Search icon

BROOKFIELD INSURANCE AGENCY, INC.

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

Company Details

Entity Name: BROOKFIELD INSURANCE AGENCY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Mar 2003
Business ALEI: 0743540
Annual report due: 24 Mar 2026
Business address: 246 FEDERAL ROAD UNIT C-23, BROOKFIELD, CT, 06804, United States
Mailing address: 246 FEDERAL ROAD UNIT C-23, BROOKFIELD, CT, United States, 06804
ZIP code: 06804
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: ahomberg@brookfieldinsurancect.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 BROOKFIELD INSURANCE AGENCY, INC., NEW YORK 5151083 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ALLISON HOMBERG Agent BROOKFIELD INS. AGENCY INC, 246 FEDERAL RD C23, BROOKFIELD, CT, 06804, United States BROOKFIELD INS. AGENCY INC, 246 FEDERAL RD C23, BROOKFIELD, CT, 06804, United States +1 203-512-9340 ahomberg@brookfieldinsurancect.com 22 CANDLEWOOD LAKE RD NORTH, NEW MILFORD, CT, 06776, United States

Officer

Name Role Business address Residence address
ALLISON A. HOMBERG Officer 246 FEDERAL RD C23, BROOKFIELD, CT, 06804, United States 22 CANDLEWOOD LAKE RD N, NEW MILFORD, CT, 06776, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012956143 2025-03-11 - Annual Report Annual Report -
BF-0012136953 2025-01-20 - Annual Report Annual Report -
BF-0011270133 2023-08-22 - Annual Report Annual Report -
BF-0009860163 2023-08-22 - Annual Report Annual Report -
BF-0010795591 2023-08-22 - Annual Report Annual Report -
BF-0011913805 2023-08-03 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008955767 2022-07-12 - Annual Report Annual Report 2020
0006595676 2019-07-11 - Annual Report Annual Report 2019
0006573489 2019-06-11 - Annual Report Annual Report 2018
0005778403 2017-03-02 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8663877005 2020-04-08 0156 PPP 246 FEDERAL RD UNIT C-23, BROOKFIELD, CT, 06804-2609
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14200
Loan Approval Amount (current) 14200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16403
Servicing Lender Name Newtown Savings Bank
Servicing Lender Address 39 Main St, NEWTOWN, CT, 06470-2134
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKFIELD, FAIRFIELD, CT, 06804-2609
Project Congressional District CT-05
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 16403
Originating Lender Name Newtown Savings Bank
Originating Lender Address NEWTOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14285.59
Forgiveness Paid Date 2020-12-02

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
0003422708 Active OFS 2021-01-25 2026-02-23 AMENDMENT

Parties

Name BROOKFIELD INSURANCE AGENCY, INC.
Role Debtor
Name NEWTOWN SAVINGS BANK
Role Secured Party
0003103696 Active OFS 2016-02-23 2026-02-23 ORIG FIN STMT

Parties

Name BROOKFIELD INSURANCE AGENCY, INC.
Role Debtor
Name NEWTOWN SAVINGS BANK
Role Secured Party
0003027618 Active MUNICIPAL 2014-11-18 2029-10-29 AMENDMENT

Parties

Name BROOKFIELD INSURANCE AGENCY, INC.
Role Debtor
Name TOWN OF BROOKFIELD - TAX COLLECTOR
Role Secured Party
0003027616 Active MUNICIPAL 2014-11-18 2027-11-16 AMENDMENT

Parties

Name BROOKFIELD INSURANCE AGENCY, INC.
Role Debtor
Name TOWN OF BROOKFIELD - TAX COLLECTOR
Role Secured Party
0003027615 Active MUNICIPAL 2014-11-18 2026-11-02 AMENDMENT

Parties

Name TOWN OF BROOKFIELD - TAX COLLECTOR
Role Secured Party
Name BROOKFIELD INSURANCE AGENCY, INC.
Role Debtor
0003027617 Active MUNICIPAL 2014-11-18 2028-12-12 AMENDMENT

Parties

Name BROOKFIELD INSURANCE AGENCY, INC.
Role Debtor
Name TOWN OF BROOKFIELD - TAX COLLECTOR
Role Secured Party
0003024224 Active MUNICIPAL 2014-10-29 2029-10-29 ORIG FIN STMT

Parties

Name BROOKFIELD INSURANCE AGENCY, INC.
Role Debtor
Name TOWN OF BROOKFIELD - TAX COLLECTOR
Role Secured Party
0002970508 Active MUNICIPAL 2013-12-12 2028-12-12 ORIG FIN STMT

Parties

Name BROOKFIELD INSURANCE AGENCY, INC.
Role Debtor
Name TOWN OF BROOKFIELD - TAX COLLECTOR
Role Secured Party
0002906379 Active MUNICIPAL 2012-11-16 2027-11-16 ORIG FIN STMT

Parties

Name TOWN OF BROOKFIELD - TAX COLLECTOR
Role Secured Party
Name BROOKFIELD INSURANCE AGENCY, INC.
Role Debtor
0002843005 Active MUNICIPAL 2011-11-02 2026-11-02 ORIG FIN STMT

Parties

Name BROOKFIELD INSURANCE AGENCY, INC.
Role Debtor
Name TOWN OF BROOKFIELD - TAX COLLECTOR
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