ALLIANCE INTERMEDIARIES, LLC
Date of last update: 10 Mar 2025. Data updated weekly.
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 |
NAICS
524210 Insurance Agencies and BrokeragesThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2190347208 | 2020-04-15 | 0156 | PPP | 237 Hopmeadow ST Suite 108, WEATOGUE, CT, 06089-9763 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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