Search icon

DAIGLE & TRAVERS INSURANCE AGENCY LLC

Headquarter
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: DAIGLE & TRAVERS INSURANCE AGENCY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 26 May 2004
Date of dissolution: 31 Dec 2020
Business ALEI: 0785844
Business address: 22 THORNDAL CIRCLE SUITE 2, DARIEN, CT, 06820, United States
Mailing address: 22 THORNDAL CIRCLE SUITE 2, DARIEN, CT, United States, 06820
ZIP code: 06820
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: Tom@dt-ins.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 DAIGLE & TRAVERS INSURANCE AGENCY LLC, NEW YORK 3204080 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DAIGLE & TRAVERS INSURANCE AGENCY, LLC 401(K) PLAN 2019 202145699 2020-07-22 DAIGLE & TRAVERS INSURANCE AGENCY, 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-03-03
Business code 111100
Sponsor’s telephone number 2036556974
Plan sponsor’s address 22 THORNDAL CIR, DARIEN, CT, 068205438

Signature of

Role Plan administrator
Date 2020-07-22
Name of individual signing THOMAS AYRES
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address E-Mail Residence address
PETER J. DAIGLE Agent 22 THORNDAL CIRCLE, SUITE 2, DARIEN, CT, 06820, United States 22 THORNDAL CIRCLE, SUITE 2, DARIEN, CT, 06820, United States Tom@dt-ins.com 5 ROYLE ROAD, DARIEN, CT, 06820, United States

Officer

Name Role Business address E-Mail Residence address
PETER J. DAIGLE Officer 22 THORNDAL CIRCLE, SUITE 2, DARIEN, CT, 06820, United States Tom@dt-ins.com 5 ROYLE ROAD, DARIEN, CT, 06820, United States
ELI ZIMMER Officer 22 THORNDAL CIRCLE, SUITE 2, DARIEN, CT, 06820, United States - 5 CROSSBROOK LANE, WESTPORT, CT, 06880, United States
THOMAS J. AYRES Officer 22 THORNDAL CIRCLE, SUITE 2, DARIEN, CT, 06820, United States - 58 CALHOUN AVE, TRUMBULL, CT, 06611, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0007044614 2020-12-28 2020-12-31 Dissolution Certificate of Dissolution -
0006766884 2020-02-20 - Annual Report Annual Report 2020
0006539937 2019-04-23 - Annual Report Annual Report 2019
0006319322 2019-01-14 - Annual Report Annual Report 2017
0006319324 2019-01-14 - Annual Report Annual Report 2018
0005718402 2016-12-14 - Annual Report Annual Report 2016
0005656807 2016-09-21 2016-09-21 Interim Notice Interim Notice -
0005463717 2016-01-07 2016-01-07 Change of Agent Agent Change -
0005445015 2015-12-11 - Annual Report Annual Report 2013
0005445031 2015-12-11 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3097937208 2020-04-16 0156 PPP 22 THORNDAL CIR, DARIEN, CT, 06820-5438
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 490800
Loan Approval Amount (current) 490800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DARIEN, FAIRFIELD, CT, 06820-5438
Project Congressional District CT-04
Number of Employees 31
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 493409.41
Forgiveness Paid Date 2021-02-12

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
0003417022 Active OFS 2020-12-16 2025-12-28 AMENDMENT

Parties

Name DAIGLE & TRAVERS INSURANCE AGENCY LLC
Role Debtor
Name FIRST INSURANCE FUNDING CORP.
Role Secured Party
0003388584 Active OFS 2020-07-15 2025-12-28 AMENDMENT

Parties

Name DAIGLE & TRAVERS INSURANCE AGENCY LLC
Role Debtor
Name FIRST INSURANCE FUNDING CORP.
Role Secured Party
0003095311 Active OFS 2015-12-28 2025-12-28 ORIG FIN STMT

Parties

Name DAIGLE & TRAVERS INSURANCE AGENCY LLC
Role Debtor
Name FIRST INSURANCE FUNDING CORP.
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