Search icon

THE JON TAYLOR AGENCY, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: THE JON TAYLOR AGENCY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Apr 2014
Business ALEI: 1141021
Annual report due: 31 Mar 2026
Business address: 174 BRIDGE STREET, GROTON, CT, 06340, United States
Mailing address: 174B BRIDGE STREET, GROTON, CT, United States, 06340
ZIP code: 06340
County: New London
Place of Formation: CONNECTICUT
E-Mail: JTAYLOR@ALLSTATE.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
JONATHAN TAYLOR Agent 174B BRIDGE STREET, GROTON, CT, 06340, United States 174B BRIDGE STREET, GROTON, CT, 06340, United States +1 203-915-1895 jtaylor@allstate.com 564 HUBBARD RD, DANIELSON, CT, 06239, United States

Officer

Name Role Business address Phone E-Mail Residence address
JONATHAN TAYLOR Officer 174 BRIDGE STREET, GROTON, CT, 06340, United States +1 203-915-1895 jtaylor@allstate.com 564 HUBBARD RD, DANIELSON, CT, 06239, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013036459 2025-03-18 - Annual Report Annual Report -
BF-0012308726 2024-02-23 - Annual Report Annual Report -
BF-0011319583 2023-03-27 - Annual Report Annual Report -
BF-0010194978 2022-03-19 - Annual Report Annual Report 2022
0007119107 2021-02-03 - Annual Report Annual Report 2021
0006785666 2020-02-26 - Annual Report Annual Report 2020
0006388643 2019-02-18 - Annual Report Annual Report 2019
0006031196 2018-01-24 - Annual Report Annual Report 2018
0005806962 2017-04-03 - Annual Report Annual Report 2017
0005558809 2016-05-09 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4912917204 2020-04-27 0156 PPP 174b Bridge St, Groton, CT, 06340
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21200
Loan Approval Amount (current) 21200
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Groton, NEW LONDON, CT, 06340-0001
Project Congressional District CT-02
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21336.03
Forgiveness Paid Date 2020-12-21

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
0005195937 Active OFS 2024-03-08 2029-06-05 AMENDMENT

Parties

Name THE JON TAYLOR AGENCY, LLC
Role Debtor
Name REPUBLIC BANK OF CHICAGO
Role Secured Party
0005074680 Active OFS 2022-06-06 2027-10-03 AMENDMENT

Parties

Name THE JON TAYLOR AGENCY, LLC
Role Debtor
Name REPUBLIC BANK OF CHICAGO
Role Secured Party
0003389816 Active OFS 2020-07-17 2025-07-17 ORIG FIN STMT

Parties

Name THE JON TAYLOR AGENCY, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003292526 Active OFS 2019-03-06 2029-06-05 AMENDMENT

Parties

Name THE JON TAYLOR AGENCY, LLC
Role Debtor
Name REPUBLIC BANK OF CHICAGO
Role Secured Party
0003268520 Active OFS 2018-10-03 2029-06-05 AMENDMENT

Parties

Name THE JON TAYLOR AGENCY, LLC
Role Debtor
Name REPUBLIC BANK OF CHICAGO
Role Secured Party
0003206136 Active OFS 2017-10-03 2027-10-03 ORIG FIN STMT

Parties

Name THE JON TAYLOR AGENCY, LLC
Role Debtor
Name REPUBLIC BANK OF CHICAGO
Role Secured Party
0003005230 Active OFS 2014-07-09 2029-06-05 AMENDMENT

Parties

Name THE JON TAYLOR AGENCY, LLC
Role Debtor
Name REPUBLIC BANK OF CHICAGO
Role Secured Party
0002999006 Active OFS 2014-06-05 2029-06-05 ORIG FIN STMT

Parties

Name THE JON TAYLOR AGENCY, LLC
Role Debtor
Name REPUBLIC BANK OF CHICAGO
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