Search icon

BRUNARHANS, INC.

Company Details

Entity Name: BRUNARHANS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Mar 1972
Business ALEI: 0006486
Annual report due: 03 Mar 2026
NAICS code: 321999 - All Other Miscellaneous Wood Product Manufacturing
Business address: 263 WOODSTOCK RD, WOODSTOCK, CT, 06281, United States
Mailing address: 263 WOODSTOCK ROAD, WOODSTOCK, CT, United States, 06281
ZIP code: 06281
County: Windham
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: information@brunarhans.com

Officer

Name Role Business address Residence address
HEIDI TUCKER Officer 263 WOODSTOCK ROAD, WOODSTOCK, CT, 06281, United States 15 PINELAND DRIVE, CHARLTON, MA, 01507, United States
DENNIS TUCKER Officer 263 WOODSTOCK RD, WOODSTOCK, CT, 06281, United States 15 PINELAND DR, CHARLTON, MA, 01507, United States
CHARLES CHMURA Officer 263 WOODSTOCK ROAD, WOODSTOCK, CT, 06281, United States 64 TAFT POND ROAD, POMFRET CENTER, CT, 06259, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
EDWIN C. HIGGINS III Agent 168 MAIN STREET, PUTNAM, CT, 06260, United States 168 MAIN STREET, PUTNAM, CT, 06260, United States +1 860-928-6549 ehiggins@baclh.com 635 ROUTE 197, WOODSTOCK, CT, 06281, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0509922 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 1999-12-01 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012897154 2025-02-17 No data Annual Report Annual Report No data
BF-0012312694 2024-03-13 No data Annual Report Annual Report No data
BF-0011080125 2023-03-21 No data Annual Report Annual Report No data
BF-0010397915 2022-03-28 No data Annual Report Annual Report 2022
0007328380 2021-05-10 No data Annual Report Annual Report 2021
0006814698 2020-03-05 No data Annual Report Annual Report 2020
0006445703 2019-03-11 No data Annual Report Annual Report 2019
0006245535 2018-09-12 No data Annual Report Annual Report 2014
0006245539 2018-09-12 No data Annual Report Annual Report 2016
0006245536 2018-09-12 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7212598301 2021-01-28 0156 PPS 263 Woodstock Rd, Woodstock, CT, 06281-1815
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodstock, WINDHAM, CT, 06281-1815
Project Congressional District CT-02
Number of Employees 8
NAICS code 321999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100372.6
Forgiveness Paid Date 2021-06-15
5816387303 2020-04-30 0156 PPP 263 WOODSTOCK RD, WOODSTOCK, CT, 06281
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125000
Loan Approval Amount (current) 125000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODSTOCK, WINDHAM, CT, 06281-0001
Project Congressional District CT-02
Number of Employees 8
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126013.7
Forgiveness Paid Date 2021-03-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
987315 Intrastate Non-Hazmat 2011-05-17 285000 2006 1 4 Private(Property)
Legal Name BRUNARHANS INC
DBA Name -
Physical Address 263 WOODSTOCK ROAD, EAST WOODSTOCK, CT, 06244, US
Mailing Address P O BOX 208, EAST WOODSTOCK, CT, 06244, US
Phone (860) 928-0887
Fax (860) 963-0546
E-mail BRUNARHANS.DESIGN@SNET.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website