Search icon

Soribel Holguin Insurance Agency INC

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

Company Details

Entity Name: Soribel Holguin Insurance Agency INC
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 23 Nov 2016
Business ALEI: 1222959
Annual report due: 23 Nov 2025
Business address: 916 HOPE ST, STAMFORD, CT, 06907, United States
Mailing address: 916 HOPE ST, STAMFORD, CT, United States, 06907
ZIP code: 06907
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: SORIBEL@AGENTSORIBEL.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 E-Mail Residence address
SORIBEL ALMANZAR Agent 916 HOPE ST, STAMFORD, CT, 06907, United States 916 HOPE ST, STAMFORD, CT, 06907, United States SORIBEL.ALMANZAR.E3TT@STATEFARM.COM 99 FROST POND RD, STAMFORD, CT, 06903, United States

Officer

Name Role Business address E-Mail Residence address
SORIBEL ALMANZAR Officer 916 HOPE STREET, STAMFORD, CT, 06907, United States SORIBEL.ALMANZAR.E3TT@STATEFARM.COM 99 FROST POND RD, STAMFORD, CT, 06903, United States

History

Type Old value New value Date of change
Name change SORIBEL ALMANZAR INSURANCE AGENCY INC. Soribel Holguin Insurance Agency INC 2024-01-17

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012530802 2024-01-17 2024-01-17 Reinstatement Certificate of Reinstatement -
BF-0012479478 2023-12-05 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011955322 2023-09-01 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006863336 2020-03-31 2020-03-31 First Report Organization and First Report -
0005702228 2016-11-23 2016-11-23 Business Formation Certificate of Incorporation -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6147668405 2021-02-10 0156 PPS 965 Hope St, Stamford, CT, 06907-2228
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70000
Loan Approval Amount (current) 70000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06907-2228
Project Congressional District CT-04
Number of Employees 10
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 70414.25
Forgiveness Paid Date 2021-09-17
3479367710 2020-05-01 0156 PPP 965 Hope Street, Stamford, CT, 06907
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83960
Loan Approval Amount (current) 83960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06907-0001
Project Congressional District CT-04
Number of Employees 10
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 84979.02
Forgiveness Paid Date 2021-07-22

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003430127 Active OFS 2021-03-12 2024-04-17 AMENDMENT

Parties

Name Soribel Holguin Insurance Agency INC
Role Debtor
Name STATE FARM BANK, F.S.B.
Role Secured Party
0003301351 Active OFS 2019-04-17 2024-04-17 ORIG FIN STMT

Parties

Name Soribel Holguin Insurance Agency INC
Role Debtor
Name STATE FARM BANK, F.S.B.
Role Secured Party
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