Search icon

SCHUSTER DRISCOLL, LLC

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

Company Details

Entity Name: SCHUSTER DRISCOLL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Jan 2007
Business ALEI: 0886575
Annual report due: 31 Mar 2026
Business address: 135 SOUTH RD., FARMINGTON, CT, 06032, United States
Mailing address: 135 SOUTH RD, FARMINGTON, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: dhrankaj@nfp.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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SCHUSTER DRISCOLL, LLC 401(K) PLAN 2021 261136591 2022-03-24 SCHUSTER DRISCOLL, LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 524210
Sponsor’s telephone number 8604097520
Plan sponsor’s address 135 SOUTH ROAD, FARMINGTON, CT, 06032

Signature of

Role Plan administrator
Date 2022-03-24
Name of individual signing KAREN ANDERSON
Valid signature Filed with authorized/valid electronic signature
SCHUSTER DRISCOLL, LLC 401(K) PLAN 2020 261136591 2021-12-06 SCHUSTER DRISCOLL, LLC 27
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 524210
Sponsor’s telephone number 8604097520
Plan sponsor’s address 135 SOUTH ROAD, FARMINGTON, CT, 06032

Signature of

Role Plan administrator
Date 2021-12-06
Name of individual signing KAREN ANDERSON
Valid signature Filed with authorized/valid electronic signature
SCHUSTER DRISCOLL, LLC 401(K) PLAN 2020 261136591 2021-07-15 SCHUSTER DRISCOLL, LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 524210
Sponsor’s telephone number 8604097520
Plan sponsor’s address 135 SOUTH ROAD, FARMINGTON, CT, 06032

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing KAREN ANDERSON
Valid signature Filed with authorized/valid electronic signature
SCHUSTER DRISCOLL, LLC 401(K) PLAN 2019 261136591 2020-10-13 SCHUSTER DRISCOLL, LLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 524210
Sponsor’s telephone number 8604097520
Plan sponsor’s address 135 SOUTH ROAD, FARMINGTON, CT, 06032

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing KAREN ANDERSON
Valid signature Filed with authorized/valid electronic signature
SCHUSTER DRISCOLL, LLC 401(K) PLAN 2018 261136591 2019-06-03 SCHUSTER DRISCOLL, LLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 524210
Sponsor’s telephone number 8604097520
Plan sponsor’s address 135 SOUTH ROAD, FARMINGTON, CT, 06032

Signature of

Role Plan administrator
Date 2019-06-03
Name of individual signing KAREN ANDERSON
Valid signature Filed with authorized/valid electronic signature
SCHUSTER DRISCOLL, LLC 401(K) PLAN 2017 261136591 2018-07-16 SCHUSTER DRISCOLL, LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 524210
Sponsor’s telephone number 8604097520
Plan sponsor’s address 135 SOUTH ROAD, FARMINGTON, CT, 06032

Signature of

Role Plan administrator
Date 2018-07-16
Name of individual signing KAREN ANDERSON
Valid signature Filed with authorized/valid electronic signature
SCHUSTER DRISCOLL, LLC 401(K) PLAN 2016 261136591 2017-06-30 SCHUSTER DRISCOLL, LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 524210
Sponsor’s telephone number 8604097520
Plan sponsor’s address 135 SOUTH ROAD, FARMINGTON, CT, 06032

Signature of

Role Plan administrator
Date 2017-06-30
Name of individual signing KAREN ANDERSON
Valid signature Filed with authorized/valid electronic signature
SCHUSTER DRISCOLL, LLC 401(K) PLAN 2015 261136591 2016-07-18 SCHUSTER DRISCOLL, LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 524210
Sponsor’s telephone number 8604097520
Plan sponsor’s address 135 SOUTH ROAD, FARMINGTON, CT, 06032

Signature of

Role Plan administrator
Date 2016-07-18
Name of individual signing KAREN ANDERSON
Valid signature Filed with authorized/valid electronic signature
SCHUSTER DRISCOLL, LLC 401(K) PLAN 2014 261136591 2015-06-29 SCHUSTER DRISCOLL, LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 524210
Sponsor’s telephone number 8604097520
Plan sponsor’s address 135 SOUTH ROAD, FARMINGTON, CT, 06032

