Search icon

CRN AGENCY LLC

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

Company Details

Entity Name: CRN AGENCY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 17 Apr 2019
Business ALEI: 1306580
Annual report due: 31 Mar 2026
Business address: 1681 PARK AVE, BRIDGEPORT, CT, 06604, United States
Mailing address: 1681 PARK AVE, BRIDGEPORT, CT, United States, 06604
ZIP code: 06604
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: CRODRIGUEZ@CRNAGENCY.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CLARIBEL RODRIGUEZ Agent 1681 PARK AVE, BRIDGEPORT, CT, 06604, United States 1681 PARK AVE, BRIDGEPORT, CT, 06604, United States +1 203-906-3268 crodriguez@crnagency.com 1681 PARK AVENUE, BRIDGEPORT, CT, 06604, United States

Officer

Name Role Business address Phone E-Mail Residence address
CLARIBEL RODRIGUEZ Officer 1681 PARK AVE, BRIDGEPORT, CT, 06604, United States +1 203-906-3268 crodriguez@crnagency.com 1681 PARK AVENUE, BRIDGEPORT, CT, 06604, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013109963 2025-04-15 - Annual Report Annual Report -
BF-0012273574 2024-02-07 - Annual Report Annual Report -
BF-0011478850 2023-01-03 - Annual Report Annual Report -
BF-0010274441 2022-02-07 - Annual Report Annual Report 2022
0007109265 2021-02-02 - Annual Report Annual Report 2021
0006798339 2020-02-28 - Annual Report Annual Report 2020
0006536491 2019-04-17 2019-04-17 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2801227305 2020-04-29 0156 PPP 1681 PARK AVE, BRIDGEPORT, CT, 06604
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7250
Loan Approval Amount (current) 7250
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BRIDGEPORT, FAIRFIELD, CT, 06604-1000
Project Congressional District CT-04
Number of Employees 1
NAICS code 524210
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 7300.45
Forgiveness Paid Date 2021-01-14

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
0005234326 Active OFS 2024-08-19 2029-08-19 ORIG FIN STMT

Parties

Name CRN AGENCY LLC
Role Debtor
Name Corporation Service Company, as Representative
Role Secured Party
0003382041 Active OFS 2020-06-27 2025-06-27 ORIG FIN STMT

Parties

Name CRN AGENCY LLC
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