Search icon

WOLFF FINANCIAL GROUP, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: WOLFF FINANCIAL GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 May 2008
Business ALEI: 0938766
Annual report due: 31 Mar 2026
Business address: 201 E. Center Street, Manchester, CT, 06040, United States
Mailing address: 201 E. Center Street, Suite 100, Manchester, CT, United States, 06040
ZIP code: 06040
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: kwolff@wolff-financialgroup.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
KEITH J. WOLFF Officer 201 E. CENTER STREET, SUITE 100, MANCHESTER, CT, 06040, United States +1 860-965-8174 kwolff@wolff-financialgroup.com 43 RIDGEVIEW DR, ELLINGTON, CT, 06029, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KEITH J. WOLFF Agent 201 E. CENTER STREET, SUITE 100, MANCHESTER, CT, 06040, United States 201 E. CENTER STREET, SUITE 100, MANCHESTER, CT, 06040, United States +1 860-965-8174 kwolff@wolff-financialgroup.com 43 RIDGEVIEW DR, ELLINGTON, CT, 06029, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012990801 2025-02-12 - Annual Report Annual Report -
BF-0012287393 2024-01-31 - Annual Report Annual Report -
BF-0011286839 2023-02-08 - Annual Report Annual Report -
BF-0010222612 2022-03-04 - Annual Report Annual Report 2022
0007104217 2021-02-02 - Annual Report Annual Report 2021
0006771263 2020-02-21 - Annual Report Annual Report 2020
0006322775 2019-01-16 - Annual Report Annual Report 2019
0006110637 2018-03-07 - Annual Report Annual Report 2018
0006110607 2018-03-07 - Annual Report Annual Report 2017
0005839219 2017-05-09 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6186967005 2020-04-06 0156 PPP 201 E CENTER ST, MANCHESTER, CT, 06040-5242
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) 32700
Loan Approval Amount (current) 32700
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 MANCHESTER, HARTFORD, CT, 06040-5242
Project Congressional District CT-01
Number of Employees 3
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 32983.1
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