Search icon

ANDERSON INSURANCE AGENCY, INC. THE

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

Company Details

Entity Name: ANDERSON INSURANCE AGENCY, INC. THE
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Jul 1979
Business ALEI: 0094144
Annual report due: 02 Jul 2025
Business address: 395 BOSTON POST RD., MILFORD, CT, 06460, United States
Mailing address: PO Box 469, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: INSURANCE@ANDERSONINS-AGENCY.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
DONALD F. ANDERSON III Officer 395 BOSTON POST RD., MILFORD, CT, 06460, United States 517 CURTIS AVE., STRATFORD, CT, 06615, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DONALD F ANDERSON III Agent 395 BOSTON POST RD., MILFORD, CT, 06460, United States 395 BOSTON POST RD., MILFORD, CT, 06460, United States +1 203-996-5092 don3@andersonins-agency.com 517 CURTIS AVE., STRATFORD, CT, 06615, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012044766 2024-06-04 - Annual Report Annual Report -
BF-0011076219 2023-06-02 - Annual Report Annual Report -
BF-0010402899 2022-06-10 - Annual Report Annual Report 2022
BF-0009759783 2021-07-02 - Annual Report Annual Report -
0007289196 2021-04-07 - Annual Report Annual Report 2019
0007289746 2021-04-07 - Annual Report Annual Report 2020
0006199642 2018-06-13 - Annual Report Annual Report 2018
0005919134 2017-09-01 - Annual Report Annual Report 2017
0005919123 2017-09-01 - Annual Report Annual Report 2016
0005919118 2017-09-01 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4183947310 2020-04-29 0156 PPP 395 BOSTON POST RD, MILFORD, CT, 06460-2531
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22900
Loan Approval Amount (current) 22900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16310
Servicing Lender Name The Milford Bank
Servicing Lender Address 33 Broad St, MILFORD, CT, 06460-3319
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MILFORD, NEW HAVEN, CT, 06460-2531
Project Congressional District CT-03
Number of Employees 5
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16310
Originating Lender Name The Milford Bank
Originating Lender Address MILFORD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23025.95
Forgiveness Paid Date 2020-11-23

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
0003308173 Active MUNICIPAL 2019-05-21 2034-04-12 AMENDMENT

Parties

Name ANDERSON INSURANCE AGENCY, INC. THE
Role Debtor
Name TAX COLLECTOR, MILFORD CT
Role Secured Party
0003300310 Active MUNICIPAL 2019-04-12 2034-04-12 ORIG FIN STMT

Parties

Name ANDERSON INSURANCE AGENCY, INC. THE
Role Debtor
Name TAX COLLECTOR, MILFORD CT
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