Search icon

ANZIANO & BERTUCIO, LLC

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

Company Details

Entity Name: ANZIANO & BERTUCIO, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Feb 2014
Business ALEI: 1133298
Annual report due: 31 Mar 2025
Business address: 555 FRANKLIN AVENUE, 2ND FLOOR, HARTFORD, CT, 06114, United States
Mailing address: 555 FRANKLIN AVENUE, 2ND FLOOR, HARTFORD, CT, United States, 06114
ZIP code: 06114
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: mark@anzianobertucio.com

Industry & Business Activity

NAICS

541110 Offices of Lawyers

This industry comprises offices of legal practitioners known as lawyers or attorneys (i.e., counselors-at-law) primarily engaged in the practice of law. Establishments in this industry may provide expertise in a range or in specific areas of law, such as criminal law, corporate law, family and estate law, patent law, real estate law, or tax law. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARK ANZIANO Agent 555 FRANKLIN AVENUE, 2ND FLOOR, HARTFORD, CT, 06114, United States 555 FRANKLIN AVENUE 2ND FLOOR, HARTFORD, CT, 06114, United States +1 860-983-9377 mark@anzianobertucio.com 374 OAKDWOOD AVENUE, WEST HARTFORD, CT, 06110, United States

Officer

Name Role Business address Residence address
MARK E. ANZIANO Officer 555 FRANKLIN AVE, 2ND FLOOR, HARTFORD, CT, 06114, United States 374 OAKWOOD AVENUE, WEST HARTFORD, CT, 06110, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012569385 2024-03-29 - Annual Report Annual Report -
BF-0011836906 2023-06-07 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011838594 2023-06-07 2023-06-07 Reinstatement Certificate of Reinstatement -
BF-0008493118 2023-05-23 - Annual Report Annual Report 2017
BF-0008493117 2023-05-23 - Annual Report Annual Report 2018
BF-0008493119 2023-05-23 - Annual Report Annual Report 2019
BF-0011727101 2023-03-07 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005636750 2016-08-22 2016-08-22 Change of Agent Agent Change -
0005628619 2016-08-11 - Interim Notice Interim Notice -
0005488120 2016-02-16 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6235898306 2021-01-26 0156 PPS 555 Franklin Ave, Hartford, CT, 06114-3081
Loan Status Date 2022-05-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33750
Loan Approval Amount (current) 33750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hartford, HARTFORD, CT, 06114-3081
Project Congressional District CT-01
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34140.21
Forgiveness Paid Date 2022-04-04
8848517205 2020-04-28 0156 PPP 555 FRANKLIN AVENUE, HARTFORD, CT, 06114
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HARTFORD, HARTFORD, CT, 06114-1000
Project Congressional District CT-01
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20277.81
Forgiveness Paid Date 2021-09-24
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