Search icon

CRETELLA & BELOWSKY, LLC

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

Company Details

Entity Name: CRETELLA & BELOWSKY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Jun 2010
Business ALEI: 1006749
Annual report due: 31 Mar 2026
Business address: 2 SAMSON ROCK ROAD SUITE 1G, MADISON, CT, 06443, United States
Mailing address: PO BOX 986, ORANGE, CT, United States, 06477
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: shiela@cretellabelowsky.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
Shiela VanDeusen Agent 472 Boston Post Road, 3, Orange, CT, 06477, United States PO Box 986, Orange, CT, 06477, United States +1 203-804-5569 shiela@cretellabelowsky.com 472 Boston Post Road, 3, Orange, CT, 06477, United States

Officer

Name Role Business address Residence address
DAVID BELOWSKY Officer 472 BOSTON POST RD, ORANGE, CT, 06477, United States 472 BOSTON POST RD SUITE 3, ORANGE, CT, 06477, United States
THOMAS CRETELLA Officer 2 SAMSON ROCK ROAD, SUITE 1G, MADISON, CT, 06443, United States 10 FREDERICK PLACE, CLINTON, CT, 06413, United States

History

Type Old value New value Date of change
Name change CRETELLA, BELOWSKY AND ASSOCIATES, LLC CRETELLA & BELOWSKY, LLC 2010-07-27

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013004072 2025-01-16 - Annual Report Annual Report -
BF-0012157062 2024-01-18 - Annual Report Annual Report -
BF-0011184644 2023-01-12 - Annual Report Annual Report -
BF-0010353638 2022-02-10 - Annual Report Annual Report 2022
0007109017 2021-02-02 - Annual Report Annual Report 2021
0006794735 2020-02-28 - Annual Report Annual Report 2020
0006384165 2019-02-14 - Annual Report Annual Report 2019
0006014838 2018-01-18 - Annual Report Annual Report 2018
0005873061 2017-06-22 - Annual Report Annual Report 2017
0005873057 2017-06-22 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9459727101 2020-04-15 0156 PPP 472 BOSTON POST RD, ORANGE, CT, 06477-3518
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97500
Loan Approval Amount (current) 97500
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORANGE, NEW HAVEN, CT, 06477-3518
Project Congressional District CT-03
Number of Employees 8
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 98400.21
Forgiveness Paid Date 2021-03-25

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
0005198170 Active MUNICIPAL 2024-03-18 2039-03-14 AMENDMENT

Parties

Name CRETELLA & BELOWSKY, LLC
Role Debtor
Name TOWN OF MADISON
Role Secured Party
0005197438 Active MUNICIPAL 2024-03-14 2039-03-14 ORIG FIN STMT

Parties

Name CRETELLA & BELOWSKY, LLC
Role Debtor
Name TOWN OF MADISON
Role Secured Party
0005137725 Active OFS 2023-05-01 2028-07-06 AMENDMENT

Parties

Name CRETELLA & BELOWSKY, LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003254273 Active OFS 2018-07-06 2028-07-06 ORIG FIN STMT

Parties

Name CRETELLA & BELOWSKY, LLC
Role Debtor
Name WEBSTER BANK, N.A.
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