Search icon

BARALMAR ADVISORS LLC

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

Company Details

Entity Name: BARALMAR ADVISORS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 23 Jan 2019
Business ALEI: 1296990
Annual report due: 31 Mar 2024
Business address: 405 Atlantic St, Stamford, CT, 06901-3560, United States
Mailing address: 405 Atlantic St, 12D, Stamford, CT, United States, 06901-3560
ZIP code: 06901
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: paulhearn@baralmarllc.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

Officer

Name Role Business address Residence address
PAUL HEARN Officer 405 Atlantic St, 12D, Stamford, CT, 06901-3566, United States 405 Atlantic St, 12D, Stamford, CT, 06901-3566, United States
GERVAIS HEARN Officer 405 Atlantic Street, 12D, Stamford, CT, 06901-3566, United States 405 Atlantic Street, 12D, Stamford, CT, 06901-3566, United States

Agent

Name Role
BUSINESS FILINGS INCORPORATED Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013289291 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0011238076 2023-05-04 - Annual Report Annual Report -
BF-0010778073 2022-08-17 - Annual Report Annual Report -
BF-0009845354 2022-08-17 - Annual Report Annual Report -
BF-0008448077 2022-08-01 - Annual Report Annual Report 2020
0006333805 2019-01-23 2019-01-23 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5810617702 2020-05-01 0156 PPP 31 CENTER DR, OLD GREENWICH, CT, 06870-1446
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 120
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131666
Loan Approval Amount (current) 131666
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address OLD GREENWICH, WESTERN CT, CT, 06870-1446
Project Congressional District CT-04
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49416.47
Forgiveness Paid Date 2023-05-02
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