Search icon

Rogers Cody, Inc

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

Company Details

Entity Name: Rogers Cody, Inc
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Dec 2001
Business ALEI: 0699438
Annual report due: 31 Dec 2025
Business address: 76 Rocky Nook Rd, New Canaan, CT, 06840-2211, United States
Mailing address: 76 Rocky Nook Rd, New Canaan, CT, United States, 06840-2211
ZIP code: 06840
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: debbie@realtysig.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 Rogers Cody, Inc, COLORADO 20211174929 COLORADO
Headquarter of Rogers Cody, Inc, RHODE ISLAND 001702989 RHODE ISLAND

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STAMFORD INSURANCE GROUP, INC. 401(K) PLAN 2021 260002615 2022-01-13 STAMFORD INSURANCE GROUP, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 524210
Sponsor’s telephone number 2033590880
Plan sponsor’s address 509 GLENBROOK ROAD, STAMFORD, CT, 06906
STAMFORD INSURANCE GROUP, INC. 401(K) PLAN 2020 260002615 2021-04-19 STAMFORD INSURANCE GROUP, INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 524210
Sponsor’s telephone number 2033590880
Plan sponsor’s address 509 GLENBROOK ROAD, STAMFORD, CT, 06906

Signature of

Role Plan administrator
Date 2021-04-19
Name of individual signing BRIAN ROGERS
Valid signature Filed with authorized/valid electronic signature
STAMFORD INSURANCE GROUP, INC. 401(K) PLAN 2019 260002615 2020-03-25 STAMFORD INSURANCE GROUP, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 524210
Sponsor’s telephone number 2033590880
Plan sponsor’s address 25 CRESCENT STREET, SUITE 105, STAMFORD, CT, 06906

Signature of

Role Plan administrator
Date 2020-03-25
Name of individual signing BRIAN ROGERS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-03-25
Name of individual signing BRIAN ROGERS
Valid signature Filed with authorized/valid electronic signature
STAMFORD INSURANCE GROUP, INC. 401(K) PLAN 2018 260002615 2019-03-26 STAMFORD INSURANCE GROUP, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 524210
Sponsor’s telephone number 2033590880
Plan sponsor’s address 25 CRESCENT STREET, SUITE 105, STAMFORD, CT, 06906

Signature of

Role Plan administrator
Date 2019-03-26
Name of individual signing BRIAN ROGERS
Valid signature Filed with authorized/valid electronic signature
STAMFORD INSURANCE GROUP, INC. 401(K) PLAN 2017 260002615 2018-03-21 STAMFORD INSURANCE GROUP, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 524210
Sponsor’s telephone number 2033590880
Plan sponsor’s address 25 CRESCENT STREET, SUITE 105, STAMFORD, CT, 06906

Signature of

Role Plan administrator
Date 2018-03-21
Name of individual signing BRIAN ROGERS
Valid signature Filed with authorized/valid electronic signature
STAMFORD INSURANCE GROUP, INC. 401(K) PLAN 2016 260002615 2017-05-24 STAMFORD INSURANCE GROUP, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 524210
Sponsor’s telephone number 2033590880
Plan sponsor’s address 25 CRESCENT STREET, SUITE 105, STAMFORD, CT, 06906

Signature of

Role Plan administrator
Date 2017-05-24
Name of individual signing BRIAN ROGERS
Valid signature Filed with authorized/valid electronic signature
STAMFORD INSURANCE GROUP, INC. 401(K) PLAN 2015 260002615 2016-04-25 STAMFORD INSURANCE GROUP, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 524210
Sponsor’s telephone number 2033590880
Plan sponsor’s address 25 CRESCENT STREET, SUITE 105, STAMFORD, CT, 06906

Signature of

Role Plan administrator
Date 2016-04-23
Name of individual signing BRIAN ROGERS
Valid signature Filed with authorized/valid electronic signature
STAMFORD INSURANCE GROUP, INC. 401(K) PLAN 2014 260002615 2015-02-26 STAMFORD INSURANCE GROUP, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 524210
Sponsor’s telephone number 2033590880
Plan sponsor’s address 25 CRESCENT STREET, SUITE 105, STAMFORD, CT, 06906
STAMFORD INSURANCE GROUP, INC. 401(K) PLAN 2013 260002615 2014-02-27 STAMFORD INSURANCE GROUP, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 524210
Sponsor’s telephone number 2033590880
Plan sponsor’s address 25 CRESCENT STREET, SUITE 105, STAMFORD, CT, 06906

Signature of

Role Plan administrator
Date 2014-02-27
Name of individual signing BRIAN ROGERS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-02-27
Name of individual signing BRIAN ROGERS
Valid signature Filed with authorized/valid electronic signature
STAMFORD INSURANCE GROUP, INC. 401(K) PLAN 2012 260002615 2013-05-20 STAMFORD INSURANCE GROUP, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 524210
Sponsor’s telephone number 2033590880
Plan sponsor’s address 25 CRESCENT STRET, STAMFORD, CT, 06906

Signature of

Role Plan administrator
Date 2013-05-20
Name of individual signing BRIAN ROGERS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BRIAN E. ROGERS Agent 76 Rocky Nook Rd, New Canaan, CT, 06840-2211, United States 76 Rocky Nook Rd, New Canaan, CT, 06840-2211, United States +1 203-247-6407 debbie@realtysig.com 76 ROCKY NOOK RD, NEW CANAAN, CT, 06840, United States

