Search icon

DOUGHERTY INSURANCE AGENCY,INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: DOUGHERTY INSURANCE AGENCY,INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Mar 1978
Business ALEI: 0074158
Annual report due: 30 Mar 2026
Business address: 2420 MAIN STREET, STRATFORD, CT, 06615, United States
Mailing address: 2420 MAIN STREET, STRATFORD, CT, United States, 06615
ZIP code: 06615
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: kyle@doughertyinsurance.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
KIMBERLY LENCOVICH Officer 2420 MAIN ST., STRATFORD, CT, 06615, United States 10 NICHOLDALE ROAD, SHELTON, CT, 06484, United States
DENISE FAGAN Officer 2420 MAIN ST., STRATFORD, CT, 06615, United States 776 CHICKADEE LANE, STRATFORD, CT, 06614, United States
JONATHAN KYLE DOUGHERTY Officer 2420 MAIN STREET, STRATFORD, CT, 06615, United States 1014 PLEASANT HILL ROAD, ORANGE, CT, 06477, United States

Agent

Name Role
HARLOW, ADAMS & FRIEDMAN, P.C. Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012903705 2025-03-07 - Annual Report Annual Report -
BF-0012048315 2024-02-29 - Annual Report Annual Report -
BF-0011082310 2023-02-28 - Annual Report Annual Report -
BF-0010369379 2022-02-28 - Annual Report Annual Report 2022
0007166226 2021-02-16 - Annual Report Annual Report 2021
0006793403 2020-02-25 - Annual Report Annual Report 2020
0006447780 2019-03-11 - Annual Report Annual Report 2019
0006447743 2019-03-11 - Annual Report Annual Report 2018
0006105349 2018-03-05 - Annual Report Annual Report 2014
0006105361 2018-03-05 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9656747302 2020-05-02 0156 PPP 2420 Main St, STRATFORD, CT, 06615
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47998
Loan Approval Amount (current) 47998
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STRATFORD, FAIRFIELD, CT, 06615-0001
Project Congressional District CT-03
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 48427.88
Forgiveness Paid Date 2021-03-31
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