Search icon

MDG BENEFIT SOLUTIONS, LLC

Headquarter
Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: MDG BENEFIT SOLUTIONS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Jun 2010
Business ALEI: 1008416
Annual report due: 31 Mar 2025
Business address: 34 EAST INDUSTRIAL ROAD SUITE 5, BRANFORD, CT, 06405, United States
Mailing address: 34 EAST INDUSTRIAL ROAD SUITE 5, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: matthew.libby@mdgbenefits.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 MDG BENEFIT SOLUTIONS, LLC, NEW YORK 4024024 NEW YORK

Agent

Name Role
ANDROS, FLOYD & MILLER, P.C. Agent

Officer

Name Role Business address Residence address
MATTHEW LIBBY Officer 34 EAST INDUSTRIAL ROAD, SUITE 5, BRANFORD, CT, 06405, United States 34 CROSS HIGHWAY, WESTPORT, CT, 06880, United States
LYNN GURNHAM Officer 34 EAST INDUSTRIAL ROAD, SUITE 5, BRANFORD, CT, 06405, United States 3 Guilford Point Dr, Guilford, CT, 06437-3413, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012156201 2024-02-15 - Annual Report Annual Report -
BF-0011184168 2023-02-28 - Annual Report Annual Report -
BF-0010444070 2022-02-10 - Annual Report Annual Report -
0007165290 2021-02-16 - Annual Report Annual Report 2021
0006806263 2020-03-03 - Annual Report Annual Report 2020
0006302620 2019-01-02 - Annual Report Annual Report 2019
0006025163 2018-01-22 - Annual Report Annual Report 2018
0005861740 2017-06-07 - Annual Report Annual Report 2017
0005593775 2016-06-29 - Annual Report Annual Report 2016
0005394642 2015-09-11 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5698067201 2020-04-27 0156 PPP 34 East Industrial Rd Suite 5, Branford, CT, 06405
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152805
Loan Approval Amount (current) 152805
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 Branford, NEW HAVEN, CT, 06405-0001
Project Congressional District CT-03
Number of Employees 11
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 153942.55
Forgiveness Paid Date 2021-01-25
See something incorrect or outdated? Let us know

Sources: 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