Search icon

CASINELLI INSURANCE AGENCY, INC.

Headquarter
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: CASINELLI INSURANCE AGENCY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Oct 2012
Business ALEI: 1085426
Annual report due: 09 Oct 2025
Business address: 999 Oronoque Ln, Stratford, CT, 06614, United States
Mailing address: 999 Oronoque Ln, 206, Stratford, CT, United States, 06614
ZIP code: 06614
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: rocco.casinelli.j3kz@statefarm.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 CASINELLI INSURANCE AGENCY, INC., NEW YORK 5971629 NEW YORK

Officer

Name Role Business address Residence address
ROCCO G CASINELLI Officer 999 Oronoque Ln, 206, Stratford, CT, 06614, United States 261 FOURTH AVE, STRATFORD, CT, 06615, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Rocco Casinelli Agent 999 Oronoque Ln Suite 206, Stratford, CT, 06614, United States 999 Oronoque Ln Suite 206, Stratford, CT, 06614, United States +1 203-858-3713 roccoc23@optonline.net 241 Fourth Ave, Stratford, CT, 06615, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012099926 2024-09-25 - Annual Report Annual Report -
BF-0011441474 2023-09-11 - Annual Report Annual Report -
BF-0011727706 2023-03-07 2023-03-07 Change of Business Address Business Address Change -
BF-0010359416 2022-09-30 - Annual Report Annual Report 2022
BF-0009821022 2021-09-15 - Annual Report Annual Report -
0007055878 2021-01-06 - Annual Report Annual Report 2020
0006680731 2019-11-15 - Annual Report Annual Report 2019
0006389031 2019-02-18 - Annual Report Annual Report 2018
0006269427 2018-10-31 - Annual Report Annual Report 2017
0005673554 2016-10-14 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2119087700 2020-05-01 0156 PPP 430 MAIN AVE SUITE 207, NORWALK, CT, 06851
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47437
Loan Approval Amount (current) 47437
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORWALK, FAIRFIELD, CT, 06851-1000
Project Congressional District CT-04
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47861.85
Forgiveness Paid Date 2021-03-29
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