Search icon

BRODY PRINTING COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BRODY PRINTING COMPANY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Mar 1971
Business ALEI: 0006315
Annual report due: 25 Mar 2026
Business address: 265 CENTRAL AVENUE, BRIDGEPORT, CT, 06607, United States
Mailing address: 265 CENTRAL AVE, BRIDGEPORT, CT, United States, 06607
ZIP code: 06607
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: karen@brodyprinting.com

Small and Minority Owned Details

Certification Type: SBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2007-01-22
Expiration Date: 2008-11-29
Status: Expired
Product: Commerical sheetfed printing
Number Of Employees: 29
Goods And Services Description: Office Equipment and Accessories and Supplies

Industry & Business Activity

NAICS

323111 Commercial Printing (except Screen and Books)

This U.S. industry comprises establishments primarily engaged in commercial printing (except screen printing, books printing) without publishing (except fabric grey goods printing). The printing processes used in this industry include, but are not limited to, lithographic, gravure, flexographic, letterpress, engraving, and various digital printing technologies. This industry includes establishments engaged in commercial printing on purchased stock materials, such as stationery, invitations, labels, and similar items, on a job-order basis. Establishments primarily engaged in traditional printing activities combined with document photocopying services (i.e., quick printers) or primarily engaged in printing graphical materials using digital printing equipment are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
NANCY A.D. HANCOCK Agent C/O PULLMAN & COMLEY LLC, 850 MAIN ST., BRIDGEPORT, CT, 06604, United States C/O PULLMAN & COMLEY LLC, 850 MAIN ST., BRIDGEPORT, CT, 06604, United States +1 203-767-1915 karen@brodyprinting.com 50 STONES THROW RD., EASTON, CT, 06612, United States

Officer

Name Role Business address Residence address
PERSEO BONACCI Officer 265 CENTRAL AVE, BRIDGEPORT, CT, 06607, United States 41 INDEPENDENCE DR., HUNTINGTON, CT, 06484, United States
KAREN BRODY COLLETT Officer 265 CENTRAL AVE, BRIDGEPORT, CT, 06607, United States 28 COBBLESTONE DR., HAMDEN, CT, 06518, United States

Form 5500 Series

Employer Identification Number (EIN):
060869458
Plan Year:
2013
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
32
Sponsors Telephone Number:

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012897141 2025-03-10 - Annual Report Annual Report -
BF-0012318178 2024-02-26 - Annual Report Annual Report -
BF-0011080598 2023-03-17 - Annual Report Annual Report -
BF-0010383418 2022-03-29 - Annual Report Annual Report 2022
0007239285 2021-03-17 - Annual Report Annual Report 2021

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
162000.00
Total Face Value Of Loan:
162000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-10-22
Type:
Planned
Address:
265 CENTRAL AVENUE, BRIDGEPORT, CT, 06607
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
162000
Current Approval Amount:
162000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
163673.26

Debts and Liens

Subsequent Filing No:
0005053882
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2022-03-18
Lapse Date:
2027-05-18
Subsequent Filing No:
0003169556
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2017-03-21
Lapse Date:
2027-05-18
Subsequent Filing No:
0002877315
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2012-05-18
Lapse Date:
2027-05-18

Reviews Leave a review

This company hasn't received any reviews.

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