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 2026 |
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 |
NAICS
611610 Fine Arts SchoolsThis industry comprises establishments primarily engaged in offering instruction in the arts, including dance, art, drama, and music. Learn more at the U.S. Census Bureau
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Elyse Hoelzer | Officer | - | - | - | 84 Indian Trl, New Milford, CT, 06776-4719, 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 |
Name | Role | Business address | Residence address |
---|---|---|---|
Elyse Hoelzer | Director | - | 84 Indian Trl, New Milford, CT, 06776-4719, United States |
HOWARD LASSER | Director | 286 WHISCONIER RD, BROOKFIELD, CT, 06804, United States | 286 WHISCONIER ROAD, BROOKFIELD, CT, 06804, United States |
Name | Role | Business address | Phone | 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 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012900517 | 2025-03-18 | - | Annual Report | Annual Report | - |
BF-0012219308 | 2024-03-02 | - | Annual Report | Annual Report | - |
BF-0011089311 | 2023-04-11 | - | Annual Report | Annual Report | - |
BF-0010399845 | 2022-04-19 | - | Annual Report | Annual Report | 2022 |
0007317746 | 2021-04-30 | - | Annual Report | Annual Report | 2021 |
0006885358 | 2020-04-16 | - | Annual Report | Annual Report | 2020 |
0006584320 | 2019-06-24 | - | Annual Report | Annual Report | 2019 |
0006165684 | 2018-04-19 | - | Annual Report | Annual Report | 2018 |
0005827688 | 2017-04-27 | - | Annual Report | Annual Report | 2017 |
0005562084 | 2016-05-12 | - | Annual Report | Annual Report | 2016 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003391789 | Active | OFS | 2020-07-25 | 2025-07-25 | ORIG FIN STMT | |||||||||||||
|
Name | BROOKFIELD CRAFT CENTER, INCORPORATED, THE |
Role | Debtor |
Name | U.S. SMALL BUSINESS ADMINISTRATION |
Role | Secured Party |
This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.
Town | Location | MBLU | Size | PID | url | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Brookfield | 272 WHISCONIER RD | D07//090// | 0.8 | 2345 | Source Link | |||||||||||||||||||||||||||||||||||||||||||
|
Name | BROOKFIELD CRAFT CENTER, INCORPORATED, THE |
Sale Date | 1972-02-28 |
Acct Number | 70250000 |
Assessment Value | $334,340 |
Appraisal Value | $477,630 |
Land Use Description | Mun Bldg Com |
Zone | TCD |
Land Assessed Value | $144,940 |
Land Appraised Value | $207,050 |
Parties
Name | BROOKFIELD CRAFT CENTER, INCORPORATED, THE |
Sale Date | 1972-02-28 |
Acct Number | 00583000 |
Assessment Value | $217,790 |
Appraisal Value | $311,130 |
Land Use Description | Mun Bldg Com |
Zone | TCD |
Land Assessed Value | $114,560 |
Land Appraised Value | $163,650 |
Parties
Name | BROOKFIELD CRAFT CENTER, INCORPORATED, THE |
Sale Date | 2003-04-24 |
Sale Price | $215,000 |
Name | PATEL SURESH F |
Sale Date | 2002-10-25 |
Name | PATEL SURESH F & BORDENKO CARL |
Sale Date | 2001-07-06 |
Sale Price | $460,000 |
Name | BORDENKO CARL & THE BROOKFIELD MARKET |
Sale Date | 1990-06-29 |
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