Search icon

RICHMAN BUSINESS BROKERS AND INSURANCE, LLC

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

Company Details

Entity Name: RICHMAN BUSINESS BROKERS AND INSURANCE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Jan 2004
Business ALEI: 0770790
Annual report due: 31 Mar 2026
Business address: 760 HOPMEADOW STREET, SIMSBURY, CT, 06070, United States
Mailing address: 760 HOPMEADOW STREET, SIMSBURY, CT, United States, 06070
ZIP code: 06070
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: david@richmanbusiness.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

Officer

Name Role Business address Residence address
DAVID A. RICHMAN Officer 760 HOPMEADOW ST, SIMSBURY, CT, 06070, United States 52 WOOD DUCK LANE, TARIFFVILLE, CT, 06081, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Jennifer Acheson Agent 117 Hollow Brook Rd, Windsor, CT, 06095-1209, United States 117 Hollow Brook Rd, Windsor, CT, 06095-1209, United States +1 860-916-4831 jen@checksandbalancesct.com 117 Hollow Brook Rd, Windsor, CT, 06095-1209, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CAM.0000421 COMMUNITY ASSOCIATION MANAGER INACTIVE NOT ELIGIBLE FOR REINSTATEMENT 2005-01-03 2007-02-01 2008-01-31

History

Type Old value New value Date of change
Name change DAVID RICHMAN INSURANCE STRATEGIES, LLC RICHMAN BUSINESS BROKERS AND INSURANCE, LLC 2018-04-17
Name change SIMRICH PROPERTIES, LLC DAVID RICHMAN INSURANCE STRATEGIES, LLC 2010-12-03

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012963841 2025-03-11 - Annual Report Annual Report -
BF-0012320169 2024-02-21 - Annual Report Annual Report -
BF-0010570009 2023-01-21 - Annual Report Annual Report -
BF-0011278424 2023-01-21 - Annual Report Annual Report -
BF-0008968402 2022-04-25 - Annual Report Annual Report 2014
BF-0010019385 2022-04-25 - Annual Report Annual Report -
BF-0008968401 2022-04-25 - Annual Report Annual Report 2017
BF-0008968400 2022-04-25 - Annual Report Annual Report 2020
BF-0008968407 2022-04-25 - Annual Report Annual Report 2019
BF-0008968405 2022-04-25 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5927097302 2020-04-30 0156 PPP 760 Hopmeadow Street, Simsbury, CT, 06070
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 0
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4873
Loan Approval Amount (current) 4873
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Simsbury, HARTFORD, CT, 06070-0001
Project Congressional District CT-05
Number of Employees 1
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
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