Search icon

Tunxis Advisors LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: Tunxis Advisors LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Date Formed: 25 Mar 2025
Business ALEI: 3182544
Annual report due: 31 Mar 2026
Business address: 122 Post Rd, Fairfield, CT, 06824-6218, United States
Mailing address: 122 Post Rd, 221, Fairfield, CT, United States, 06824-6218
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jessemerly@outlook.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Jesse Merly Agent 122 Post Rd, 221, Fairfield, CT, 06824-6218, United States 122 Post Rd, 221, Fairfield, CT, 06824-6218, United States +1 203-913-1617 jessemerly@outlook.com 122 Post Rd, 221, Fairfield, CT, 06824-6218, United States

Officer

Name Role Business address Phone E-Mail Residence address
Jesse Merly Officer 122 Post Rd, 221, Fairfield, CT, 06824-6218, United States +1 203-913-1617 jessemerly@outlook.com 122 Post Rd, 221, Fairfield, CT, 06824-6218, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013355045 2025-03-25 - Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6221827408 2020-05-14 0156 PPP 35 TOWER LANE, AVON, CT, 06001
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) 18022
Loan Approval Amount (current) 18022
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 New Business or 2 years or less
Project Address AVON, HARTFORD, CT, 06001-0001
Project Congressional District CT-05
Number of Employees 2
NAICS code 523930
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18214.56
Forgiveness Paid Date 2021-06-10
4938348302 2021-01-23 0156 PPS 35 Tower Ln, Avon, CT, 06001-4237
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18020
Loan Approval Amount (current) 18020
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 Avon, HARTFORD, CT, 06001-4237
Project Congressional District CT-05
Number of Employees 2
NAICS code 523930
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18092.57
Forgiveness Paid Date 2021-06-23
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