Search icon

THE RUSSELL AGENCY, LLC

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

Company Details

Entity Name: THE RUSSELL AGENCY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Dec 1996
Business ALEI: 0549937
Annual report due: 31 Mar 2026
Business address: 317 PEQUOT AVENUE, SOUTHPORT, CT, 06890, United States
Mailing address: P.O. BOX 528 317 PEQUOT AVENUE, SOUTHPORT, CT, United States, 06890
ZIP code: 06890
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: dlongo@therussellagency.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 THE RUSSELL AGENCY, LLC, NEW YORK 3084451 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE RUSSELL AGENCY, LLC - 401(K) 2023 061469568 2024-06-04 THE RUSSELL AGENCY, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-09-01
Business code 524210
Sponsor’s telephone number 2032552877
Plan sponsor’s address 317 PEQUOT AVENUE, SOUTHPORT, CT, 06890

Signature of

Role Plan administrator
Date 2024-06-04
Name of individual signing DONNA LONGO
Valid signature Filed with authorized/valid electronic signature
THE RUSSELL AGENCY, LLC - 401(K) 2022 061469568 2023-05-30 THE RUSSELL AGENCY, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-09-01
Business code 524210
Sponsor’s telephone number 2032552877
Plan sponsor’s address 317 PEQUOT AVENUE, SOUTHPORT, CT, 06890

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing DONNA LONGO
Valid signature Filed with authorized/valid electronic signature
THE RUSSELL AGENCY, LLC - 401(K) 2021 061469568 2022-06-13 THE RUSSELL AGENCY, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-09-01
Business code 524210
Sponsor’s telephone number 2032552877
Plan sponsor’s address 317 PEQUOT AVENUE, SOUTHPORT, CT, 06890

Signature of

Role Plan administrator
Date 2022-06-13
Name of individual signing DONNA LONGO
Valid signature Filed with authorized/valid electronic signature
THE RUSSELL AGENCY, LLC - 401(K) 2020 061469568 2021-06-07 THE RUSSELL AGENCY, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-09-01
Business code 524210
Sponsor’s telephone number 2032552877
Plan sponsor’s address 317 PEQUOT AVENUE, SOUTHPORT, CT, 06890

Signature of

Role Plan administrator
Date 2021-06-07
Name of individual signing DONNA LONGO
Valid signature Filed with authorized/valid electronic signature
THE RUSSELL AGENCY, LLC - 401(K) 2019 061469568 2020-06-30 THE RUSSELL AGENCY, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-09-01
Business code 524210
Sponsor’s telephone number 2032552877
Plan sponsor’s address 317 PEQUOT AVENUE, SOUTHPORT, CT, 06890

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing DONNA LONGO
Valid signature Filed with authorized/valid electronic signature
THE RUSSELL AGENCY, LLC - 401(K) 2019 061469568 2020-06-17 THE RUSSELL AGENCY, LLC 10
Three-digit plan number (PN) 001
Effective date of plan 2018-09-01
Business code 524210
Sponsor’s telephone number 2032552877
Plan sponsor’s address 317 PEQUOT AVENUE, SOUTHPORT, CT, 06890

Signature of

Role Plan administrator
Date 2020-06-17
Name of individual signing DLONGO8490
Valid signature Filed with authorized/valid electronic signature
THE RUSSELL AGENCY, LLC - 401(K) 2018 061469568 2019-07-02 THE RUSSELL AGENCY, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-09-01
Business code 524210
Sponsor’s telephone number 2032552877
Plan sponsor’s address 317 PEQUOT AVENUE, SOUTHPORT, CT, 06890

Signature of

Role Plan administrator
Date 2019-07-02
Name of individual signing DONNA LONGO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KEVIN J. GUMPPER Agent 2228 Black Rock, Suite 204, FAIRFIELD, CT, 06825, United States 2228 Black Rock, Suite 204, FAIRFIELD, CT, 06825, United States +1 203-384-1385 kgumpper@hganddlaw.com 315 CARROLL ROAD, FAIRFIELD, CT, 06824, United States

Officer

Name Role Business address Residence address
Timothy Russell Officer 317 PEQUOT AVENUE, SOUTHPORT, CT, 06890, United States 54 Toddy Hill Rd, Sandy Hook, CT, 06482-1345, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013316585 2025-02-03 2025-02-03 Interim Notice Interim Notice -
BF-0012928817 2025-01-14 - Annual Report Annual Report -
BF-0012185004 2024-01-09 - Annual Report Annual Report -
BF-0011259894 2023-01-30 - Annual Report Annual Report -
BF-0010250456 2022-03-09 - Annual Report Annual Report 2022
0007098718 2021-02-01 - Annual Report Annual Report 2021
0006760875 2020-02-19 - Annual Report Annual Report 2020
0006330812 2019-01-22 - Annual Report Annual Report 2019
0006048699 2018-01-31 - Annual Report Annual Report 2018
0005969706 2017-11-21 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2907957702 2020-05-01 0156 PPP 317 PEQUOT AVE, SOUTHPORT, CT, 06890
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 221872
Loan Approval Amount (current) 221872
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTHPORT, FAIRFIELD, CT, 06890-0031
Project Congressional District CT-04
Number of Employees 12
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 224052.39
Forgiveness Paid Date 2021-04-28
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