Search icon

THOMSON FINANCIAL SERVICES, L.L.C.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: THOMSON FINANCIAL SERVICES, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Apr 1994
Business ALEI: 0501462
Annual report due: 31 Mar 2026
Business address: 963 QUEEN ST SUITE D, SOUTHINGTON, CT, 06489, United States
Mailing address: PO BOX 44, SOUTHINGTON, CT, United States, 06489
ZIP code: 06489
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: rob@thomsonplans.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT THOMSON Agent 963 QUEEN ST SUITE D, SOUTHINGTON, CT, 06489, United States PO BOX 44, SOUTHINGTON, CT, 06489, United States +1 860-302-0651 ROB@THOMSONPLANS.COM 534 Wolcott Rd, Bristol, CT, 06010, United States

Officer

Name Role Business address Residence address
ROBERT M. THOMSON Officer 963 QUEEN ST SUITE D, PO BOX 44, SOUTHINGTON, CT, 06489, United States 534 WOLCOTT RD, BRISTOL, CT, 06010, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012919263 2025-03-12 - Annual Report Annual Report -
BF-0012395449 2024-02-05 - Annual Report Annual Report -
BF-0011394310 2023-01-26 - Annual Report Annual Report -
BF-0010326478 2022-01-25 - Annual Report Annual Report 2022
0007150666 2021-02-15 - Annual Report Annual Report 2021
0006802311 2020-02-26 - Annual Report Annual Report 2020
0006321463 2019-01-15 - Annual Report Annual Report 2019
0006029460 2018-01-24 - Annual Report Annual Report 2018
0005807304 2017-04-03 - Annual Report Annual Report 2017
0005536199 2016-04-12 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4252258501 2021-02-25 0156 PPS 963 Queen St Ste D, Southington, CT, 06489-1282
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32250
Loan Approval Amount (current) 32250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Southington, HARTFORD, CT, 06489-1282
Project Congressional District CT-01
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32447.98
Forgiveness Paid Date 2021-10-06
2352687307 2020-04-29 0156 PPP 963 QUEEN STREET SUITE D, SOUTHINGTON, CT, 06489
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32265
Loan Approval Amount (current) 32265
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTHINGTON, HARTFORD, CT, 06489-0001
Project Congressional District CT-01
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32600.2
Forgiveness Paid Date 2021-05-14
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