Search icon

RIGSBY SEARCH GROUP, LLC

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

Company Details

Entity Name: RIGSBY SEARCH GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 May 2012
Business ALEI: 1072546
Annual report due: 31 Mar 2026
Business address: 609 W Johnson Ave, Cheshire, CT, 06410, United States
Mailing address: 111 Steeple View Drive, Kensington, CT, United States, 06037
ZIP code: 06410
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: teresabenning@outlook.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Officer

Name Role Residence address
SEAN RIGSBY Officer 111 STEEPLEVIEW DRIVE, KENSINGTON, CT, 06037, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SEAN PATRICK RIGSBY Agent 609 West Johnson Ave, Ste 303, Cheshire, CT, 06410-4506, United States 111 Steeple View Dr, Berlin, CT, 06037-3566, United States +1 203-525-4886 srigsby@rigsbysearch.com 111 STEEPLEVIEW DRIVE, KENSINGTON, CT, 06037, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013017223 2025-03-22 - Annual Report Annual Report -
BF-0012193540 2024-03-29 - Annual Report Annual Report -
BF-0011432871 2023-03-26 - Annual Report Annual Report -
BF-0010221871 2022-03-28 - Annual Report Annual Report 2022
0007154142 2021-02-15 - Annual Report Annual Report 2021
0006859740 2020-03-31 - Annual Report Annual Report 2020
0006547258 2019-04-30 - Annual Report Annual Report 2019
0006198069 2018-06-12 - Annual Report Annual Report 2018
0005844779 2017-05-16 - Annual Report Annual Report 2017
0005581244 2016-06-06 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3625298501 2021-02-24 0156 PPS 34-3 Shunpike Rd, Cromwell, CT, 06416-1105
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44289.62
Loan Approval Amount (current) 44289.62
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 Cromwell, MIDDLESEX, CT, 06416-1105
Project Congressional District CT-01
Number of Employees 5
NAICS code 561311
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 44504.92
Forgiveness Paid Date 2021-09-07
5345907209 2020-04-27 0156 PPP 34-3 Shunpike Road, #108, Cromwell, CT, 06416
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22125
Loan Approval Amount (current) 22125
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 Cromwell, MIDDLESEX, CT, 06416-0001
Project Congressional District CT-01
Number of Employees 2
NAICS code 561311
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 22287.86
Forgiveness Paid Date 2021-01-27

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005195817 Active OFS 2024-03-08 2029-05-16 AMENDMENT

Parties

Name RIGSBY SEARCH GROUP, LLC
Role Debtor
Name TD BANK, N.A.
Role Secured Party
0005194282 Active OFS 2024-02-29 2029-03-15 AMENDMENT

Parties

Name RIGSBY SEARCH GROUP, LLC
Role Debtor
Name LIBERTY BANK
Role Secured Party
0005192497 Active OFS 2024-02-16 2029-02-16 ORIG FIN STMT

Parties

Name RIGSBY SEARCH GROUP, LLC
Role Debtor
Name LIBERTY BANK
Role Secured Party
0005183816 Active OFS 2023-12-28 2029-05-16 AMENDMENT

Parties

Name RIGSBY SEARCH GROUP, LLC
Role Debtor
Name TD BANK, N.A.
Role Secured Party
0003293927 Active OFS 2019-03-15 2029-03-15 ORIG FIN STMT

Parties

Name RIGSBY SEARCH GROUP, LLC
Role Debtor
Name LIBERTY BANK
Role Secured Party
0003290304 Active OFS 2019-02-21 2029-05-16 AMENDMENT

Parties

Name RIGSBY SEARCH GROUP, LLC
Role Debtor
Name TD BANK, N.A.
Role Secured Party
0002995367 Active OFS 2014-05-16 2029-05-16 ORIG FIN STMT

Parties

Name RIGSBY SEARCH GROUP, LLC
Role Debtor
Name TD BANK, N.A.
Role Secured Party
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