Search icon

AGENCY INSURANCE, INC.

Company Details

Entity Name: AGENCY INSURANCE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Jul 1989
Business ALEI: 0236583
Annual report due: 26 Jul 2025
NAICS code: 524210 - Insurance Agencies and Brokerages
Business address: ONE ELIOT PLACE Suite 100, FAIRFIELD, CT, 06824, United States
Mailing address: ONE ELIOT PLACE Suite 100, FAIRFIELD, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: jeffa@sgb-benefits.com

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SGB 401(K) PLAN 2023 061276142 2024-05-14 AGENCY INSURANCE, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-02-01
Business code 524210
Sponsor’s telephone number 2032562143
Plan sponsor’s DBA name DBA STRATEGIC GROUP BENEFITS
Plan sponsor’s address ONE ELIOT PLACE, SUITE 100, FAIRFIELD, CT, 06824

Signature of

Role Plan administrator
Date 2024-05-14
Name of individual signing ALLAN ALPER
Valid signature Filed with authorized/valid electronic signature
SGB 401(K) PLAN 2022 061276142 2023-07-19 AGENCY INSURANCE, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-02-01
Business code 524210
Sponsor’s telephone number 2032562143
Plan sponsor’s DBA name DBA STRATEGIC GROUP BENEFITS
Plan sponsor’s address ONE ELIOT PLACE, SUITE 100, FAIRFIELD, CT, 06824

Signature of

Role Plan administrator
Date 2023-07-19
Name of individual signing ALLAN ALPER
Valid signature Filed with authorized/valid electronic signature
SGB 401(K) PLAN 2021 061276142 2022-04-05 AGENCY INSURANCE, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-02-01
Business code 524210
Sponsor’s telephone number 2032562143
Plan sponsor’s DBA name DBA STRATEGIC GROUP BENEFITS
Plan sponsor’s address ONE ELIOT PLACE, SUITE 100, FAIRFIELD, CT, 06824

Signature of

Role Plan administrator
Date 2022-04-05
Name of individual signing ALLAN ALPER
Valid signature Filed with authorized/valid electronic signature
SGB 401(K) PLAN 2020 061276142 2021-07-20 AGENCY INSURANCE, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-02-01
Business code 524210
Sponsor’s telephone number 2032562143
Plan sponsor’s DBA name DBA STRATEGIC GROUP BENEFITS
Plan sponsor’s address ONE ELIOT PLACE, SUITE 100, FAIRFIELD, CT, 06824

Signature of

Role Plan administrator
Date 2021-07-20
Name of individual signing ALLAN ALPER
Valid signature Filed with authorized/valid electronic signature
SGB 401(K) PLAN 2019 061276142 2020-04-06 AGENCY INSURANCE, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-02-01
Business code 524210
Sponsor’s telephone number 2032562143
Plan sponsor’s DBA name DBA STRATEGIC GROUP BENEFITS
Plan sponsor’s address ONE ELIOT PLACE, SUITE 100, FAIRFIELD, CT, 06824

Signature of

Role Plan administrator
Date 2020-04-06
Name of individual signing ALLAN ALPER
Valid signature Filed with authorized/valid electronic signature
SGB 401(K) PLAN 2018 061276142 2019-07-30 AGENCY INSURANCE, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-02-01
Business code 524210
Sponsor’s telephone number 2032562143
Plan sponsor’s DBA name DBA STRATEGIC GROUP BENEFITS
Plan sponsor’s address ONE ELIOT PLACE, SUITE 100, FAIRFIELD, CT, 06824

Signature of

Role Plan administrator
Date 2019-07-30
Name of individual signing ALLAN ALPER
Valid signature Filed with authorized/valid electronic signature
SGB 401(K) PLAN 2017 061276142 2018-05-09 AGENCY INSURANCE, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-02-01
Business code 524210
Sponsor’s telephone number 2032562143
Plan sponsor’s DBA name DBA STRATEGIC GROUP BENEFITS
Plan sponsor’s address ONE ELIOT PLACE, SUITE 100, FAIRFIELD, CT, 06824

Signature of

Role Plan administrator
Date 2018-05-09
Name of individual signing ALLAN ALPER
Valid signature Filed with authorized/valid electronic signature
SGB 401(K) PLAN 2016 061276142 2017-07-13 AGENCY INSURANCE, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-02-01
Business code 524210
Sponsor’s telephone number 2032562143
Plan sponsor’s DBA name DBA STRATEGIC GROUP BENEFITS
Plan sponsor’s address ONE ELIOT PLACE, SUITE 100, FAIRFIELD, CT, 06824

Signature of

Role Plan administrator
Date 2017-07-13
Name of individual signing ALLAN ALPER
Valid signature Filed with authorized/valid electronic signature
SGB 401(K) PLAN 2015 061276142 2016-08-05 AGENCY INSURANCE, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-02-01
Business code 524210
Sponsor’s telephone number 2032562143
Plan sponsor’s DBA name DBA STRATEGIC GROUP BENEFITS
Plan sponsor’s address ONE ELIOT PLACE, SUITE 100, FAIRFIELD, CT, 06824

Signature of

Role Plan administrator
Date 2016-08-05
Name of individual signing ALLAN ALPER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SAMUEL L BRAUNSTEIN Agent ONE ELIOT PLACE, FAIRFIELD, CT, 06824, United States ONE ELIOT PLACE, Suite 100, FAIRFIELD, CT, 06824, United States +1 203-337-5426 allana@sgb-benefits.com One Eliot Place, Suite 100, Fairfield, CT, 06824, United States

Officer

Name Role Business address Residence address
JEFFREY S. ALPER Officer ONE ELIOT PLACE, SUITE 100, FAIRFIELD, CT, 06824, United States 23 NUTMEG LANE, FAIRFIELD, CT, 06824, United States
ALLAN F. ALPER Officer ONE ELIOT PLACE SUITE 100, FAIRFIELD, CT, 06824, United States 4155 Manchester Lake Dr, Lake Worth, FL, 33449-8175, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012268699 2024-06-26 No data Annual Report Annual Report No data
BF-0011385200 2023-06-26 No data Annual Report Annual Report No data
BF-0010414314 2022-06-27 No data Annual Report Annual Report 2022
BF-0009759073 2021-06-30 No data Annual Report Annual Report No data
0006926569 2020-06-18 No data Annual Report Annual Report 2020
0006913692 2020-05-29 No data Annual Report Annual Report 2019
0006199043 2018-06-13 No data Annual Report Annual Report 2018
0005881600 2017-07-07 No data Annual Report Annual Report 2017
0005606503 2016-07-21 No data Annual Report Annual Report 2016
0005396523 2015-09-16 2015-09-16 Change of Agent Agent Change No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5455317210 2020-04-27 0156 PPP 1 Eliot Place Suite 100, Fairfield, CT, 06824-5154
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119495
Loan Approval Amount (current) 119495
Undisbursed Amount 0
Franchise Name -
Lender Location ID 262358
Servicing Lender Name Bankwell Bank
Servicing Lender Address 156 Cherry St, New Canaan, CT, 06840
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairfield, FAIRFIELD, CT, 06824-5154
Project Congressional District CT-04
Number of Employees 7
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 262358
Originating Lender Name Bankwell Bank
Originating Lender Address New Canaan, CT
Gender Male Owned
Veteran Veteran
Forgiveness Amount 120158.86
Forgiveness Paid Date 2020-11-17

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website