Search icon

SPECTRUM INSURANCE LLC

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

Company Details

Entity Name: SPECTRUM INSURANCE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 25 Apr 2018
Business ALEI: 1271330
Annual report due: 31 Mar 2026
Business address: 800 COTTAGE GROVE ROAD BLDG. 4, BLOOMFIELD, CT, 06002, United States
Mailing address: 800 COTTAGE GROVE ROAD BLDG. 4, BLOOMFIELD, CT, United States, 06002
ZIP code: 06002
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: mark.c@spectrum-ins.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARK CASTELHANO Agent 800 COTTAGE GROVE ROAD, BLDG. 4, BLOOMFIELD, CT, 06002, United States 800 COTTAGE GROVE ROAD, BLDG. 4, BLOOMFIELD, CT, 06002, United States +1 860-856-5766 Mark.C@Spectrum-Ins.com 800 COTTAGE GROVE ROAD, BLOOMFIELD, CT, 06002, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARK CASTELHANO Officer 800 COTTAGE GROVE RD, BUILDING 4, 800 COTTAGE GROVE RD, BUILDING 4, BLOOMFIELD, CT, 06002, United States +1 860-856-5766 Mark.C@Spectrum-Ins.com 800 COTTAGE GROVE ROAD, BLOOMFIELD, CT, 06002, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013089522 2025-04-18 - Annual Report Annual Report -
BF-0012194858 2024-01-29 - Annual Report Annual Report -
BF-0011350211 2023-03-07 - Annual Report Annual Report -
BF-0010356284 2022-03-22 - Annual Report Annual Report 2022
0007156422 2021-02-15 - Annual Report Annual Report 2020
0007156448 2021-02-15 - Annual Report Annual Report 2021
0006743800 2020-02-06 2020-02-06 Change of Agent Address Agent Address Change -
0006743807 2020-02-06 2020-02-06 Change of Business Address Business Address Change -
0006710125 2020-01-03 2020-01-03 Interim Notice Interim Notice -
0006686853 2019-11-25 2019-11-25 Change of Agent Agent Change -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5133038300 2021-01-25 0156 PPS 800 Cottage Grove Rd Bldg 4, Bloomfield, CT, 06002-4234
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16665
Loan Approval Amount (current) 16665
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 Bloomfield, HARTFORD, CT, 06002-4234
Project Congressional District CT-01
Number of Employees 2
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 16792.84
Forgiveness Paid Date 2021-11-05
1686727105 2020-04-10 0156 PPP 800 COTTAGE GROVE RD Building #4, BLOOMFIELD, CT, 06002-3064
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14750
Loan Approval Amount (current) 14750
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 BLOOMFIELD, HARTFORD, CT, 06002-3064
Project Congressional District CT-01
Number of Employees 1
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 14875.68
Forgiveness Paid Date 2021-03-05
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