Search icon

INNOVATIVE INSURANCE SPECIALISTS, LLC

Company Details

Entity Name: INNOVATIVE INSURANCE SPECIALISTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Oct 2004
Business ALEI: 0799431
Annual report due: 31 Mar 2026
NAICS code: 524298 - All Other Insurance Related Activities
Business address: 116 S Main Street, Wallingford, CT, 06492, United States
Mailing address: 116 S Main Street, Wallingford, CT, United States, 06492
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: nhenry@ospreyaccounting.com

Officer

Name Role Business address Residence address
ALLEN R. JACKSON Officer 88 HICKORY LANE, MADISON, CT, 06443, United States 88 HICKORY LANE, MADISON, CT, 06443, United States
ROBERT STERN Officer 117 THORNTON DRIVE, PALM BEACH GARDENS, FL, 33418, United States 15 YOWAGO AVE, BRANFORD, CT, 06405, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ALLEN JACKSON Agent 116 S Main St, Wallingford, CT, 06492-4226, United States 116 S Main St, Wallingford, CT, 06492-4226, United States +1 203-627-8477 NHENRY@OSPREYACCOUNTING.COM 88 HICKORY LANE, MADISON, CT, 06443, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012966626 2025-02-04 No data Annual Report Annual Report No data
BF-0012140684 2024-01-29 No data Annual Report Annual Report No data
BF-0011162574 2023-02-01 No data Annual Report Annual Report No data
BF-0010369763 2022-02-04 No data Annual Report Annual Report 2022
0007117623 2021-02-03 No data Annual Report Annual Report 2021
0006788191 2020-02-26 No data Annual Report Annual Report 2020
0006601200 2019-07-18 2019-07-18 Interim Notice Interim Notice No data
0006441062 2019-03-11 No data Annual Report Annual Report 2019
0006206828 2018-06-26 No data Annual Report Annual Report 2018
0006157184 2018-04-10 No data Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9188977005 2020-04-09 0156 PPP 88 HICKORY LN, MADISON, CT, 06443-1755
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93810
Loan Approval Amount (current) 93810
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MADISON, NEW HAVEN, CT, 06443-1755
Project Congressional District CT-02
Number of Employees 6
NAICS code 524298
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95020.53
Forgiveness Paid Date 2021-08-12

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website