Search icon

BROOKFIELD CRAFT CENTER, INCORPORATED, THE

Date of last update: 28 Apr 2025. Data updated weekly.

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 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

Industry & Business Activity

NAICS

611610 Fine Arts Schools

This 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

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

Officer

Name Role Business address Phone E-Mail 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

Director

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

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

Filing

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

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

Debts and Liens

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

Parties

Name BROOKFIELD CRAFT CENTER, INCORPORATED, THE
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party

Property Vision Details

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
Acct Number 70150000
Assessment Value $342,590
Appraisal Value $489,430
Land Use Description Mun Bldg Com
Zone TCD
Land Assessed Value $128,320
Land Appraised Value $183,320

Parties

Name BROOKFIELD CRAFT CENTER, INCORPORATED, THE
Sale Date 1972-02-28
Brookfield 290 WHISCONIER RD D07//032// 0.99 2290 Source Link
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
Brookfield 273 WHISCONIER RD D07//002// 0.44 2262 Source Link
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
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