Search icon

BELPOINTE SPECIALTY INSURANCE, LLC

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

Company Details

Entity Name: BELPOINTE SPECIALTY INSURANCE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Jan 2014
Business ALEI: 1130248
Annual report due: 31 Mar 2026
Business address: 255 Glenville Rd, Greenwich, CT, 06831-4173, United States
Mailing address: 255 Glenville Rd, Greenwich, CT, United States, 06831-4173
ZIP code: 06831
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: chris.gilbert@belpointe.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

Officer

Name Role Business address
BELPOINTE FINANCIAL HOLDINGS, LLC Officer 881 LAKE AVENUE, GREENWICH, CT, 06831, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Chris Gilbert Agent 255 Glenville Rd, Greenwich, CT, 06831-4173, United States 255 Glenville Rd, Greenwich, CT, 06831-4173, United States +1 561-402-6766 chris.gilbert@belpointe.com 881 Lake Ave, Greenwich, CT, 06831-3019, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013038223 2025-03-04 - Annual Report Annual Report -
BF-0012232739 2024-03-04 - Annual Report Annual Report -
BF-0011318444 2023-02-10 - Annual Report Annual Report -
BF-0010530813 2022-04-05 - Annual Report Annual Report -
BF-0009779209 2022-02-09 - Annual Report Annual Report -
0006736200 2020-01-30 - Annual Report Annual Report 2019
0006736216 2020-01-30 - Annual Report Annual Report 2020
0006118791 2018-03-12 - Annual Report Annual Report 2018
0006118790 2018-03-12 - Annual Report Annual Report 2017
0005498554 2016-03-03 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5203667900 2020-06-15 0156 PPP 125 greenwich avenue, greenwich, CT, 06830-5527
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22791
Loan Approval Amount (current) 22791
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address greenwich, FAIRFIELD, CT, 06830-5527
Project Congressional District CT-04
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23039.52
Forgiveness Paid Date 2021-07-29
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