Search icon

HOFFMAN INSURANCE AGENCY OF CONNECTICUT, LLC

Company Details

Entity Name: HOFFMAN INSURANCE AGENCY OF CONNECTICUT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Apr 2017
Business ALEI: 1236186
Annual report due: 31 Mar 2026
NAICS code: 524210 - Insurance Agencies and Brokerages
Business address: 36 ALBANY TURNPIKE, WEST SIMSBURY, CT, 06092, United States
Mailing address: 36 ALBANY TURNPIKE, WEST SIMSBURY, CT, United States, 06092
ZIP code: 06092
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: theresa.brown@hoffmanauto.com

Officer

Name Role Business address Residence address
MATTHEW S. HOFFMAN Officer 36 ALBANY TURNPIKE, WEST SIMSBURY, CT, 06092, United States 59 OLD OAK ROAD, WEST HARTFORD, CT, 06117, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SAMUEL M HURWITZ Agent 36 Albany Tpke, West Simsbury, CT, 06092-2901, United States 700 Connecticut Blvd, East Hartford, CT, 06108-3222, United States +1 860-290-2310 theresa.brown@hoffmanauto.com 185 LINDEN STREET, NEW HAVEN, CT, 06511, United States
Matthew Hoffman Agent 36 Albany Tpke, West Simsbury, CT, 06092-2901, United States 700 Connecticut Blvd, East Hartford, CT, 06108-3222, United States +1 860-290-2310 theresa.brown@hoffmanauto.com 7 Arbor Way, Suffield, CT, 06078-1803, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012284757 2024-03-22 No data Annual Report Annual Report No data
BF-0011683671 2023-01-30 2023-01-30 Change of Email Address Business Email Address Change No data
BF-0011328270 2023-01-27 No data Annual Report Annual Report No data
BF-0010397473 2022-02-14 No data Annual Report Annual Report 2022
0007144690 2021-02-11 No data Annual Report Annual Report 2021
0006769663 2020-02-21 No data Annual Report Annual Report 2020
0006430092 2019-03-07 No data Annual Report Annual Report 2019
0006167171 2018-04-23 No data Annual Report Annual Report 2018
0005822546 2017-04-20 2017-04-20 Business Formation Certificate of Organization No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5269487004 2020-04-05 0156 PPP 36 ALBANY TPKE, WEST SIMSBURY, CT, 06092-2901
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51500
Loan Approval Amount (current) 51500
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 WEST SIMSBURY, HARTFORD, CT, 06092-2901
Project Congressional District CT-05
Number of Employees 5
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52082.73
Forgiveness Paid Date 2021-06-08

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website