Search icon

GAROPPOLO INSURANCE AGENCY INC.

Company Details

Entity Name: GAROPPOLO INSURANCE AGENCY INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Jun 2017
Business ALEI: 1241831
Annual report due: 13 Jun 2025
NAICS code: 524210 - Insurance Agencies and Brokerages
Business address: 255 Route 80, Killingworth, CT, 06419-1484, United States
Mailing address: 22 Running Brook Dr, Killingworth, CT, United States, 06419-1309
ZIP code: 06419
County: Middlesex
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: payroll@premiercpas.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JASON GAROPPOLO Agent 255 Route 80, Suite 2-5, Killingworth, CT, 06419, United States 22 Running Brook Dr, Killingworth, CT, 06419-1309, United States +1 860-739-8222 payroll@premiercpas.com 22 Running Brook Dr, Killingworth, CT, 06419-1309, United States

Officer

Name Role Business address Phone E-Mail Residence address
SOUDACHANH GAROPPOLO Officer 255 Route 80, Suite 2-5, Killingworth, CT, 06419, United States No data No data 125 PRUETT PLACE, OAKDALE, CT, 06370, United States
JASON GAROPPOLO Officer 22 Running Brook Dr, Killingworth, CT, 06419-1309, United States +1 860-739-8222 payroll@premiercpas.com 22 Running Brook Dr, Killingworth, CT, 06419-1309, United States

Director

Name Role Business address Phone E-Mail Residence address
JASON GAROPPOLO Director 22 Running Brook Dr, Killingworth, CT, 06419-1309, United States +1 860-739-8222 payroll@premiercpas.com 22 Running Brook Dr, Killingworth, CT, 06419-1309, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012113855 2024-06-10 No data Annual Report Annual Report No data
BF-0009285565 2023-06-30 No data Annual Report Annual Report 2019
BF-0011335203 2023-06-30 No data Annual Report Annual Report No data
BF-0010835595 2023-06-30 No data Annual Report Annual Report No data
BF-0009285564 2023-06-30 No data Annual Report Annual Report 2020
BF-0009954877 2023-06-30 No data Annual Report Annual Report No data
BF-0009285566 2023-06-30 No data Annual Report Annual Report 2018
BF-0011809874 2023-05-17 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0005866308 2017-06-13 2017-06-13 Business Formation Certificate of Incorporation No data
0005866332 2017-06-13 2017-06-13 First Report Organization and First Report No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7819847304 2020-04-30 0156 PPP 554 Long Hill rd. ste. 1, Groton, CT, 06340
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 71584
Servicing Lender Name TransPecos Banks, SSB.
Servicing Lender Address 217 W Third St, Pecos, TX, 79772-3120
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Groton, NEW LONDON, CT, 06340-0001
Project Congressional District CT-02
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 71584
Originating Lender Name TransPecos Banks, SSB.
Originating Lender Address Pecos, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25277.08
Forgiveness Paid Date 2021-06-11

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website