Search icon

THE KYLE PHILLIPS INSURANCE AGENCY, LLC

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

Company Details

Entity Name: THE KYLE PHILLIPS INSURANCE AGENCY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 18 Apr 2005
Business ALEI: 0818664
Annual report due: 31 Mar 2025
Business address: 501 BOSTON POST ROAD SUITE 3, ORANGE, CT, 06477, United States
Mailing address: 501 BOSTON POST RD STE 3, ORANGE, CT, United States, 06477
ZIP code: 06477
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: kylephillips@allstate.com

Industry & Business Activity

NAICS

524126 Direct Property and Casualty Insurance Carriers

This U.S. industry comprises establishments primarily engaged in initially underwriting (i.e., assuming the risk and assigning premiums) insurance policies that protect policyholders against losses that may occur as a result of property damage or liability. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
KYLE P. PHILLIPS Officer 501 BOSTON POST ROAD, SUITE 3, ORANGE, CT, 06477, United States +1 203-621-8617 kylephillips@allstate.com 6 Cross Creek Lane, SEYMOUR, CT, 06483, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KYLE P. PHILLIPS Agent 501 BOSTON POST ROAD, SUITE 3, ORANGE, CT, 06477, United States 501 BOSTON POST ROAD, SUITE 3, ORANGE, CT, 06477, United States +1 203-621-8617 kylephillips@allstate.com 6 Cross Creek Lane, SEYMOUR, CT, 06483, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012131890 2024-03-15 - Annual Report Annual Report -
BF-0011168496 2023-02-02 - Annual Report Annual Report -
BF-0010727442 2022-11-30 - Annual Report Annual Report -
BF-0008296862 2022-06-27 - Annual Report Annual Report 2012
BF-0008296865 2022-06-27 - Annual Report Annual Report 2014
BF-0008296857 2022-06-27 - Annual Report Annual Report 2016
BF-0008296863 2022-06-27 - Annual Report Annual Report 2013
BF-0009991709 2022-06-27 - Annual Report Annual Report -
BF-0008296860 2022-06-27 - Annual Report Annual Report 2020
BF-0008296859 2022-06-27 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5823457004 2020-04-06 0156 PPP 6 Cross Creek Lane, SEYMOUR, CT, 06483-2380
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43000
Loan Approval Amount (current) 43000
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 SEYMOUR, NEW HAVEN, CT, 06483-2380
Project Congressional District CT-03
Number of Employees 4
NAICS code 524210
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 43371.1
Forgiveness Paid Date 2021-03-02
4405458308 2021-01-23 0156 PPS 501 Boston Post Rd Ste 3, Orange, CT, 06477-3529
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35875
Loan Approval Amount (current) 35875
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 Orange, NEW HAVEN, CT, 06477-3529
Project Congressional District CT-03
Number of Employees 4
NAICS code 524210
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 36213.11
Forgiveness Paid Date 2022-01-12

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
0005035015 Active OFS 2021-12-15 2026-10-03 AMENDMENT

Parties

Name ALLSTATE FINANCE COMPANY AGENCY LOANS, LLC
Role Secured Party
Name Wintrust Agent Finance A division of Lake Forest Bank & Trust Company, N.A.
Role Secured Party
Name THE KYLE PHILLIPS INSURANCE AGENCY, LLC
Role Debtor
Name Allstate Finance Company, LLC
Role Secured Party
0005034342 Active OFS 2021-12-13 2026-12-13 ORIG FIN STMT

Parties

Name THE KYLE PHILLIPS INSURANCE AGENCY, LLC
Role Debtor
Name U.S. Small Business Administration
Role Secured Party
0005013326 Active OFS 2021-09-03 2026-10-03 AMENDMENT

Parties

Name THE KYLE PHILLIPS INSURANCE AGENCY, LLC
Role Debtor
Name Allstate Finance Company, LLC
Role Secured Party
Name ALLSTATE FINANCE COMPANY AGENCY LOANS, LLC
Role Secured Party
0005010695 Active OFS 2021-08-19 2026-10-03 AMENDMENT

Parties

Name ALLSTATE FINANCE COMPANY AGENCY LOANS, LLC
Role Secured Party
Name THE KYLE PHILLIPS INSURANCE AGENCY, LLC
Role Debtor
Name Allstate Finance Company, LLC
Role Secured Party
0003289638 Active OFS 2019-02-15 2026-10-03 AMENDMENT

Parties

Name THE KYLE PHILLIPS INSURANCE AGENCY, LLC
Role Debtor
Name ALLSTATE FINANCE COMPANY AGENCY LOANS, LLC
Role Secured Party
0003138578 Active OFS 2016-09-01 2026-10-03 AMENDMENT

Parties

Name THE KYLE PHILLIPS INSURANCE AGENCY, LLC
Role Debtor
Name ALLSTATE FINANCE COMPANY, LLC
Role Secured Party
0002838263 Active OFS 2011-10-03 2026-10-03 ORIG FIN STMT

Parties

Name THE KYLE PHILLIPS INSURANCE AGENCY, LLC
Role Debtor
Name ALLSTATE FINANCE COMPANY, LLC
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