Search icon

RGN LLC

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

Company Details

Entity Name: RGN LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 27 Dec 2007
Business ALEI: 0922827
Annual report due: 31 Mar 2025
Business address: 11 DALES DR., WOODBRIDGE, CT, 06525, United States
Mailing address: 11 DALES DR., WOODBRIDGE, CT, United States, 06525
ZIP code: 06525
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: admin@rgninsurance.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

Officer

Name Role Business address Phone E-Mail Residence address
NICHOLAS STIVACHTIS Officer 11 DALES DR., WOODBRIDGE, CT, 06525, United States +1 203-214-0616 nick@rgninsurance.com 11 DALES DR., WOODBRIDGE, CT, 06525, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
NICHOLAS STIVACHTIS Agent 11 DALES DR., WOODBRIDGE, CT, 06525, United States 11 DALES DR., WOODBRIDGE, CT, 06525, United States +1 203-214-0616 nick@rgninsurance.com 11 DALES DR., WOODBRIDGE, CT, 06525, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012290757 2024-10-11 - Annual Report Annual Report -
BF-0011283253 2023-03-24 - Annual Report Annual Report -
BF-0010276030 2023-03-24 - Annual Report Annual Report 2022
BF-0009794338 2021-07-26 - Annual Report Annual Report -
0006908431 2020-05-21 - Annual Report Annual Report 2020
0006877827 2020-04-07 - Annual Report Annual Report 2019
0006366735 2019-02-06 - Annual Report Annual Report 2018
0006087670 2018-02-20 - Annual Report Annual Report 2017
0005708953 2016-11-30 - Annual Report Annual Report 2016
0005692357 2016-11-10 - Interim Notice Interim Notice -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2139977802 2020-05-22 0156 PPP 11 Dales Dr, Woodbridge, CT, 06525-2014
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
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 N
Business Age Description Existing or more than 2 years old
Project Address Woodbridge, NEW HAVEN, CT, 06525-2014
Project Congressional District CT-03
Number of Employees 1
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21052.65
Forgiveness Paid Date 2021-06-14
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