Search icon

OPTION A GROUP, LLC

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

Company Details

Entity Name: OPTION A GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 29 Sep 2020
Business ALEI: 1360693
Annual report due: 31 Mar 2025
Business address: 6 MAIN STREET WITCH HAZEL WORKS, CENTERBROOK, CT, 06409, United States
Mailing address: 6 MAIN STREET WITCH HAZEL WORKS, CENTERBROOK, CT, United States, 06409
ZIP code: 06409
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: ralph.guardiano@optionagroup.com

Industry & Business Activity

NAICS

541613 Marketing Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on marketing issues, such as developing marketing objectives and policies, sales forecasting, new product developing and pricing, licensing and franchise planning, and marketing planning and strategy. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OPTION A GROUP LLC RETIREMENT PLAN 2023 853229184 2024-10-03 OPTION A GROUP LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541800
Sponsor’s telephone number 8604058100
Plan sponsor’s address 6 MAIN STREET, BUILDING #1, CENTERBROOK, CT, 06409

Signature of

Role Plan administrator
Date 2024-10-03
Name of individual signing RALPH GUARDIANO
Valid signature Filed with authorized/valid electronic signature
OPTION A GROUP LLC RETIREMENT PLAN 2022 853229184 2023-10-09 OPTION A GROUP LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541800
Sponsor’s telephone number 8604058100
Plan sponsor’s address 6 MAIN STREET, BUILDING #1, CENTERBROOK, CT, 06409

Signature of

Role Plan administrator
Date 2023-10-09
Name of individual signing RALPH GUARDIANO
Valid signature Filed with authorized/valid electronic signature
OPTION A GROUP LLC RETIREMENT PLAN 2021 853229184 2022-10-04 OPTION A GROUP LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541800
Sponsor’s telephone number 8604058100
Plan sponsor’s address 6 MAIN STREET, BUILDING #1, CENTERBROOK, CT, 06409

Signature of

Role Plan administrator
Date 2022-10-04
Name of individual signing RALPH GUARDIANO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD J DI MARCO Agent 320 POST ROAD WEST, WESTPORT, CT, 06880, United States 320 POST ROAD WEST, WESTPORT, CT, 06880, United States +1 203-641-2903 ralph.guardiano@optionagroup.com 27 ELEVEN O'CLOCK RD, WESTON, CT, United States

Officer

Name Role Business address Residence address
Nicole Guardiano Officer 6 MAIN STREET WITCH HAZEL WORKS, CENTERBROOK, CT, 06409, United States -
RALPH GUARDIANO Officer 6 MAIN STREET, WITCH HAZEL WORKS, CENTERBROOK, CT, 06409, United States 391 BOSTON POST ROAD, MADISON, CT, 06443, United States

History

Type Old value New value Date of change
Name change OA GROUP, LLC OPTION A GROUP, LLC 2020-11-04

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012120045 2024-02-19 - Annual Report Annual Report -
BF-0011366061 2023-03-31 - Annual Report Annual Report -
BF-0010531033 2023-03-31 - Annual Report Annual Report -
BF-0010490222 2022-03-01 2022-03-01 Interim Notice Interim Notice -
BF-0009763626 2022-02-02 - Annual Report Annual Report -
0007013622 2020-11-04 2020-11-04 Amendment Amend Name -
0006993356 2020-09-29 2020-09-29 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6536898800 2021-04-20 0156 PPP 6 Main St Witch Hazel Works, Essex, CT, 06426-1119
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 205600
Loan Approval Amount (current) 205600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Essex, MIDDLESEX, CT, 06426-1119
Project Congressional District CT-02
Number of Employees 10
NAICS code 541613
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 206450.56
Forgiveness Paid Date 2021-09-22

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
0005076037 Active OFS 2022-06-13 2027-06-13 ORIG FIN STMT

Parties

Name OPTION A GROUP, LLC
Role Debtor
Name Citizens Bank, N.A
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