Officer

Name Role Business address Residence address
JOHN CODY Officer 76 Rocky Nook Rd, New Canaan, CT, 06840-2211, United States 15 N SHORE RD, HAMPTON, NH, 03842, United States
deborah brosy Officer 509 Glenbrook Rd, Stamford, CT, 06906, United States 141 E Rocks Rd, Norwalk, CT, 06851-1715, United States
BRIAN E ROGERS Officer 76 Rocky Nook Rd, New Canaan, CT, 06840-2211, United States 76 ROCKY NOOK RD, NEW CANAAN, CT, 06840, United States

Director

Name Role Business address Residence address
BRIAN E ROGERS Director 76 Rocky Nook Rd, New Canaan, CT, 06840-2211, United States 76 ROCKY NOOK RD, NEW CANAAN, CT, 06840, United States

History

Type Old value New value Date of change
Name change STAMFORD INSURANCE GROUP, INC. Rogers Cody, Inc 2022-04-04

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013307647 2025-03-04 - Annual Report Annual Report -
BF-0012639447 2024-05-15 2024-05-15 Interim Notice Interim Notice -
BF-0011404005 2024-03-13 - Annual Report Annual Report -
BF-0010864666 2023-03-14 - Annual Report Annual Report -
BF-0009828079 2023-02-08 - Annual Report Annual Report -
BF-0010541138 2022-04-04 2022-04-04 Name Change Amendment Certificate of Amendment -
BF-0010086270 2021-07-14 - Merger Certificate of Merger -
BF-0010086061 2021-07-14 - Merger Certificate of Merger -
0007156498 2021-02-15 - Annual Report Annual Report 2020
0006761186 2020-02-19 - Annual Report Annual Report 2019

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5122197006 2020-04-05 0156 PPP 25 Crescent Street, Stamford, CT, 06410
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 581800
Loan Approval Amount (current) 581800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stamford, NEW HAVEN, CT, 06410-0001
Project Congressional District CT-05
Number of Employees 43
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 586295
Forgiveness Paid Date 2021-01-19

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
0005190434 Active OFS 2024-02-06 2024-10-16 AMENDMENT

Parties

Name 219 REALTY LLC
Role Debtor
Name Rogers Cody, Inc
Role Debtor
Name LIVE OAK BANKING COMPANY
Role Secured Party
0005010162 Active OFS 2021-07-19 2025-09-01 AMENDMENT

Parties

Name Rogers Cody, Inc
Role Debtor
Name CHILD, INC.
Role Debtor
Name BANTAM REALTY ASSOCIATES LLC
Role Debtor
Name NEW ENGLAND INSURANCE SERVICES, INC.
Role Debtor
Name SIG REALTY, LLC
Role Debtor
Name LIVE OAK BANKING COMPANY
Role Secured Party
Name 219 REALTY LLC
Role Debtor
Name 1484 REALTY ASSOCIATES LLC
Role Debtor
Name 509 GLENBROOK LLC
Role Debtor
0005009876 Active OFS 2021-07-19 2025-03-16 AMENDMENT

Parties

Name Rogers Cody, Inc
Role Debtor
Name MARLIN BUSINESS BANK
Role Secured Party
0005003442 Active OFS 2021-07-14 2025-06-29 AMENDMENT

Parties

Name Rogers Cody, Inc
Role Debtor
Name C T CORPORATION SYSTEM, AS REPRESENTATIVE
Role Secured Party
0003447235 Active OFS 2021-06-03 2026-01-23 AMENDMENT

Parties

Name Rogers Cody, Inc
Role Debtor
Name NATIONWIDE BANK
Role Secured Party
0003414283 Active OFS 2020-11-30 2026-03-31 AMENDMENT

Parties

Name Rogers Cody, Inc
Role Debtor
Name STATE OF CONNECTICUT, DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT
Role Secured Party
0003412621 Active OFS 2020-11-16 2026-01-23 AMENDMENT

Parties

Name Rogers Cody, Inc
Role Debtor
Name NATIONWIDE BANK
Role Secured Party
0003400308 Active OFS 2020-09-01 2025-09-01 ORIG FIN STMT

Parties

Name CHILD, INC.
Role Debtor
Name 219 REALTY LLC
Role Debtor
Name 1484 REALTY ASSOCIATES LLC
Role Debtor
Name LIVE OAK BANKING COMPANY
Role Secured Party
Name NEW ENGLAND INSURANCE SERVICES, INC.
Role Debtor
Name SIG REALTY, LLC
Role Debtor
Name 509 GLENBROOK LLC
Role Debtor
Name BANTAM REALTY ASSOCIATES LLC
Role Debtor
Name Rogers Cody, Inc
Role Debtor
0003384593 Active OFS 2020-06-29 2025-06-29 ORIG FIN STMT

Parties

Name Rogers Cody, Inc
Role Debtor
Name C T CORPORATION SYSTEM, AS REPRESENTATIVE
Role Secured Party
0003360220 Active OFS 2020-03-16 2025-03-16 ORIG FIN STMT

Parties

Name Rogers Cody, Inc
Role Debtor
Name MARLIN BUSINESS BANK
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