Search icon

ALLIANCE INTERMEDIARIES, LLC

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

Company Details

Entity Name: ALLIANCE INTERMEDIARIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Aug 2012
Business ALEI: 1079764
Annual report due: 31 Mar 2026
Business address: 7 FAWNBROOK LANE, SIMSBURY, CT, 06070, United States
Mailing address: 237 HOPMEADOW STREET - SUITE # 108, WEATOGUE, CT, United States, 06089
ZIP code: 06070
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: ABurger@AllianceIntermed.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Andrew Burger Agent 7 FAWNBROOK LANE, SIMSBURY, CT, 06070, United States 237 Hopmeadow St, 108, Weatogue, CT, 06089-9763, United States +1 860-930-6691 aburger@allianceintermed.com 7 Fawnbrook Ln, Simsbury, CT, 06070-2609, United States

Officer

Name Role Business address Residence address
ANDREW BURGER Officer 237 HOPMEADOW STREET SUITE #108, WEATOGUE, CT, 06089, United States 7 FAWNBROOK LANE, SIMSBURY, CT, 06070, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013021014 2025-02-28 - Annual Report Annual Report -
BF-0012073413 2024-03-07 - Annual Report Annual Report -
BF-0011438498 2023-01-12 - Annual Report Annual Report -
BF-0010192167 2022-03-01 - Annual Report Annual Report 2022
0007129757 2021-02-05 - Annual Report Annual Report 2021
0006843819 2020-03-20 - Annual Report Annual Report 2020
0006702098 2019-12-26 - Annual Report Annual Report 2019
0006702092 2019-12-26 - Annual Report Annual Report 2018
0006418843 2019-03-01 - Annual Report Annual Report 2017
0006009733 2018-01-16 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8289548300 2021-01-29 0156 PPS 237 Hopmeadow St Ste 108, Weatogue, CT, 06089-9763
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9452.5
Loan Approval Amount (current) 9452.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16495
Servicing Lender Name Thomaston Savings Bank
Servicing Lender Address 203 Main St, THOMASTON, CT, 06787-1721
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Weatogue, HARTFORD, CT, 06089-9763
Project Congressional District CT-05
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 16495
Originating Lender Name Thomaston Savings Bank
Originating Lender Address THOMASTON, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9483.06
Forgiveness Paid Date 2021-06-15
2190347208 2020-04-15 0156 PPP 237 Hopmeadow ST Suite 108, WEATOGUE, CT, 06089-9763
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11100
Loan Approval Amount (current) 11100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16495
Servicing Lender Name Thomaston Savings Bank
Servicing Lender Address 203 Main St, THOMASTON, CT, 06787-1721
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEATOGUE, HARTFORD, CT, 06089-9763
Project Congressional District CT-05
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 16495
Originating Lender Name Thomaston Savings Bank
Originating Lender Address THOMASTON, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11161.96
Forgiveness Paid Date 2021-02-12
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