Search icon

DOUGLAS FINANCIAL SERVICES, INC.

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

Company Details

Entity Name: DOUGLAS FINANCIAL SERVICES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Jan 1995
Business ALEI: 0510111
Annual report due: 11 Jan 2026
Business address: 500 EAST MAIN STREET SUITE 330, BRANFORD, CT, 06405, United States
Mailing address: 500 EAST MAIN STREET SUITE 330, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: ROBERTA@DOUGLAS-FINANCIAL.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
ROBERTA WOODWARD CZARNECKI Agent 500 E. MAIN ST, SUITE 330, BRANFORD, CT, 06405, United States 500 E. MAIN ST, SUITE 330, BRANFORD, CT, 06405, United States +1 203-214-4680 ROBERTA@DOUGLAS-FINANCIAL.COM 172 FLAG MARSH RD, GUILFORD, CT, 06437, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARK CZARNECKI Officer 500 EAST MAIN STREET, SUITE 330, BRANFORD, CT, 06405, United States - - 172 FLAG MARSH ROAD, GUILFORD, CT, 06437, United States
ROBERTA WOODWARD CZARNECKI Officer 500 EAST MAIN STREET, SUITE 330, BRANFORD, CT, 06405, United States +1 203-214-4680 ROBERTA@DOUGLAS-FINANCIAL.COM 172 FLAG MARSH RD, GUILFORD, CT, 06437, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012922770 2024-12-15 - Annual Report Annual Report -
BF-0012359613 2023-12-13 - Annual Report Annual Report -
BF-0011253807 2022-12-12 - Annual Report Annual Report -
BF-0010515745 2022-03-22 - Annual Report Annual Report -
BF-0009881852 2022-03-16 - Annual Report Annual Report -
BF-0008498478 2022-03-16 - Annual Report Annual Report 2020
0006714550 2020-01-07 - Annual Report Annual Report 2019
0006299041 2018-12-27 - Annual Report Annual Report 2018
0005738627 2017-01-12 - Annual Report Annual Report 2017
0005509081 2016-03-09 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8802907100 2020-04-15 0156 PPP 500 EAST MAIN ST Suite 330, BRANFORD, CT, 06405-2937
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60000
Loan Approval Amount (current) 60000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRANFORD, NEW HAVEN, CT, 06405-2937
Project Congressional District CT-03
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60348.49
Forgiveness Paid Date 2020-11-27
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