Search icon

BROWN'S FLOWERS, INC.

Company Details

Entity Name: BROWN'S FLOWERS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Sep 1979
Business ALEI: 0096742
Annual report due: 26 Sep 2025
NAICS code: 459310 - Florists
Business address: 163 MAIN ST 163 MAIN ST 163 MAIN ST, MANCHESTER, CT, 06042, United States
Mailing address: 163 MAIN ST, MANCHESTER, CT, United States, 06042
ZIP code: 06042
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: ron@brownsflowers.necoxmail.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DIANE M BROWN Agent 163 MAIN ST 163 MAIN ST 163 MAIN ST, MANCHESTER, CT, 06042, United States 163 MAIN ST, MANCHESTER, CT, 06042, United States +1 860-966-0955 db575@aol.com 96 GERALD DR, MANCHESTER, CT, 06040, United States

Officer

Name Role Business address Residence address
DIANE M. BROWN Officer 163 MAIN ST, MANCHESTER, CT, 06042, United States 96 GERALD DRIVE, MANCHESTER, CT, 06040, United States
RONALD J. BROWN Officer 163 MAIN ST, MANCHESTER, CT, 06042, United States 96 GERALD DR, MANCHESTER, CT, 06040, United States
Diane M Brown Officer No data 96 Gerald Dr, Manchester, CT, 06040, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012043941 2024-08-27 No data Annual Report Annual Report No data
BF-0011079433 2023-08-28 No data Annual Report Annual Report No data
BF-0010689640 2022-07-22 No data Annual Report Annual Report No data
BF-0010606414 2022-07-22 No data Annual Report Annual Report No data
0006973226 2020-09-04 No data Annual Report Annual Report 2020
0006615783 2019-08-06 No data Annual Report Annual Report 2019
0006615774 2019-08-06 No data Annual Report Annual Report 2018
0006230398 2018-08-09 No data Annual Report Annual Report 2017
0005935397 2017-09-26 No data Annual Report Annual Report 2016
0005561854 2016-05-12 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
2468178501 2021-02-20 0156 PPS 163 Main St 163 Main St, Manchester, CT, 06042-3143
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Manchester, HARTFORD, CT, 06042-3143
Project Congressional District CT-01
Number of Employees 9
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40154.52
Forgiveness Paid Date 2021-07-14
5773017209 2020-04-27 0156 PPP 163 MAIN ST, MANCHESTER, CT, 06042
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37730
Loan Approval Amount (current) 37730
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MANCHESTER, HARTFORD, CT, 06042-1400
Project Congressional District CT-01
Number of Employees 8
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38068.02
Forgiveness Paid Date 2021-03-24

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website