Search icon

GROUP BENEFIT OPTIONS, LLC

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

Company Details

Entity Name: GROUP BENEFIT OPTIONS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Jan 2013
Business ALEI: 1095169
Annual report due: 31 Mar 2026
Business address: 350 Terry St Ste 200, Longmont, CO, 80501-5464, United States
Mailing address: 350 Terry St Ste 200, Longmont, CO, United States, 80501-5464
Place of Formation: CONNECTICUT
E-Mail: licensing@insuriq.com

Industry & Business Activity

NAICS

524298 All Other Insurance Related Activities

This U.S. industry comprises establishments primarily engaged in providing insurance services on a contract or fee basis (except insurance agencies and brokerages, claims adjusting, and third party administration). Insurance advisory services, insurance actuarial services, and insurance ratemaking services are included in this industry. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of GROUP BENEFIT OPTIONS, LLC, ALABAMA 000-341-723 ALABAMA
Headquarter of GROUP BENEFIT OPTIONS, LLC, FLORIDA M16000000279 FLORIDA
Headquarter of GROUP BENEFIT OPTIONS, LLC, COLORADO 20151652271 COLORADO

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Raymond A Keeney Agent 350 Terry St, 200, Longmont, CO, 80501-5440, United States 19 Old Orchard Dr, Weston, CT, 06883-1308, United States +1 203-504-2613 rkeeney@raklaw.net 19 Old Orchard Dr, Weston, CT, 06883-1308, United States

Officer

Name Role Business address Residence address
Gregory Gannon Officer 350 Terry St, 200, Longmont, CO, 80501-5440, United States 350 Terry St, 200, Longmont, CO, 80501, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012241179 2024-03-12 - Annual Report Annual Report -
BF-0011307545 2023-01-18 - Annual Report Annual Report -
BF-0010310249 2022-01-21 - Annual Report Annual Report 2022
0007250966 2021-03-23 - Annual Report Annual Report 2021
0006735705 2020-01-29 - Annual Report Annual Report 2020
0006318199 2019-01-11 - Annual Report Annual Report 2019
0006036560 2018-01-26 - Annual Report Annual Report 2018
0005738568 2017-01-12 - Annual Report Annual Report 2017
0005500346 2016-03-03 - Annual Report Annual Report 2016
0005415676 2015-10-21 - Change of Agent Address Agent Address Change -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8240277000 2020-04-08 0156 PPP 2 CORPORATE DR STE 636, SHELTON, CT, 06484-6204
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 808500
Loan Approval Amount (current) 808500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SHELTON, FAIRFIELD, CT, 06484-6204
Project Congressional District CT-04
Number of Employees 36
NAICS code 524298
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 816496.4
Forgiveness Paid Date 2021-04-13
1958968304 2021-01-20 0156 PPS 2 Corporate Dr Ste 636, Shelton, CT, 06484-6426
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 793747.9
Loan Approval Amount (current) 793747.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Shelton, NAUGATUCK VLY, CT, 06484-6426
Project Congressional District CT-04
Number of Employees 37
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 548659.81
Forgiveness Paid Date 2022-03-24
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