Search icon

TOOHER-FERRARIS AGENCY, INC.

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

Company Details

Entity Name: TOOHER-FERRARIS AGENCY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Jul 1932
Business ALEI: 0089607
Annual report due: 12 Jul 2025
Business address: 43 DANBURY RD., WILTON, CT, 06897, United States
Mailing address: 43 DANBURY RD., WILTON, CT, United States, 06897
ZIP code: 06897
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 500
E-Mail: bbelous@toofer.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 TOOHER-FERRARIS AGENCY, INC., NEW YORK 4799142 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PETER P. FERRARIS JR Agent 43 DANBURY ROAD, WILTON, CT, 06897, United States 43 DANBURY ROAD, WILTON, CT, 06897, United States +1 203-589-2833 bbelous@toofer.com 32 JEANNE COURT, STAMFORD, CT, 06903, United States

Officer

Name Role Business address Residence address
GAIL M. FERRARIS Officer 43 DANBURY RD., WILTON, CT, 06897, United States 32 JEANNE COURT, STAMFORD, CT, 06903, United States
PETER P. FERRARIS JR. Officer 43 DANBURY RD., WILTON, CT, 06897, United States 32 JEANNE COURT, STAMFORD, CT, 06903, United States
CHRISTIAN W. TALLCOUCH JR. Officer 43 DANBURY RD., WILTON, CT, 06897, United States 40 MAPLEWOOD PL., STAMFORD, CT, 06905, United States
ERIC P. FERRARIS Officer 43 DANBURY RD, WILTON, CT, 06897, United States 6 WOODLAND DRIVE, DARIEN, CT, 06820, United States
FRANK J. PINGELSKI Officer 43 DANBURY RD., WILTON, CT, 06897, United States 66 TRAILS END RD., WESTON, CT, 06883, United States

Director

Name Role Business address Residence address
PETER P. FERRARIS JR. Director 43 DANBURY RD., WILTON, CT, 06897, United States 32 JEANNE COURT, STAMFORD, CT, 06903, United States

History

Type Old value New value Date of change
Name change BRENNAN-TOOHER AGENCY, INCORPORATED THE TOOHER-FERRARIS AGENCY, INC. 1973-02-02
Name change MARY LOUISE BRENNAN AGENCY, INCORPORATED BRENNAN-TOOHER AGENCY, INCORPORATED THE 1937-01-04
Name change ELM WAY CORPORATION THE MARY LOUISE BRENNAN AGENCY, INCORPORATED 1933-08-19

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010255763 2024-06-21 - Annual Report Annual Report 2022
BF-0012043521 2024-06-21 - Annual Report Annual Report -
BF-0011079390 2024-06-21 - Annual Report Annual Report -
BF-0012664481 2024-06-13 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009757903 2021-09-14 - Annual Report Annual Report -
0007208649 2021-03-08 - Annual Report Annual Report 2020
0006572673 2019-06-11 - Annual Report Annual Report 2019
0006201656 2018-06-16 - Annual Report Annual Report 2018
0006087579 2018-02-20 - Annual Report Annual Report 2017
0005788329 2017-03-09 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4939587005 2020-04-04 0156 PPP 43 DANBURY RD, WILTON, CT, 06897-4400
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 414200
Loan Approval Amount (current) 414200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WILTON, FAIRFIELD, CT, 06897-4400
Project Congressional District CT-04
Number of Employees 26
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 417434.16
Forgiveness Paid Date 2021-01-28

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
0005080147 Active OFS 2022-06-30 2027-06-30 ORIG FIN STMT

Parties

Name TOOHER-FERRARIS AGENCY, INC.
Role Debtor
Name Advantage Financial Services, LLC
Role Secured Party
0005055261 Active OFS 2022-03-25 2027-03-25 ORIG FIN STMT

Parties

Name TOOHER-FERRARIS AGENCY, INC.
Role Debtor
Name GREATAMERICA FINANCIAL SERVICES CORPORATION
Role Secured Party
0005008211 Active OFS 2021-08-09 2026-08-09 ORIG FIN STMT

Parties

Name TOOHER-FERRARIS AGENCY, INC.
Role Debtor
Name FIRST COUNTY BANK
Role Secured Party
0003448252 Active OFS 2021-06-07 2026-06-07 ORIG FIN STMT

Parties

Name TOOHER-FERRARIS AGENCY, INC.
Role Debtor
Name FIRST COUNTY BANK
Role Secured Party
0003406893 Active OFS 2020-10-14 2025-10-14 ORIG FIN STMT

Parties

Name TOOHER-FERRARIS AGENCY, INC.
Role Debtor
Name ADVANTAGE FINANCIAL SERVICES, LLC
Role Secured Party
0003335680 Active OFS 2019-10-24 2024-10-24 ORIG FIN STMT

Parties

Name TOOHER-FERRARIS AGENCY, INC.
Role Debtor
Name ADVANTAGE FINANCIAL SERVICES, LLC
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