Signature of

Role Plan administrator
Date 2015-06-29
Name of individual signing KAREN ANDERSON
Valid signature Filed with authorized/valid electronic signature
SCHUSTER DRISCOLL, LLC 401(K) PLAN 2013 261136591 2014-08-29 SCHUSTER DRISCOLL, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 524210
Sponsor’s telephone number 8604097520
Plan sponsor’s address 135 SOUTH ROAD, FARMINGTON, CT, 06032

Signature of

Role Plan administrator
Date 2014-08-29
Name of individual signing KAREN ANDERSON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

Name Role Business address Residence address
BRETT SCHNEIDER Officer 200 PARK AVENUE, SUITE 3202, NEW YORK, NY, 10166, United States 340 MADISON AVENUE, 20TH FLOOR, NEW YORK, NY, 10173, United States
EDWARD O'MALLEY Officer 1250 CAPITAL OF TEXAS HWY S, BUILDING 2, AUSTIN, TX, 78746, United States 1250 CAPITAL OF TEXAS HWY S, BUILDING 2, AUSTIN, TX, 78746, United States
VERONICA MOO Officer 200 PARK AVENUE, SUITE 3202, NEW YORK, NY, 10166, United States 340 MADISON AVENUE, NEW YORK, NY, 10173, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012981542 2025-03-16 - Annual Report Annual Report -
BF-0013276201 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012082476 2024-02-13 - Annual Report Annual Report -
BF-0011418643 2023-03-03 - Annual Report Annual Report -
BF-0010278398 2022-03-15 - Annual Report Annual Report 2022
0007208778 2021-03-08 - Annual Report Annual Report 2021
0007097892 2021-01-22 2021-01-22 Change of Agent Agent Change -
0007039976 2020-12-16 - Annual Report Annual Report 2020
0006400805 2019-02-22 - Annual Report Annual Report 2019
0006042872 2018-01-30 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5023547706 2020-05-01 0156 PPP 135 SOUTH RD STE 2, FARMINGTON, CT, 06032-2556
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 537492
Loan Approval Amount (current) 537492
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FARMINGTON, HARTFORD, CT, 06032-2556
Project Congressional District CT-05
Number of Employees 30
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 541629.95
Forgiveness Paid Date 2021-02-10

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
0005211185 Active OFS 2024-04-29 2026-05-05 AMENDMENT

Parties

Name SCHUSTER DRISCOLL, LLC
Role Debtor
Name BANK OF AMERICA, N.A., AS COLLATERAL AGENT
Role Secured Party
0005211288 Active OFS 2024-04-26 2026-05-05 AMENDMENT

Parties

Name SCHUSTER DRISCOLL, LLC
Role Debtor
Name BANK OF AMERICA, N.A., AS COLLATERAL AGENT
Role Secured Party
0003450676 Active OFS 2021-06-01 2026-06-01 ORIG FIN STMT

Parties

Name SCHUSTER DRISCOLL, LLC
Role Debtor
Name ANKURA TRUST COMPANY, LLC, AS COLLATERAL AGENT
Role Secured Party
0003444817 Active OFS 2021-05-05 2026-05-05 ORIG FIN STMT

Parties

Name SCHUSTER DRISCOLL, LLC
Role Debtor
Name BANK OF AMERICA, N.A., AS COLLATERAL AGENT
Role Secured Party
0003444795 Active OFS 2021-05-05 2026-05-05 ORIG FIN STMT

Parties

Name SCHUSTER DRISCOLL, LLC
Role Debtor
Name ANKURA TRUST COMPANY, LLC, AS COLLATERAL AGENT
Role Secured Party
0003444207 Active OFS 2021-04-30 2026-04-30 ORIG FIN STMT

Parties

Name SCHUSTER DRISCOLL, LLC
Role Debtor
Name ANKURA TRUST COMPANY, LLC AS COLLATERAL AGENT
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