Search icon

LARROW INSURANCE & FINANCIAL STRATEGIES, LLC

Headquarter

Company Details

Entity Name: LARROW INSURANCE & FINANCIAL STRATEGIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Aug 2017
Business ALEI: 1248417
Annual report due: 31 Mar 2026
NAICS code: 524210 - Insurance Agencies and Brokerages
Business address: 898 NORTH MAIN STREET, KILLINGLY, CT, 06239, United States
Mailing address: 898 NORTH MAIN STREET, KILLINGLY, CT, United States, 06239
ZIP code: 06239
County: Windham
Place of Formation: CONNECTICUT
E-Mail: jeff.larrow@horacemann.com

Links between entities

Type Company Name Company Number State
Headquarter of LARROW INSURANCE & FINANCIAL STRATEGIES, LLC, RHODE ISLAND 001677089 RHODE ISLAND

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LARROW INSURANCE & FINANCIAL STRATEGIES, LLC 401(K) PROFIT SHARING PLAN AND TRUST 2023 271432488 2024-10-03 LARROW INSURANCE & FINANCIAL STRATEGIES, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 524210
Sponsor’s telephone number 8607920454
Plan sponsor’s address 898 N MAIN STREET, KILLINGLY, CT, 06239

Signature of

Role Plan administrator
Date 2024-10-03
Name of individual signing JEFFREY LARROW
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-03
Name of individual signing JEFFREY LARROW
Valid signature Filed with authorized/valid electronic signature
LARROW INSURANCE & FINANCIAL STRATEGIES, LLC 401(K) PROFIT SHARING PLAN AND TRUST 2022 271432488 2023-01-23 LARROW INSURANCE & FINANCIAL STRATEGIES, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 524210
Sponsor’s telephone number 8607920454
Plan sponsor’s address 898 N MAIN STREET, KILLINGLY, CT, 06239

Signature of

Role Plan administrator
Date 2023-01-23
Name of individual signing JEFFREY LARROW
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-01-23
Name of individual signing JEFFREY LARROW
Valid signature Filed with authorized/valid electronic signature
LARROW INSURANCE & FINANCIAL STRATEGIES, LLC 401(K) PROFIT SHARING PLAN AND TRUST 2021 271432488 2022-04-06 LARROW INSURANCE & FINANCIAL STRATEGIES, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 524210
Sponsor’s telephone number 8607920454
Plan sponsor’s address 898 N MAIN STREET, KILLINGLY, CT, 06239

Signature of

Role Plan administrator
Date 2022-04-06
Name of individual signing JEFFREY LARROW
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-04-06
Name of individual signing JEFFREY LARROW
Valid signature Filed with authorized/valid electronic signature
LARROW INSURANCE & FINANCIAL STRATEGIES, LLC 401(K) PROFIT SHARING PLAN AND TRUST 2020 271432488 2021-09-01 LARROW INSURANCE & FINANCIAL STRATEGIES, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 524210
Sponsor’s telephone number 8607920454
Plan sponsor’s address 898 N MAIN STREET, KILLINGLY, CT, 06239

Signature of

Role Plan administrator
Date 2021-09-01
Name of individual signing JEFFREY LARROW
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-09-01
Name of individual signing JEFFREY LARROW
Valid signature Filed with authorized/valid electronic signature
LARROW INSURANCE & FINANCIAL STRATEGIES, LLC 401(K) PROFIT SHARING PLAN AND TRUST 2019 271432488 2020-07-09 LARROW INSURANCE & FINANCIAL STRATEGIES, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 524210
Sponsor’s telephone number 8607920454
Plan sponsor’s address 898 N MAIN STREET, KILLINGLY, CT, 06239

Signature of

Role Plan administrator
Date 2020-07-09
Name of individual signing JEFFREY LARROW
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JEFF LARROW Agent 898 NORTH MAIN STREET, KILLINGLY, CT, 06239, United States 898 NORTH MAIN STREET, KILLINGLY, CT, 06239, United States +1 860-933-5723 jeff.larrow@horacemann.com 325 WRIGHTS CROSSING RD, POMFRET CENTER, CT, 06259, United States

Officer

Name Role Business address Phone E-Mail Residence address
JEFF LARROW Officer 898 NORTH MAIN STREET, KILLINGLY, CT, 06239, United States +1 860-933-5723 jeff.larrow@horacemann.com 325 WRIGHTS CROSSING RD, POMFRET CENTER, CT, 06259, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012110743 2024-03-13 No data Annual Report Annual Report No data
BF-0011339533 2023-01-21 No data Annual Report Annual Report No data
BF-0010282501 2022-02-03 No data Annual Report Annual Report 2022
0007130979 2021-02-06 No data Annual Report Annual Report 2021
0006793901 2020-02-27 No data Annual Report Annual Report 2020
0006793559 2020-02-27 2020-02-27 Change of Agent Address Agent Address Change No data
0006307952 2019-01-04 No data Annual Report Annual Report 2019
0006033758 2018-01-25 No data Annual Report Annual Report 2018
0005917059 2017-08-11 2017-08-11 Business Formation Certificate of Organization No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7290397103 2020-04-14 0156 PPP 898 North MAIN ST, DANIELSON, CT, 06239-1405
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49200
Loan Approval Amount (current) 49400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address DANIELSON, WINDHAM, CT, 06239-1405
Project Congressional District CT-02
Number of Employees 5
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 49857.46
Forgiveness Paid Date 2021-04-01
2163098402 2021-02-03 0156 PPS 898 N Main St, Killingly, CT, 06239-1405
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48527
Loan Approval Amount (current) 48527
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Killingly, WINDHAM, CT, 06239-1405
Project Congressional District CT-02
Number of Employees 6
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48875.33
Forgiveness Paid Date 2021-11-02

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website