Search icon

MERRILL BROWN CONSTRUCTION, INC.

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: MERRILL BROWN CONSTRUCTION, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Oct 1984
Business ALEI: 0162082
Annual report due: 19 Oct 2025
Business address: 7307 E Pierce Street, Scottsdale, AZ, 85257, United States
Mailing address: 7307 E Pierce Street, Scottsdale, AZ, United States, 85257
Place of Formation: CONNECTICUT
Total authorized shares: 500
E-Mail: mbcinc@comcast.net

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
ANGELA SUSAN BROWN Officer 7307 E Pierce St, Scottsdale, AZ, 85257-4229, United States - - 7307 E Pierce St, Scottsdale, AZ, 85257-4229, United States
MERRILL BROWN Officer 7307 E Pierce St, Scottsdale, AZ, 85257-4229, United States +1 203-470-4714 mbcinc@comcast.net CONNECTICUT, 35 Acorn Pl, Ridgefield, CT, 06877-5401, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MERRILL BROWN Agent 7307 E Pierce Street, Scottsdale, AZ, 85257, United States 35 ACORN PLACE, RIDGEFIELD, CT, 06877, United States +1 203-470-4714 mbcinc@comcast.net CONNECTICUT, 35 Acorn Pl, Ridgefield, CT, 06877-5401, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012050500 2024-10-09 - Annual Report Annual Report -
BF-0011078596 2023-10-18 - Annual Report Annual Report -
BF-0010192258 2022-10-19 - Annual Report Annual Report 2022
BF-0009820243 2021-10-19 - Annual Report Annual Report -
0006972549 2020-09-03 - Annual Report Annual Report 2020
0006638937 2019-09-07 - Annual Report Annual Report 2018
0006638938 2019-09-07 - Annual Report Annual Report 2019
0006638936 2019-09-07 - Annual Report Annual Report 2017
0005664936 2016-10-04 - Annual Report Annual Report 2016
0005411383 2015-10-13 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7118848406 2021-02-11 0156 PPS 35 Acorn Pl, Ridgefield, CT, 06877-5401
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14582
Loan Approval Amount (current) 14582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ridgefield, FAIRFIELD, CT, 06877-5401
Project Congressional District CT-04
Number of Employees 1
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14671.09
Forgiveness Paid Date 2021-09-24
4527897400 2020-05-09 0156 PPP 35 Acorn Place, Ridgefield, CT, 06877
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14985
Loan Approval Amount (current) 14985
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ridgefield, FAIRFIELD, CT, 06877-0001
Project Congressional District CT-04
Number of Employees 1
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15212.44
Forgiveness Paid Date 2021-11-17
See something incorrect or outdated? Let us know

Sources: 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