Search icon

RICHARD C. AHERN INSURANCE, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: RICHARD C. AHERN INSURANCE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 05 Jul 2007
Business ALEI: 0905155
Annual report due: 31 Mar 2025
Business address: 48 MULBERRY LANE, SHELTON, CT, 06484, United States
Mailing address: 48 MULBERRY LANE, SHELTON, CT, United States, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: rahern@sbcglobal.net

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
RICHARD AHERN Officer 48 MULBERRY LANE, SHELTON, CT, 06484, United States 430 SNAKE MEADOW HILL RD, STERLING, CT, 06377, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
NANCY L. AHERN Agent 48 MULBERRY LANE, SHELTON, CT, 06484, United States 48 MULBERRY LANE, SHELTON, CT, 06484, United States +1 203-815-2630 nancy_ahern@att.net 48 MULBERRY LANE, SHELTON, CT, 06484, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012304507 2024-02-05 - Annual Report Annual Report -
BF-0011284300 2023-01-31 - Annual Report Annual Report -
BF-0010393795 2022-03-03 - Annual Report Annual Report 2022
0007156139 2021-02-15 - Annual Report Annual Report 2021
0006806959 2020-03-03 - Annual Report Annual Report 2020
0006703341 2019-12-27 - Annual Report Annual Report 2018
0006703349 2019-12-27 - Annual Report Annual Report 2019
0005886002 2017-07-11 - Annual Report Annual Report 2016
0005886006 2017-07-11 - Annual Report Annual Report 2017
0005886001 2017-07-11 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2680297405 2020-05-06 0156 PPP 48 MULBERRY LN, SHELTON, CT, 06484
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) 38025
Loan Approval Amount (current) 38025
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 SHELTON, FAIRFIELD, CT, 06484-0001
Project Congressional District CT-04
Number of Employees 1
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 38338.58
Forgiveness Paid Date 2021-03-05
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