Search icon

WILLIAM H. ZIEGENBALG, V. AGENCY, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: WILLIAM H. ZIEGENBALG, V. AGENCY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 May 2010
Business ALEI: 1005089
Annual report due: 31 Mar 2025
Business address: 29 S Main St, East Windsor, CT, 06088, United States
Mailing address: 29 S Main St, East Windsor, CT, United States, 06088
ZIP code: 06088
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: billy@allstate.com

Industry & Business Activity

NAICS

524126 Direct Property and Casualty Insurance Carriers

This U.S. industry comprises establishments primarily engaged in initially underwriting (i.e., assuming the risk and assigning premiums) insurance policies that protect policyholders against losses that may occur as a result of property damage or liability. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WILLIAM H ZIEGENBALG V Agent 29 S Main St, East Windsor, CT, 06088, United States 29 S Main St, East Windsor, CT, 06088, United States +1 910-465-4648 billy@allstate.com 29 S Main St, East Windsor, CT, 06088, United States

Officer

Name Role Phone E-Mail Residence address
WILLIAM H ZIEGENBALG V Officer +1 910-465-4648 billy@allstate.com 29 S Main St, East Windsor, CT, 06088, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012154107 2024-04-08 - Annual Report Annual Report -
BF-0011181630 2023-07-17 - Annual Report Annual Report -
BF-0010402496 2022-04-05 - Annual Report Annual Report 2022
BF-0008272726 2021-11-08 - Annual Report Annual Report 2020
BF-0009921469 2021-11-08 - Annual Report Annual Report -
BF-0008272725 2021-11-08 - Annual Report Annual Report 2019
BF-0008272727 2021-11-08 - Annual Report Annual Report 2018
0006056997 2018-02-06 - Annual Report Annual Report 2016
0006057003 2018-02-06 - Annual Report Annual Report 2017
0005569424 2016-05-19 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1223627201 2020-04-15 0156 PPP 954 E Main St, Torrington, CT, 06790
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101700
Loan Approval Amount (current) 101700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124336
Servicing Lender Name Blue Ridge Bank, National Association
Servicing Lender Address 1 E Market St Imperial Plaza, MARTINSVILLE, VA, 24112
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Torrington, LITCHFIELD, CT, 06790-0001
Project Congressional District CT-01
Number of Employees 14
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 102923.22
Forgiveness Paid Date 2021-06-29
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