Search icon

CLARK AGENCY LLC

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

Company Details

Entity Name: CLARK AGENCY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 May 2014
Business ALEI: 1142005
Annual report due: 31 Mar 2026
Business address: 180 GLASTONBURY BOULEVARD SUITE 401, GLASTONBURY, CT, 06033, United States
Mailing address: 180 GLASTONBURY BOULEVARD SUITE 401, GLASTONBURY, CT, United States, 06033
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: tclark@mayboneeclark.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

Links between entities

Type Company Name Company Number State
Headquarter of CLARK AGENCY LLC, NEW YORK 4700101 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAY BONEE CLARK SAVINGS AND RETIREMENT PLAN 2023 465633612 2024-03-27 CLARK AGENCY, LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-07-01
Business code 524210
Sponsor’s telephone number 8604303700
Plan sponsor’s address 180 GLASTONBURY BOULEVARD, GLASTONBURY, CT, 06033
MAY BONEE CLARK SAVINGS AND RETIREMENT PLAN 2023 465633612 2024-09-12 CLARK AGENCY, LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-07-01
Business code 524210
Sponsor’s telephone number 8604303700
Plan sponsor’s address 180 GLASTONBURY BOULEVARD, GLASTONBURY, CT, 06033
MAY BONEE CLARK SAVINGS AND RETIREMENT PLAN 2022 465633612 2023-07-05 CLARK AGENCY, LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-07-01
Business code 524210
Sponsor’s telephone number 8604303700
Plan sponsor’s address 180 GLASTONBURY BOULEVARD, GLASTONBURY, CT, 06033
MAY BONEE CLARK SAVINGS AND RETIREMENT PLAN 2021 465633612 2022-07-05 CLARK AGENCY, LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-07-01
Business code 524210
Sponsor’s telephone number 8604303700
Plan sponsor’s address 180 GLASTONBURY BOULEVARD, GLASTONBURY, CT, 06033
MAY BONEE CLARK SAVINGS AND RETIREMENT PLAN 2020 465633612 2021-05-18 CLARK AGENCY, LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-07-01
Business code 524210
Sponsor’s telephone number 8604303700
Plan sponsor’s address 180 GLASTONBURY BOULEVARD, GLASTONBURY, CT, 06033
MAY BONEE CLARK SAVINGS AND RETIREMENT PLAN 2019 465633612 2020-05-06 CLARK AGENCY, LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-07-01
Business code 524210
Sponsor’s telephone number 8604303700
Plan sponsor’s address 180 GLASTONBURY BOULEVARD, GLASTONBURY, CT, 06033
MAY BONEE CLARK SAVINGS AND RETIREMENT PLAN 2018 465633612 2019-04-11 CLARK AGENCY, LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-07-01
Business code 524210
Sponsor’s telephone number 8604303700
Plan sponsor’s address 180 GLASTONBURY BOULEVARD, GLASTONBURY, CT, 06033
MAY BONEE CLARK SAVINGS AND RETIREMENT PLAN 2017 465633612 2018-10-12 CLARK AGENCY, LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-07-01
Business code 524210
Sponsor’s telephone number 8604303700
Plan sponsor’s address 180 GLASTONBURY BOULEVARD, GLASTONBURY, CT, 06033

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Dan Clark Agent 180 GLASTONBURY BOULEVARD SUITE 401, GLASTONBURY, CT, 06033, United States 180 GLASTONBURY BOULEVARD SUITE 401, GLASTONBURY, CT, 06033, United States +1 860-803-7228 dclark@mayboneeclarkfs.com 300 East John Carpenter Freeway, 5th Floor, Irving, TX, 75062, United States

Officer

Name Role Business address Residence address
THOMAS J. CLARK Officer 180 GLASTONBURY BOULEVARD SUITE 401, GLASTONBURY, CT, 06033, United States 73 CARRIAGE DRIVE, AVON, CT, 06001, United States
DANIEL CLARK Officer 180 GLASTONBURY BOULEVARD SUITE 401, GLASTONBURY, CT, 06033, United States 19 MASSASOIT RD, MIDDLEFIELD, CT, 06455, United States
Ryan Friedman Officer 180 GLASTONBURY BOULEVARD SUITE 401, GLASTONBURY, CT, 06033, United States 49 Burnt Hill Rd, Farmington, CT, 06032-2039, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013036712 2025-03-28 - Annual Report Annual Report -
BF-0012308949 2024-03-12 - Annual Report Annual Report -
BF-0011320920 2023-01-18 - Annual Report Annual Report -
BF-0010239894 2022-03-23 - Annual Report Annual Report 2022
0007274226 2021-03-31 - Annual Report Annual Report 2021
0007273083 2021-03-30 2021-03-30 Change of Agent Agent Change -
0006855097 2020-03-30 - Annual Report Annual Report 2020
0006469115 2019-03-15 - Annual Report Annual Report 2019
0006101160 2018-03-01 - Annual Report Annual Report 2018
0005916791 2017-08-28 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6098157009 2020-04-06 0156 PPP 180 GLASTONBURY BLVD, GLASTONBURY, CT, 06033-4419
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 383100
Loan Approval Amount (current) 383100
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 GLASTONBURY, HARTFORD, CT, 06033-4419
Project Congressional District CT-01
Number of Employees 22
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 385877.47
Forgiveness Paid Date 2021-01-14
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