Search icon

Legatum Financial LLC

Company Details

Entity Name: Legatum Financial LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 May 2012
Business ALEI: 1071902
Annual report due: 31 Mar 2026
NAICS code: 524210 - Insurance Agencies and Brokerages
Business address: 100 Northfield Dr, Windsor, CT, 06095-4730, United States
Mailing address: 949 PLEASANT VALLEY ROAD UNIT 9-B, SOUTH WINDSOR, CT, United States, 06074
ZIP code: 06095
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: sdumansky@legatumfinancial.com

Officer

Name Role Business address Phone E-Mail Residence address
SOFIA DUMANSKY Officer 100 Northfield Dr, Suite 200, Windsor, CT, 06095-4730, United States +1 860-559-1306 sdumansky@legatumfinancial.com 949 PLEASANT VALLEY ROAD UNIT 9-B, SOUTH WINDSOR, CT, 06074, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SOFIA DUMANSKY Agent 100 Northfield Dr, Suite 200, Windsor, CT, 06095-4730, United States 100 Northfield Dr, Suite 200, Windsor, CT, 06095-4730, United States +1 860-559-1306 sdumansky@legatumfinancial.com 949 PLEASANT VALLEY ROAD UNIT 9-B, SOUTH WINDSOR, CT, 06074, United States

History

Type Old value New value Date of change
Name change TDG FINANCIAL LLC Legatum Financial LLC 2022-01-26

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012194285 2024-02-13 No data Annual Report Annual Report No data
BF-0011733326 2024-02-09 No data Annual Report Annual Report No data
BF-0008570887 2022-11-17 No data Annual Report Annual Report 2018
BF-0009208840 2022-11-17 No data Annual Report Annual Report 2019
BF-0010886887 2022-11-17 No data Annual Report Annual Report No data
BF-0009173989 2022-11-17 No data Annual Report Annual Report 2020
BF-0009967873 2022-11-17 No data Annual Report Annual Report No data
BF-0010428969 2022-01-26 2022-01-26 Name Change Amendment Certificate of Amendment No data
0005932702 2017-09-21 No data Annual Report Annual Report 2016
0005932699 2017-09-21 No data Annual Report Annual Report 2013

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7564757200 2020-04-28 0156 PPP 360 Bloomfield Ave Suite 402, Windsor, CT, 06095
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 93608
Servicing Lender Name Nutmeg State Financial Credit Union
Servicing Lender Address 521 Cromwell Ave, ROCKY HILL, CT, 06067-1805
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Windsor, HARTFORD, CT, 06095-0001
Project Congressional District CT-01
Number of Employees 1
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 93608
Originating Lender Name Nutmeg State Financial Credit Union
Originating Lender Address ROCKY HILL, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21008.42
Forgiveness Paid Date 2021-03-11

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website