Search icon

WM. F. MALLOY AGENCY, INC.

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

Company Details

Entity Name: WM. F. MALLOY AGENCY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Oct 1974
Business ALEI: 0049828
Annual report due: 04 Oct 2025
Business address: 87 GLENBROOK RD., STAMFORD, CT, 06902, United States
Mailing address: 87 GLENBROOK RD, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: heather@malloyins.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

Links between entities

Type Company Name Company Number State
Headquarter of WM. F. MALLOY AGENCY, INC., NEW YORK 2849661 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WM F MALLOY AGENCY INC 401(K) PROFIT SHARING PLAN & TRUST 2023 060915024 2024-06-05 WM F MALLOY AGENCY INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 524210
Sponsor’s telephone number 2033519898
Plan sponsor’s address 87 GLENBROOK RD, STAMFORD, CT, 06902

Signature of

Role Plan administrator
Date 2024-06-05
Name of individual signing WILLIAM MALLOY JR
Valid signature Filed with authorized/valid electronic signature
WM F MALLOY AGENCY INC 401(K) PROFIT SHARING PLAN & TRUST 2022 060915024 2023-05-16 WM F MALLOY AGENCY INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 524210
Sponsor’s telephone number 2033519898
Plan sponsor’s address 87 GLENBROOK RD, STAMFORD, CT, 06902

Signature of

Role Plan administrator
Date 2023-05-16
Name of individual signing WILLIAM MALLOY JR
Valid signature Filed with authorized/valid electronic signature
WM F MALLOY AGENCY INC 401(K) PROFIT SHARING PLAN & TRUST 2021 060915024 2022-06-02 WM F MALLOY AGENCY INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 524210
Sponsor’s telephone number 2033519898
Plan sponsor’s address 87 GLENBROOK RD, STAMFORD, CT, 06902

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing WILLIAM MALLOY
Valid signature Filed with authorized/valid electronic signature
WM. F. MALLOY, INC. DEFERRED PROFIT SHARING PLAN 2010 060915024 2012-05-17 WM. F. MALLOY AGENCY, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 524210
Plan sponsor’s address 87 GLENBROOK RD, STAMFORD, CT, 069022971

Plan administrator’s name and address

Administrator’s EIN 060915024
Plan administrator’s name WM. F. MALLOY AGENCY, INC.
Plan administrator’s address 87 GLENBROOK RD, STAMFORD, CT, 069022971
Administrator’s telephone number 2033519898

Signature of

Role Plan administrator
Date 2012-05-17
Name of individual signing WILLIAM F. MALLOY
Valid signature Filed with authorized/valid electronic signature
WM. F. MALLOY, INC. DEFERRED PROFIT SHARING PLAN 2009 060915024 2011-05-24 WM. F. MALLOY AGENCY, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 524210
Sponsor’s telephone number 2033519898
Plan sponsor’s address 87 GLENBROOK RD, STAMFORD, CT, 069022971

Plan administrator’s name and address

Administrator’s EIN 060915024
Plan administrator’s name WM. F. MALLOY AGENCY, INC.
Plan administrator’s address 87 GLENBROOK RD, STAMFORD, CT, 069022971
Administrator’s telephone number 2033519898

Signature of

Role Plan administrator
Date 2011-05-24
Name of individual signing WILLIAM F. MALLOY
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Phone E-Mail Residence address
WILLIAM F. MALLOY JR. Officer 87 GLENBROOK RD., STAMFORD, CT, 06902, United States +1 203-351-9898 heather@malloyins.com 119 RALSEY ROAD, STAMFORD, CT, 06902, United States
EVON MALLOY Officer 87 GLENBROOK ROAD, STAMFORD, CT, 06902, United States - - 119 RALSEY ROAD, STAMFORD, CT, 06902, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WILLIAM F. MALLOY JR. Agent 87 GLENBROOK ROAD, STAMFORD, CT, 06902, United States 87 GLENBROOK ROAD, STAMFORD, CT, 06902, United States +1 203-351-9898 heather@malloyins.com 119 RALSEY ROAD, STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012219281 2024-10-10 - Annual Report Annual Report -
BF-0011088835 2023-10-25 - Annual Report Annual Report -
BF-0010391169 2022-10-27 - Annual Report Annual Report 2022
BF-0009816498 2021-10-25 - Annual Report Annual Report -
0007032178 2020-12-04 - Annual Report Annual Report 2020
0006660534 2019-10-15 - Annual Report Annual Report 2019
0006270325 2018-11-01 - Annual Report Annual Report 2015
0006270331 2018-11-01 - Annual Report Annual Report 2018
0006270328 2018-11-01 - Annual Report Annual Report 2017
0006270327 2018-11-01 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6149277305 2020-04-30 0156 PPP 87 Glenbrook Rd, STAMFORD, CT, 06902
Loan Status Date 2021-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73097.5
Loan Approval Amount (current) 73097.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123396
Servicing Lender Name Connecticut Community Bank, National Association
Servicing Lender Address 605 West Ave, Norwalk, CT, 06850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06902-0001
Project Congressional District CT-04
Number of Employees 9
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123396
Originating Lender Name Connecticut Community Bank, National Association
Originating Lender Address Norwalk, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73563.6
Forgiveness Paid Date 2021-02-16

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
0003384184 Active OFS 2020-06-29 2025-06-29 ORIG FIN STMT

Parties

Name WM. F. MALLOY AGENCY, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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