Search icon

CIANFAGLIONE INS AGCY, INC.

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

Company Details

Entity Name: CIANFAGLIONE INS AGCY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Feb 2014
Business ALEI: 1133928
Annual report due: 14 Feb 2026
Business address: 1913 SILAS DEANE HWY, ROCKY HILL, CT, 06067, United States
Mailing address: 1913 SILAS DEANE HWY, ROCKY HILL, CT, United States, 06067
ZIP code: 06067
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: Franco.Cianfaglione.sq7w@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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
FRANCO CIANFAGLIONE Agent 1913 SILAS DEANE HWY, ROCKY HILL, CT, 06067, United States 1913 SILAS DEANE HWY, ROCKY HILL, CT, 06067, United States +1 860-836-5956 Franco.Cianfaglione.sq7w@statefarm.com 74 POND SIDE DR, WETHERSFIELD, CT, 06109, United States

Officer

Name Role Business address Phone E-Mail Residence address
FRANCO CIANFAGLIONE Officer 1913 SILAS DEANE HWY, ROCKY HILL, CT, 06067, United States +1 860-836-5956 Franco.Cianfaglione.sq7w@statefarm.com 74 POND SIDE DR, WETHERSFIELD, CT, 06109, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013039211 2025-02-07 - Annual Report Annual Report -
BF-0012231974 2024-02-13 - Annual Report Annual Report -
BF-0011319921 2023-01-30 - Annual Report Annual Report -
BF-0010256749 2022-01-27 - Annual Report Annual Report 2022
0007220418 2021-03-11 - Annual Report Annual Report 2021
0006755238 2020-02-13 - Annual Report Annual Report 2020
0006329621 2019-01-21 - Annual Report Annual Report 2019
0006041084 2018-01-29 - Annual Report Annual Report 2018
0006041068 2018-01-29 - Annual Report Annual Report 2017
0005515110 2016-03-16 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8958938406 2021-02-14 0156 PPS 1913 Silas Deane Hwy, Rocky Hill, CT, 06067-1309
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37200
Loan Approval Amount (current) 37200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rocky Hill, HARTFORD, CT, 06067-1309
Project Congressional District CT-01
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37365.11
Forgiveness Paid Date 2021-07-30
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