Search icon

AGNELLI REAL ESTATE, LLC

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

Company Details

Entity Name: AGNELLI REAL ESTATE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Aug 2010
Business ALEI: 1011843
Annual report due: 31 Mar 2026
Business address: 1015 MAIN STREET, EAST HARTFORD, CT, 06118, United States
Mailing address: 1015 MAIN STREET, EAST HARTFORD, CT, United States, 06118
ZIP code: 06118
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: agnellidad@aol.com

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
GEORGE AGNELLI JR. Officer 92 LANGFORD LANE, EAST HARTFORD, CT, 06118, United States 60 SUNSET RIDGE DRIVE, EAST HARTFORD, CT, 06118, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KEVIN B. CARROLL Agent 597 FARMINGTON AVE., HARTFORD, CT, 06105, United States 597 FARMINGTON AVE., HARTFORD, CT, 06105, United States +1 860-803-9918 agnellidad@aol.com 54 CONE STREET, HARTFORD, CT, 06105, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0789510 REAL ESTATE BROKER SUSPENDED NONE 2011-11-22 2019-04-01 2019-12-06

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013005115 2025-03-29 - Annual Report Annual Report -
BF-0012156055 2024-03-25 - Annual Report Annual Report -
BF-0010627420 2023-03-30 - Annual Report Annual Report -
BF-0011182752 2023-03-30 - Annual Report Annual Report -
BF-0009078433 2022-05-26 - Annual Report Annual Report 2020
BF-0009849403 2022-05-26 - Annual Report Annual Report -
0006696373 2019-12-16 - Annual Report Annual Report 2018
0006696374 2019-12-16 - Annual Report Annual Report 2019
0006696367 2019-12-16 - Annual Report Annual Report 2017
0005653399 2016-09-17 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9356727207 2020-04-28 0156 PPP 411 NAUBUC AVE., GLASTONBURY, CT, 06033
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16666
Loan Approval Amount (current) 16666
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 GLASTONBURY, HARTFORD, CT, 06033-0001
Project Congressional District CT-01
Number of Employees 1
NAICS code 531210
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 Unanswered
Veteran Unanswered
Forgiveness Amount 16823.53
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
0005029501 Active MUNICIPAL 2021-11-17 2036-11-17 ORIG FIN STMT

Parties

Name AGNELLI REAL ESTATE, LLC
Role Debtor
Name TOWN OF ROCKY HILL
Role Secured Party
0003444128 Active MUNICIPAL 2021-05-21 2035-03-30 AMENDMENT

Parties

Name AGNELLI REAL ESTATE, LLC
Role Debtor
Name TOWN OF GLASTONBURY
Role Secured Party
0003361132 Active MUNICIPAL 2020-03-30 2035-03-30 ORIG FIN STMT

Parties

Name AGNELLI REAL ESTATE, LLC
Role Debtor
Name TOWN OF GLASTONBURY
Role Secured Party
0003345948 Active OFS 2019-12-19 2024-12-19 ORIG FIN STMT

Parties

Name AGNELLI REAL ESTATE, LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003263057 Active PUBLIC-FINANCE 2018-08-31 2048-08-31 ORIG FIN STMT

Parties

Name AGNELLI REAL ESTATE, LLC
Role Debtor
Name SPES SUB III, LLC
Role Secured Party
0003216645 Active MUNICIPAL 2017-12-12 2032-10-26 AMENDMENT

Parties

Name AGNELLI REAL ESTATE, LLC
Role Debtor
Name TOWN OF GLASTONBURY
Role Secured Party
0003208533 Active MUNICIPAL 2017-10-26 2032-10-26 ORIG FIN STMT

Parties

Name AGNELLI REAL ESTATE, LLC
Role Debtor
Name TOWN OF GLASTONBURY
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