Search icon

AA PLUS BONDING SERVICES LLC

Headquarter
Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: AA PLUS BONDING SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Mar 2012
Business ALEI: 1063735
Annual report due: 31 Mar 2025
Business address: 1031 Farmington Ave, Farmington, CT, 06032-1576, United States
Mailing address: 1031 Farmington Ave, Farmington, CT, United States, 06032-1576
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: Jwagner@aaplusbonding.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 AA PLUS BONDING SERVICES LLC, NEW YORK 4688493 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AA PLUS BONDING SERVICES LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 454717785 2024-09-17 AA PLUS BONDING SERVICES LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541190
Sponsor’s telephone number 8604703344
Plan sponsor’s address 1027 FARMINGTON AVE, FARMINGTON, CT, 06032

Signature of

Role Plan administrator
Date 2024-09-17
Name of individual signing STEPHEN WAGNER
Valid signature Filed with authorized/valid electronic signature
AA PLUS BONDING SERVICES LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 454717785 2023-10-05 AA PLUS BONDING SERVICES LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541190
Sponsor’s telephone number 8604703344
Plan sponsor’s address 1027 FARMINGTON AVE, FARMINGTON, CT, 06032

Signature of

Role Plan administrator
Date 2023-10-05
Name of individual signing STEPHEN WAGNER
Valid signature Filed with authorized/valid electronic signature
AA PLUS BONDING SERVICES LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 454717785 2020-07-23 AA PLUS BONDING SERVICES LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541190
Sponsor’s telephone number 8604703344
Plan sponsor’s address 1027 FARMINGTON AVE, FARMINGTON, CT, 06032

Signature of

Role Plan administrator
Date 2020-07-23
Name of individual signing STEPHEN WAGNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Officer

Name Role Business address Residence address
JOHN C. WAGNER Officer 1031 Farmington Ave, Farmington, CT, 06032-1576, United States 112 FORGE DRIVE, AVON, CT, 06001, United States
STEPHEN C. WAGNER Officer 1031 Farmington Ave, Farmington, CT, 06032-1576, United States 136 FORGE DRIVE, AVON, CT, 06001, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012139675 2024-01-10 - Annual Report Annual Report -
BF-0011434957 2023-01-11 - Annual Report Annual Report -
BF-0010276794 2022-04-05 - Annual Report Annual Report 2022
0007099722 2021-02-01 - Annual Report Annual Report 2021
0006780205 2020-02-25 - Annual Report Annual Report 2020
0006392837 2019-02-19 - Annual Report Annual Report 2019
0006326923 2019-01-18 - Annual Report Annual Report 2018
0006009503 2018-01-16 - Annual Report Annual Report 2017
0005685444 2016-11-02 - Annual Report Annual Report 2016
0005468664 2016-01-21 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4613017205 2020-04-27 0156 PPP 1027 FARMINGTON AVE, FARMINGTON, CT, 06032
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70520
Loan Approval Amount (current) 70520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGTON, HARTFORD, CT, 06032-1000
Project Congressional District CT-05
Number of Employees 55
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 71401.02
Forgiveness Paid Date 2021-08-09
1722148810 2021-04-10 0156 PPS 1027 Farmington Ave, Farmington, CT, 06032-1511
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) 73235
Loan Approval Amount (current) 73235
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmington, HARTFORD, CT, 06032-1511
Project Congressional District CT-05
Number of Employees 5
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 73604.18
Forgiveness Paid Date 2021-10-25
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