, United States
Mailing address: 34 York St, GUILFORD, CT, United States, 06437
ZIP code: 06437
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: dave@myoptionsinsurance.com
E-Mail: colella1@sbcglobal.net

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 COLELLA Agent 34 York St, GUILFORD, CT, 06437, United States 34 York St, GUILFORD, CT, 06437, United States +1 203-500-2164 dave@myoptionsinsurance.com 2247 EAST MAIN ST, WATERBURY, CT, 06705, United States

Officer

Name Role Business address Residence address
DAVID C. COLELLA JR. Officer 34 YORK STREET, GUILFORD, CT, 06437, United States 1219 JENNIFERS DRIVE, GUILFORD, CT, 06437, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012197333 2025-02-03 - Annual Report Annual Report -
BF-0011174035 2023-03-28 - Annual Report Annual Report -
BF-0010401176 2022-04-06 - Annual Report Annual Report 2022
0007077828 2021-01-25 - Annual Report Annual Report 2021
0007077826 2021-01-25 - Annual Report Annual Report 2020
0006495292 2019-03-26 - Annual Report Annual Report 2019
0006369688 2019-02-07 - Annual Report Annual Report 2018
0005748524 2017-01-24 - Annual Report Annual Report 2017
0005525425 2016-03-31 - Annual Report Annual Report 2016
0005525417 2016-03-31 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2667798502 2021-02-22 0156 PPS 34 York St, Guilford, CT, 06437-2473
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33469
Loan Approval Amount (current) 33469
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16163
Servicing Lender Name The Guilford Savings Bank
Servicing Lender Address One Park St, GUILFORD, CT, 06437-2629
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Guilford, NEW HAVEN, CT, 06437-2473
Project Congressional District CT-03
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16163
Originating Lender Name The Guilford Savings Bank
Originating Lender Address GUILFORD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33677.25
Forgiveness Paid Date 2021-10-08
4876957207 2020-04-27 0156 PPP 34 York St, Guilford, CT, 06437-2473
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12635
Loan Approval Amount (current) 12635
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16163
Servicing Lender Name The Guilford Savings Bank
Servicing Lender Address One Park St, GUILFORD, CT, 06437-2629
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Guilford, NEW HAVEN, CT, 06437-2473
Project Congressional District CT-03
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16163
Originating Lender Name The Guilford Savings Bank
Originating Lender Address GUILFORD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12756.09
Forgiveness Paid Date 2021-04-15

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
0003434010 Active OFS 2021-03-19 2026-04-12 AMENDMENT

Parties

Name THE COLELLA AGENCY LLC
Role Debtor
Name THE GUILFORD SAVINGS BANK
Role Secured Party
0003413984 Active OFS 2020-11-26 2025-11-26 ORIG FIN STMT

Parties

Name THE COLELLA AGENCY LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003113576 Active OFS 2016-04-12 2026-04-12 ORIG FIN STMT

Parties

Name THE COLELLA AGENCY LLC
Role Debtor
Name THE GUILFORD SAVINGS BANK
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