Search icon

BRUNARHANS, INC.

Company claim

Is this your business?

Get access!

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
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

Industry & Business Activity

NAICS

321999 All Other Miscellaneous Wood Product Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing wood products (except establishments operating sawmills and preservation facilities; establishments manufacturing veneer, engineered wood products, millwork, wood containers, pallets, and wood container parts; and establishments making manufactured homes (i.e., mobile homes) and prefabricated buildings and components). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
DENNIS TUCKER Officer 263 WOODSTOCK RD, WOODSTOCK, CT, 06281, United States 15 PINELAND DR, CHARLTON, MA, 01507, United States
HEIDI TUCKER Officer 263 WOODSTOCK ROAD, WOODSTOCK, CT, 06281, United States 15 PINELAND DRIVE, 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 - Annual Report Annual Report -
BF-0012312694 2024-03-13 - Annual Report Annual Report -
BF-0011080125 2023-03-21 - Annual Report Annual Report -
BF-0010397915 2022-03-28 - Annual Report Annual Report 2022
0007328380 2021-05-10 - Annual Report Annual Report 2021

USAspending Awards / Financial Assistance

Date:
2025-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE BUT CAN DEMONSTRATE AN ABILITY TO REPAY LOANS IF GRANTED, IN A TIMELY MANNER. THE SBA GUARANTEES 7(A) PROGRAM LOANS THROUGH VARIOUS LOAN PROCESSING METHODS INCLUDING: (1) STANDARD 7(A) LOANS; (2) 7(A) SMALL LOANS; (3) SBAEXPRESS LOANS; (4) CAPLINE LOANS; (5) THE QUALIFIED EMPLOYEE TRUSTS (ESOP); (6) EXPORT EXPRESS; (7)EXPORT WORKING CAPITAL PROGRAM (EWCP); (8) INTERNATIONAL TRADE, AND (9) PILOT (TEMPORARY) PROGRAMS. DELIVERABLES: LOAN GUARANTEES EXPECTED OUTCOMES: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES AND, IN CERTAIN CIRCUMSTANCES, TO QUALIFIED EMPLOYEE TRUSTS (ESOPS). INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00
Date:
2021-01-28
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:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-04-30
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:
125000.00
Total Face Value Of Loan:
125000.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$100,000
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$100,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$100,372.6
Servicing Lender:
Santander Bank, National Association
Use of Proceeds:
Payroll: $100,000
Jobs Reported:
8
Initial Approval Amount:
$125,000
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$125,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$126,013.7
Servicing Lender:
Santander Bank, National Association
Use of Proceeds:
Payroll: $125,000

Debts and Liens

Subsequent Filing No:
0005298519
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2025-05-28
Lapse Date:
2030-05-28
Subsequent Filing No:
0005042251
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2022-01-24
Lapse Date:
2027-01-24

Property Vision Details

Town:
Woodstock
Location:
263 WOODSTOCK RD
Mblu:
5132/29/23A//
Size:
2.67
Acct Number:
B0044600
Assessment Value:
$425,200
Appraisal Value:
$607,400
Land Use Description:
Commercial
Land Assessed Value:
$63,400
Land Appraised Value:
$90,600

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(860) 963-0546
Add Date:
2001-10-29
Operation Classification:
Private(Property)
power Units:
1
Drivers:
4
Inspections:
0
FMCSA Link:

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