Search icon

ARGENTUM FINANCIAL PARTNERS, LLC

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

Company Details

Entity Name: ARGENTUM FINANCIAL PARTNERS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Oct 2014
Business ALEI: 1158315
Annual report due: 31 Mar 2026
Business address: 10 TOWER LANE SUITE 335, AVON, CT, 06001, United States
Mailing address: 10 TOWER LANE SUITE 335, AVON, CT, United States, 06001
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: ariel.stein@raymondjames.com
E-Mail: stan.keating@raymondjames.com

Industry & Business Activity

NAICS

523940 Portfolio Management and Investment Advice

This industry comprises establishments primarily engaged in managing the portfolio assets (i.e., funds) of others on a fee or commission basis and/or providing customized investment advice to clients on a fee basis. Establishments providing portfolio management have the authority to make investment decisions, and they derive fees based on the size and/or overall performance of the portfolio. Establishments providing investment advice provide financial planning advice and investment counseling to meet the goals and needs of specific clients, but do not have the authority to execute trades. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARGENTUM FINANCIAL PARTNERS, LLC 401(K) PLAN 2023 472195065 2024-04-23 ARGENTUM FINANCIAL PARTNERS, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 523900
Sponsor’s telephone number 8604707474
Plan sponsor’s address 10 TOWER LANE, SUITE 335, AVON, CT, 06001

Signature of

Role Plan administrator
Date 2024-04-23
Name of individual signing JEFFREY STEIN
Valid signature Filed with authorized/valid electronic signature
ARGENTUM FINANCIAL PARTNERS, LLC 401(K) PLAN 2022 472195065 2023-07-17 ARGENTUM FINANCIAL PARTNERS, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 523900
Sponsor’s telephone number 8604707474
Plan sponsor’s address 10 TOWER LANE, SUITE 335, AVON, CT, 06001

Signature of

Role Plan administrator
Date 2023-07-17
Name of individual signing JEFFREY STEIN
Valid signature Filed with authorized/valid electronic signature
ARGENTUM FINANCIAL PARTNERS, LLC 401(K) PLAN 2021 472195065 2022-06-20 ARGENTUM FINANCIAL PARTNERS, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 523900
Sponsor’s telephone number 8604707474
Plan sponsor’s address 10 TOWER LANE, SUITE 335, AVON, CT, 06001

Signature of

Role Plan administrator
Date 2022-06-20
Name of individual signing JEFFREY STEIN
Valid signature Filed with authorized/valid electronic signature
ARGENTUM FINANCIAL PARTNERS, LLC 401(K) PLAN 2020 472195065 2021-05-17 ARGENTUM FINANCIAL PARTNERS, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 523900
Sponsor’s telephone number 8604707474
Plan sponsor’s address 10 TOWER LANE, SUITE 335, AVON, CT, 06001

Signature of

Role Plan administrator
Date 2021-05-17
Name of individual signing JEFFREY STEIN
Valid signature Filed with authorized/valid electronic signature
ARGENTUM FINANCIAL PARTNERS, LLC 401(K) PLAN 2019 472195065 2020-06-15 ARGENTUM FINANCIAL PARTNERS, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 523900
Sponsor’s telephone number 8604707474
Plan sponsor’s address 10 TOWER LANE, SUITE 335, AVON, CT, 06001

Signature of

Role Plan administrator
Date 2020-06-15
Name of individual signing JEFFREY STEIN
Valid signature Filed with authorized/valid electronic signature
ARGENTUM FINANCIAL PARTNERS, LLC 401(K) PLAN 2018 472195065 2019-05-06 ARGENTUM FINANCIAL PARTNERS, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 523900
Sponsor’s telephone number 8604707474
Plan sponsor’s address 10 TOWER LANE, SUITE 335, AVON, CT, 06001

Signature of

Role Plan administrator
Date 2019-05-06
Name of individual signing JEFFREY STEIN
Valid signature Filed with authorized/valid electronic signature
ARGENTUM FINANCIAL PARTNERS, LLC 401(K) PLAN 2017 472195065 2018-06-18 ARGENTUM FINANCIAL PARTNERS, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 523900
Sponsor’s telephone number 8604707474
Plan sponsor’s address 10 TOWER LANE, SUITE 335, AVON, CT, 06001

Signature of

Role Plan administrator
Date 2018-06-18
Name of individual signing JEFFREY STEIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-06-18
Name of individual signing ARGENTUM FINANCIAL PARTNERS
Valid signature Filed with authorized/valid electronic signature
ARGENTUM FINANCIAL PARTNERS, LLC 401(K) PLAN 2016 472195065 2017-05-24 ARGENTUM FINANCIAL PARTNERS, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 523900
Sponsor’s telephone number 8604707474
Plan sponsor’s address 10 TOWER LANE, SUITE 335, AVON, CT, 06001

Signature of

Role Plan administrator
Date 2017-05-24
Name of individual signing JEFFREY STEIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-05-24
Name of individual signing JEFFREY STEIN
Valid signature Filed with authorized/valid electronic signature
ARGENTUM FINANCIAL PARTNERS, LLC 401(K) PLAN 2015 472195065 2016-06-13 ARGENTUM FINANCIAL PARTNERS, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 523900
Sponsor’s telephone number 8604707474
Plan sponsor’s address 10 TOWER LANE, SUITE 335, AVON, CT, 06001

Signature of

Role Plan administrator
Date 2016-06-13
Name of individual signing JEFFREY STEIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-06-13
Name of individual signing JEFFREY STEIN
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Phone E-Mail Residence address
Stanley Keating Officer 10 TOWER LANE SUITE 335, AVON, CT, 06001, United States +1 860-305-9518 stan.keating@raymondjames.com 35 Brettonwood Dr, Simsbury, CT, 06070-1492, United States
JEFFREY T. STEIN Officer 10 TOWER LANE, Suite 335, AVON, CT, 06001, United States - - 913 Highcroft Pl, Weatogue, CT, 06089-7920, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Stanley Keating Agent 10 TOWER LANE SUITE 335, AVON, CT, 06001, United States 10 TOWER LANE SUITE 335, AVON, CT, 06001, United States +1 860-305-9518 stan.keating@raymondjames.com 35 Brettonwood Dr, Simsbury, CT, 06070-1492, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013043711 2025-03-26 - Annual Report Annual Report -
BF-0013336491 2025-03-03 2025-03-03 Change of Email Address Business Email Address Change -
BF-0013336480 2025-03-03 2025-03-03 Interim Notice Interim Notice -
BF-0012262181 2024-01-24 - Annual Report Annual Report -
BF-0011203098 2023-03-07 - Annual Report Annual Report -
BF-0010259248 2022-03-28 - Annual Report Annual Report 2022
0007129360 2021-02-05 - Annual Report Annual Report 2021
0006744081 2020-02-06 - Annual Report Annual Report 2020
0006361302 2019-02-05 - Annual Report Annual Report 2019
0006342677 2019-01-29 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3618927103 2020-04-11 0156 PPP 10 TOWER LN, AVON, CT, 06001-4211
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64725
Loan Approval Amount (current) 64725
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 AVON, HARTFORD, CT, 06001-4211
Project Congressional District CT-05
Number of Employees 4
NAICS code 523930
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 65179.87
Forgiveness Paid Date 2021-01-06
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