Search icon

ANCHORED FINANCE, LLC

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

Company Details

Entity Name: ANCHORED FINANCE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Jun 2014
Business ALEI: 1147298
Annual report due: 31 Mar 2026
Business address: 45 INDUSTRIAL PARK ROAD WEST, TOLLAND, CT, 06084, United States
Mailing address: PO BOX 725, TOLLAND, CT, United States, 06084
ZIP code: 06084
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: eric@anchoredfinance.com

Industry & Business Activity

NAICS

522220 Sales Financing

This industry comprises establishments primarily engaged in sales financing or sales financing in combination with leasing. Sales financing establishments are primarily engaged in lending money for the purpose of providing collateralized goods through a contractual installment sales agreement, either directly from or through arrangements with dealers. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ERIC BURNEY Agent 1216 HARTFORD TURNPIKE SUITE D, VERNON, CT, 06066, United States 1216 HARTFORD TURNPIKE SUITE D, VERNON, CT, 06066, United States +1 860-798-0336 eric@anchoredfinance.com 27 Alfred Dr, Tolland, CT, 06084-3140, United States

Officer

Name Role Business address Residence address
DANIELLE BURNEY Officer 45 INDUSTRIAL PARK ROAD WEST, SUITE I, 45 INDUSTRIAL PARK ROAD WEST, SUITE I, TOLLAND, CT, 06084, United States 45 INDUSTRIAL PARK ROAD WEST, SUITE I, 45 INDUSTRIAL PARK ROAD WEST, SUITE I, TOLLAND, CT, 06084, United States
ERIC JOHN BURNEY Officer 45 INDUSTRIAL PARK ROAD WEST, SUITE I, 45 INDUSTRIAL PARK ROAD WEST, SUITE I, TOLLAND, CT, 06084, United States 45 INDUSTRIAL PARK ROAD WEST, SUITE I, 45 INDUSTRIAL PARK ROAD WEST, SUITE I, TOLLAND, CT, 06084, United States

History

Type Old value New value Date of change
Name change SIGNAL AUTO BROKER LLC ANCHORED FINANCE, LLC 2021-04-15

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013040487 2025-03-31 - Annual Report Annual Report -
BF-0012230424 2024-02-06 - Annual Report Annual Report -
BF-0011194202 2023-01-12 - Annual Report Annual Report -
BF-0010219948 2022-03-22 - Annual Report Annual Report 2022
0007305864 2021-04-15 2021-04-15 Amendment Amend Name -
0007092807 2021-02-01 - Annual Report Annual Report 2021
0006868872 2020-04-01 - Annual Report Annual Report 2020
0006406467 2019-02-25 - Annual Report Annual Report 2019
0006207798 2018-06-25 2018-06-25 Change of Business Address Business Address Change -
0006062427 2018-02-08 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5358588607 2021-03-20 0156 PPS 45 Industrial Park Rd W, Tolland, CT, 06084-2844
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108325
Loan Approval Amount (current) 108325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tolland, TOLLAND, CT, 06084-2844
Project Congressional District CT-02
Number of Employees 9
NAICS code 522220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108841.4
Forgiveness Paid Date 2021-09-14
8370277009 2020-04-08 0156 PPP 45 INDUSTRIAL PARK RD, TOLLAND, CT, 06084-2844
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99550
Loan Approval Amount (current) 99550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TOLLAND, TOLLAND, CT, 06084-2844
Project Congressional District CT-02
Number of Employees 6
NAICS code 522220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100450.04
Forgiveness Paid Date 2021-03-24

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
0005041247 Active OFS 2022-01-19 2025-08-17 AMENDMENT

Parties

Name ANCHORED FINANCE, LLC
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
0003396920 Active OFS 2020-08-17 2025-08-17 ORIG FIN STMT

Parties

Name ANCHORED FINANCE, LLC
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
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