Search icon

RAFFERTY INSURANCE AGENCY, LLC

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

Company Details

Entity Name: RAFFERTY INSURANCE AGENCY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Feb 2000
Business ALEI: 0643322
Annual report due: 31 Mar 2026
Business address: 767 WOLCOTT ST., WATERBURY, CT, 06705, United States
Mailing address: 767 WOLCOTT ST., WATERBURY, CT, United States, 06705
ZIP code: 06705
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: connorrafferty@allstate.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 RAFFERTY INSURANCE AGENCY, LLC, NEW YORK 6379281 NEW YORK

Officer

Name Role Business address Residence address
CONNOR RAFFERTY Officer 767 WOLCOTT STREET, WATERBURY, CT, 06705, United States 14 PINNACLE ROAD, FARMINGTON, CT, 06032, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CONNOR F. RAFFERTY Agent 767 WOLCOTT STREET, WATERBURY, CT, 06705, United States 767 WOLCOTT STREET, WATERBURY, CT, 06705, United States +1 203-592-7712 connorrafferty@allstate.com 14 PINNACLE ROAD, FARMINGTON, CT, 06032, United States

History

Type Old value New value Date of change
Name change FRANK J. RAFFERTY INSURANCE AGENCY, LLC RAFFERTY INSURANCE AGENCY, LLC 2018-11-27

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012940721 2025-03-11 - Annual Report Annual Report -
BF-0012352895 2024-02-14 - Annual Report Annual Report -
BF-0011157289 2023-01-25 - Annual Report Annual Report -
BF-0010385168 2022-03-29 - Annual Report Annual Report 2022
BF-0008300844 2021-12-16 - Annual Report Annual Report 2020
BF-0009854360 2021-12-16 - Annual Report Annual Report -
BF-0008300845 2021-12-15 - Annual Report Annual Report 2019
0006288964 2018-12-06 2018-12-06 Interim Notice Interim Notice -
0006288962 2018-12-06 2018-12-06 Change of Agent Agent Change -
0006283883 2018-11-27 2018-11-27 Amendment Amend Name -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9661187305 2020-05-02 0156 PPP 767 WOLCOTT ST, WATERBURY, CT, 06705
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32347
Loan Approval Amount (current) 32347
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address WATERBURY, NEW HAVEN, CT, 06705-0001
Project Congressional District CT-05
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32643.88
Forgiveness Paid Date 2021-04-08

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
0005163700 Active OFS 2023-09-07 2028-12-03 AMENDMENT

Parties

Name Wintrust Agent Finance A division of Lake Forest Bank & Trust Company, N.A.
Role Secured Party
Name Allstate Finance Company, LLC
Role Secured Party
Name RAFFERTY INSURANCE AGENCY, LLC
Role Debtor
Name ALLSTATE FINANCE COMPANY AGENCY LOANS, LLC
Role Secured Party
0005034697 Active OFS 2021-12-14 2028-12-03 AMENDMENT

Parties

Name RAFFERTY INSURANCE AGENCY, LLC
Role Debtor
Name Wintrust Agent Finance A division of Lake Forest Bank & Trust Company, N.A.
Role Secured Party
Name Allstate Finance Company, LLC
Role Secured Party
Name ALLSTATE FINANCE COMPANY AGENCY LOANS, LLC
Role Secured Party
0005010700 Active OFS 2021-08-19 2028-12-03 AMENDMENT

Parties

Name RAFFERTY INSURANCE AGENCY, LLC
Role Debtor
Name ALLSTATE FINANCE COMPANY AGENCY LOANS, LLC
Role Secured Party
Name Allstate Finance Company, LLC
Role Secured Party
0003345286 Active OFS 2019-12-16 2028-12-03 AMENDMENT

Parties

Name RAFFERTY INSURANCE AGENCY, LLC
Role Debtor
Name ALLSTATE FINANCE COMPANY AGENCY LOANS, LLC
Role Secured Party
0003277724 Active OFS 2018-12-03 2028-12-03 ORIG FIN STMT

Parties

Name RAFFERTY INSURANCE AGENCY, LLC
Role Debtor
Name ALLSTATE FINANCE COMPANY, LLC
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