Search icon

TIM GREER INSURANCE AGENCY, INC

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

Company Details

Entity Name: TIM GREER INSURANCE AGENCY, INC
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Aug 2007
Business ALEI: 0908635
Annual report due: 07 Aug 2025
Business address: 25 BROOK ST, SHELTON, CT, 06484, United States
Mailing address: 25 BROOK ST, SHELTON, CT, United States, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: tim@timgreerinsurance.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TIMOTHY GREER Agent 25 BROOK ST SUITE 201, SHELTON, CT, 06484, United States 25 BROOK ST SUITE 201, SHELTON, CT, 06484, United States +1 203-924-5510 tim@timgreerinsurance.com CONNECTICUT, 380 MAIN ST, WALLINGFORD, CT, 06492, United States

Officer

Name Role Business address Phone E-Mail Residence address
TIMOTHY GREER Officer 25 BROOK ST, SHELTON, CT, 06484, United States +1 203-924-5510 tim@timgreerinsurance.com CONNECTICUT, 380 MAIN ST, WALLINGFORD, CT, 06492, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012047575 2024-08-07 - Annual Report Annual Report -
BF-0011422280 2023-08-31 - Annual Report Annual Report -
BF-0010875013 2023-08-30 - Annual Report Annual Report -
BF-0009883924 2023-08-30 - Annual Report Annual Report -
BF-0009410735 2023-08-30 - Annual Report Annual Report 2020
BF-0011903608 2023-07-27 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006882815 2020-04-13 - Annual Report Annual Report 2019
0006263869 2018-10-24 - Annual Report Annual Report 2018
0005912319 2017-08-18 - Annual Report Annual Report 2017
0005736858 2017-01-11 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3630087103 2020-04-11 0156 PPP 25 BROOK ST Ste 201, SHELTON, CT, 06484-2322
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21854.82
Loan Approval Amount (current) 21854.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SHELTON, FAIRFIELD, CT, 06484-2322
Project Congressional District CT-04
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22056.98
Forgiveness Paid Date 2021-03-25
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