Search icon

ANGIOLINI, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: ANGIOLINI, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Jun 2014
Business ALEI: 1144841
Annual report due: 31 Mar 2026
Business address: 756 THOMASTON ROAD, WATERTOWN, CT, 06795, United States
Mailing address: 756 THOMASTON ROAD, WATERTOWN, CT, United States, 06795
ZIP code: 06795
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: tim.angiolini.rnpm@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
TIMOTHY S. ANGIOLINI SR. Agent 756 THOMASTON ROAD, WATERTOWN, CT, 06795, United States 756 THOMASTON ROAD, WATERTOWN, CT, 06795, United States +1 203-598-9031 tim.angiolini.rnpm@statefarm.com 236 MOUNT FAIR DRIVE, WATERTOWN, CT, 06795, United States

Officer

Name Role Business address Phone E-Mail Residence address
TIMOTHY S. ANGIOLINI SR. Officer 756 THOMASTON ROAD, WATERTOWN, CT, 06795, United States +1 203-598-9031 tim.angiolini.rnpm@statefarm.com 236 MOUNT FAIR DRIVE, WATERTOWN, CT, 06795, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013037500 2025-03-03 - Annual Report Annual Report -
BF-0012309254 2024-01-11 - Annual Report Annual Report -
BF-0011324111 2023-02-07 - Annual Report Annual Report -
BF-0010194964 2022-02-25 - Annual Report Annual Report 2022
0007111252 2021-02-02 - Annual Report Annual Report 2021
0006752001 2020-02-11 - Annual Report Annual Report 2020
0006326474 2019-01-18 - Annual Report Annual Report 2018
0006326489 2019-01-18 - Annual Report Annual Report 2019
0006011691 2018-01-16 - Annual Report Annual Report 2017
0005581148 2016-06-06 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6045907005 2020-04-06 0156 PPP 756 Thomaston Rd., WATERTOWN, CT, 06795-1524
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26670
Loan Approval Amount (current) 26670
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16533
Servicing Lender Name Northwest Community Bank
Servicing Lender Address 86 Main St, WINSTED, CT, 06098-1711
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WATERTOWN, LITCHFIELD, CT, 06795-1524
Project Congressional District CT-05
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16204
Originating Lender Name Litchfield Bancorp, A Division of
Originating Lender Address LITCHFIELD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26772.72
Forgiveness Paid Date 2020-12-09
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