Search icon

FOR BROOKES SAKE, INC.

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

Company Details

Entity Name: FOR BROOKES SAKE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 25 Mar 1988
Business ALEI: 0215662
Business address: 72 LAWRENCE RD, FAIRFIELD, CT, 06824, United States
Mailing address: 72 LAWRENCE RD, FAIRFIELD, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: brookesake@aol.com

Industry & Business Activity

NAICS

621512 Diagnostic Imaging Centers

This U.S. industry comprises establishments known as diagnostic imaging centers primarily engaged in producing images of the patient generally on referral from a health practitioner. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address E-Mail Residence address
CAROL ANN BURDINE Agent 72 LAWRENCE RD, FAIRFIELD, CT, 06824, United States 72 LAWRENCE RD, FAIRFIELD, CT, 06824, United States salipton5@aol.com 72 LAWRENCE RD, FAIRFIELD, CT, 06824, United States

Officer

Name Role Business address E-Mail Residence address
CAROL ANN BURDINE Officer 72 LAWRENCE RD, FAIRFIELD, CT, 06824, United States salipton5@aol.com 72 LAWRENCE RD, FAIRFIELD, CT, 06824, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012704015 2024-07-26 2024-07-26 Reinstatement Certificate of Reinstatement -
BF-0012036220 2023-10-27 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011897278 2023-07-25 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006799880 2020-02-29 - Annual Report Annual Report 2019
0006799811 2020-02-29 - Annual Report Annual Report 2018
0005829551 2017-04-03 2017-04-03 Reinstatement Certificate of Reinstatement -
0000337702 1991-10-25 - Administrative Dissolution Certificate of Dissolution/Revocation -
0000337701 1991-06-24 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0000337699 1988-03-25 - Business Formation Certificate of Incorporation -
0000337700 1988-03-25 - First Report Organization and First Report -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6159617402 2020-05-14 0156 PPP 72 Lawrence rd, Fairfield, CT, 06824
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22400
Loan Approval Amount (current) 22400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairfield, FAIRFIELD, CT, 06824-0001
Project Congressional District CT-04
Number of Employees 1
NAICS code 622110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22754.67
Forgiveness Paid Date 2022-01-04
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