Search icon

BROOKFIELD CRAFT CENTER, INCORPORATED, THE

Company Details

Entity Name: BROOKFIELD CRAFT CENTER, INCORPORATED, THE
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Apr 1954
Business ALEI: 0052242
Annual report due: 01 Apr 2025
NAICS code: 611610 - Fine Arts Schools
Business address: 286 WHISCONIER RD, BROOKFIELD, CT, 06804, United States
Mailing address: P.O. BOX 122, BROOKFIELD, CT, United States, 06804
ZIP code: 06804
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: director@brookfieldcraft.org

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VUS2XJA4NAX4 2024-01-06 286 WHISCONIER RD, BROOKFIELD, CT, 06804, 1817, USA PO BOX 122, BROOKFIELD, CT, 06804, 0122, USA

Business Information

URL www.brookfieldcraft.org
Congressional District 05
State/Country of Incorporation CT, USA
Activation Date 2023-01-10
Initial Registration Date 2021-05-11
Entity Start Date 1954-03-25
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name HOWARD LASSER
Role EXECUTIVE DIRECTOR
Address PO BOX 122, BROOKFIELD, CT, 06804, 0122, USA
Government Business
Title PRIMARY POC
Name HOWARD LASSER
Role EXECUTIVE DIRECTOR
Address PO BOX 122, BROOKFIELD, CT, 06804, 0122, USA
Past Performance
Title ALTERNATE POC
Name HOWARD LASSER
Role ACCOUNTS PAYABLE
Address PO BOX 122, BROOKFIELD, CT, 06804, USA

Agent

Name Role Business address Phone E-Mail Residence address
J. TIMOTHY DEAKIN Agent 48 NORTH STREET, DANBURY, CT, 06810, United States +1 203-744-6016 jdeakin@deakinlaw.com 6 HIGH RIDGE ROAD, BROOKFIELD, CT, 06804, United States

Director

Name Role Business address Residence address
HOWARD LASSER Director 286 WHISCONIER RD, BROOKFIELD, CT, 06804, United States 286 WHISCONIER ROAD, BROOKFIELD, CT, 06804, United States
Ian Savage Director No data 286 Whisconier Road, Brookfield, CT, 06804, United States

Officer

Name Role Business address Phone E-Mail Residence address
Ian Savage Officer No data No data No data 286 Whisconier Road, Brookfield, CT, 06804, United States
GAMAL ABDULRAHMAN Officer 286 WHISCONIER RD, BROOKFIELD, CT, 06804, United States No data No data 286 WHISCONIER ROAD, BROOKFIELD, CT, 06804, United States
J. TIMOTHY DEAKIN Officer 286 WHISCONIER RD, PO BOX 122, BROOKFIELD, CT, 06804, United States +1 203-744-6016 jdeakin@deakinlaw.com 6 HIGH RIDGE ROAD, BROOKFIELD, CT, 06804, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012219308 2024-03-02 No data Annual Report Annual Report No data
BF-0011089311 2023-04-11 No data Annual Report Annual Report No data
BF-0010399845 2022-04-19 No data Annual Report Annual Report 2022
0007317746 2021-04-30 No data Annual Report Annual Report 2021
0006885358 2020-04-16 No data Annual Report Annual Report 2020
0006584320 2019-06-24 No data Annual Report Annual Report 2019
0006165684 2018-04-19 No data Annual Report Annual Report 2018
0005827688 2017-04-27 No data Annual Report Annual Report 2017
0005562084 2016-05-12 No data Annual Report Annual Report 2016
0005347870 2015-05-28 2015-05-28 Change of Agent Agent Change No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4814237001 2020-04-04 0156 PPP 286 WHISCONIER RD, BROOKFIELD, CT, 06804-1817
Loan Status Date 2020-11-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24800
Loan Approval Amount (current) 24800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16112
Servicing Lender Name Union Savings Bank
Servicing Lender Address 226 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKFIELD, FAIRFIELD, CT, 06804-1817
Project Congressional District CT-05
Number of Employees 5
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 24921.24
Forgiveness Paid Date 2020-10-13

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website