Search icon

ATLANTIC FINANCIAL, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: ATLANTIC FINANCIAL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Jan 2008
Business ALEI: 0924166
Annual report due: 31 Mar 2025
Business address: 40 STOCKTON LANE, ROCKY HILL, CT, 06067, United States
Mailing address: 40 STOCKTON LANE, ROCKY HILL, CT, United States, 06067
ZIP code: 06067
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jim@atlanticadvantage.com

Industry & Business Activity

NAICS

524298 All Other Insurance Related Activities

This U.S. industry comprises establishments primarily engaged in providing insurance services on a contract or fee basis (except insurance agencies and brokerages, claims adjusting, and third party administration). Insurance advisory services, insurance actuarial services, and insurance ratemaking services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES M. DOWNES Agent 171 MARKET SQUARE, SUITE 108, NEWINGTON, CT, 06111, United States 40 STOCKTON LANE, ROCKY HILL, CT, 06067, United States +1 860-841-1361 jim@atlanticadvantage.com 40 STOCKTON LANE, ROCKY HILL, CT, 06067, United States

Officer

Name Role Business address Residence address
JIM DOWNES Officer 40 STOCKTON LANE, ROCKY HILL, CT, 06067, United States 40 STOCKTON LANE, ROCKY HILL, CT, 06067, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012290252 2024-04-04 - Annual Report Annual Report -
BF-0011281665 2023-03-31 - Annual Report Annual Report -
BF-0010367404 2022-03-23 - Annual Report Annual Report 2022
0007094557 2021-02-01 - Annual Report Annual Report 2021
0006770215 2020-02-21 - Annual Report Annual Report 2020
0006747913 2020-02-10 - Annual Report Annual Report 2019
0006305835 2019-01-03 - Annual Report Annual Report 2018
0006248341 2018-09-19 - Annual Report Annual Report 2017
0005498871 2016-03-03 - Annual Report Annual Report 2016
0005240821 2014-12-23 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5172218309 2021-01-25 0156 PPS 40 Stockton Ln, Rocky Hill, CT, 06067-1738
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14420
Loan Approval Amount (current) 14420
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 Rocky Hill, HARTFORD, CT, 06067-1738
Project Congressional District CT-01
Number of Employees 1
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14487.95
Forgiveness Paid Date 2021-07-26
9149107010 2020-04-09 0156 PPP 40 STOCKTON LN, ROCKY HILL, CT, 06067-1738
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14400
Loan Approval Amount (current) 14400
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 ROCKY HILL, HARTFORD, CT, 06067-1738
Project Congressional District CT-01
Number of Employees 1
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
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 14485.43
Forgiveness Paid Date 2021-02-16
See something incorrect or outdated? Let us know

Sources: 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