Search icon

DOUGLAS BROWN AGENCY INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: DOUGLAS BROWN AGENCY INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Mar 2017
Business ALEI: 1234619
Annual report due: 10 Mar 2026
Business address: 158 SULLIVAN AVENUE SUITE 1, SOUTH WINDSOR, CT, 06074, United States
Mailing address: 158 SULLIVAN AVENUE SUITE 1, SOUTH WINDSOR, CT, United States, 06074
ZIP code: 06074
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: agent@myagentdougbrown.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

Officer

Name Role Business address Residence address
DOUGLAS C. BROWN Officer 915 SULLIVAN AVENUE SUITE 2, SOUTH WINDSOR, CT, 06074, United States 915 SULLIVAN AVENUE SUITE 2, SOUTH WINDSOR, CT, 06074, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DOUGLAS BROWN Agent 158 SULLIVAN AVENUE, SUITE 1, SOUTH WINDSOR, CT, 06074, United States 158 SULLIVAN AVENUE, SUITE 1, SOUTH WINDSOR, CT, 06074, United States +1 860-783-5660 agent@myagentdougbrown.com 35 ELDREDGE AVE, EAST GREENWICH, RI, 02818, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013076215 2025-03-10 - Annual Report Annual Report -
BF-0012287803 2024-04-26 - Annual Report Annual Report -
BF-0011328651 2023-08-21 - Annual Report Annual Report -
BF-0010833174 2023-08-21 - Annual Report Annual Report -
BF-0009855297 2023-08-21 - Annual Report Annual Report -
BF-0011918719 2023-08-07 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009614139 2022-08-10 - Annual Report Annual Report 2020
0006993843 2020-09-30 - Annual Report Annual Report 2018
0006993855 2020-09-30 - Annual Report Annual Report 2019
0005806922 2017-03-10 2017-03-10 First Report Organization and First Report -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8026387204 2020-04-28 0156 PPP 915 SULLIVAN AVE, SOUTH WINDSOR, CT, 06074
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22177
Loan Approval Amount (current) 22177
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTH WINDSOR, HARTFORD, CT, 06074-0001
Project Congressional District CT-01
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22348.34
Forgiveness Paid Date 2021-02-11

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
0003385779 Active OFS 2020-07-02 2025-07-02 ORIG FIN STMT

Parties

Name DOUGLAS BROWN AGENCY INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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