Search icon

BROWN PAINDIRIS & SCOTT, LLP

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

Company Details

Entity Name: BROWN PAINDIRIS & SCOTT, LLP
Jurisdiction: Connecticut
Legal type: LLP
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Jan 1996
Business ALEI: 0529396
Annual report due: 02 Jan 2026
Business address: 2252 MAIN STREET, GLASTONBURY, CT, 06033, United States
Mailing address: 2252 MAIN STREET, GLASTONBURY, CT, United States, 06033
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: npaindiris@bpslawyers.com

Small and Minority Owned Details

Certification Type: SBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2019-11-11
Expiration Date: 2021-11-11
Status: Expired
Product: General Legal Practice To Individuals and Businesses.
Number Of Employees: 8
Goods And Services Description: Farming and Fishing and Forestry and Wildlife Contracting Services

Industry & Business Activity

NAICS

541199 All Other Legal Services

This U.S. industry comprises establishments of legal practitioners (except offices of lawyers and attorneys, settlement offices, and title abstract offices). These establishments are primarily engaged in providing specialized legal or paralegal services. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BROWN,PAINDIRIS & SCOTT SAVINGS & RETIREMENT PLAN 2023 061067209 2024-08-14 BROWN,PAINDIRIS & SCOTT, LLP 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 541110
Sponsor’s telephone number 8605223343
Plan sponsor’s address 100 PEARL ST, HARTFORD, CT, 06103

Signature of

Role Plan administrator
Date 2024-08-14
Name of individual signing RICHARD BROWN
Valid signature Filed with authorized/valid electronic signature
BROWN,PAINDIRIS & SCOTT SAVINGS & RETIREMENT PLAN 2022 061067209 2023-04-24 BROWN,PAINDIRIS & SCOTT, LLP 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 541110
Sponsor’s telephone number 8605223343
Plan sponsor’s address 100 PEARL ST, HARTFORD, CT, 06103

Signature of

Role Plan administrator
Date 2023-04-24
Name of individual signing RICHARD BROWN
Valid signature Filed with authorized/valid electronic signature
BROWN,PAINDIRIS & SCOTT SAVINGS & RETIREMENT PLAN 2021 061067209 2022-07-13 BROWN,PAINDIRIS & SCOTT, LLP 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 541110
Sponsor’s telephone number 8605223343
Plan sponsor’s address 100 PEARL ST, HARTFORD, CT, 06103

Signature of

Role Plan administrator
Date 2022-07-13
Name of individual signing RICHARD BROWN
Valid signature Filed with authorized/valid electronic signature
BROWN,PAINDIRIS & SCOTT SAVINGS & RETIREMENT PLAN 2020 061067209 2021-03-04 BROWN,PAINDIRIS & SCOTT, LLP 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 541110
Sponsor’s telephone number 8605223343
Plan sponsor’s address 100 PEARL ST, HARTFORD, CT, 06103

Signature of

Role Plan administrator
Date 2021-03-04
Name of individual signing RICHARD BROWN
Valid signature Filed with authorized/valid electronic signature
BROWN,PAINDIRIS & SCOTT SAVINGS & RETIREMENT PLAN 2019 061067209 2020-03-13 BROWN,PAINDIRIS & SCOTT, LLP 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 541110
Sponsor’s telephone number 8605223343
Plan sponsor’s address 100 PEARL ST, HARTFORD, CT, 06103

Signature of

Role Plan administrator
Date 2020-03-13
Name of individual signing RICHARD BROWN
Valid signature Filed with authorized/valid electronic signature
BROWN,PAINDIRIS & SCOTT SAVINGS & RETIREMENT PLAN 2018 061067209 2019-03-14 BROWN,PAINDIRIS & SCOTT, LLP 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 541110
Sponsor’s telephone number 8605223343
Plan sponsor’s address 100 PEARL ST, HARTFORD, CT, 06103

Signature of

Role Plan administrator
Date 2019-03-14
Name of individual signing RICHARD BROWN
Valid signature Filed with authorized/valid electronic signature
BROWN,PAINDIRIS & SCOTT SAVINGS & RETIREMENT PLAN 2017 061067209 2018-03-30 BROWN,PAINDIRIS & SCOTT, LLP 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 541110
Sponsor’s telephone number 8605223343
Plan sponsor’s address 100 PEARL ST, HARTFORD, CT, 06103

Signature of

Role Plan administrator
Date 2018-03-30
Name of individual signing RICHARD BROWN
Valid signature Filed with authorized/valid electronic signature
BROWN,PAINDIRIS & SCOTT SAVINGS & RETIREMENT PLAN 2016 061067209 2017-03-02 BROWN,PAINDIRIS & SCOTT, LLP 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 541110
Sponsor’s telephone number 8605223343
Plan sponsor’s address 100 PEARL ST, HARTFORD, CT, 06103

Signature of

Role Plan administrator
Date 2017-03-02
Name of individual signing RICHARD BROWN
Valid signature Filed with authorized/valid electronic signature
BROWN,PAINDIRIS & SCOTT SAVINGS & RETIREMENT PLAN 2015 061067209 2016-04-28 BROWN,PAINDIRIS & SCOTT, LLP 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 541110
Sponsor’s telephone number 8605223343
Plan sponsor’s address 100 PEARL ST, HARTFORD, CT, 06103

Signature of

Role Plan administrator
Date 2016-04-28
Name of individual signing RICHARD BROWN
Valid signature Filed with authorized/valid electronic signature
BROWN,PAINDIRIS & SCOTT SAVINGS & RETIREMENT PLAN 2014 061067209 2015-04-23 BROWN,PAINDIRIS & SCOTT, LLP 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 541110
Sponsor’s telephone number 8605223343
Plan sponsor’s address 100 PEARL ST, HARTFORD, CT, 06103

Signature of

Role Plan administrator
Date 2015-04-23
Name of individual signing RICHARD BROWN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address E-Mail Residence address
NICHOLAS PAINDIRIS Agent 2252 MAIN STREET, GLASTONBURY, CT, 06033, United States NPAINDIRIS@BPSLAWYERS.COM 24 STONEY BROOK DR, GLASTONBURY, CT, 06033, United States

History

Type Old value New value Date of change
Name change BROWN, PAINDIRIS & ZARELLA LLP BROWN PAINDIRIS & SCOTT, LLP 1997-04-14

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012920118 2024-12-03 - Annual Report Annual Report -
BF-0012388154 2024-01-03 - Annual Report Annual Report -
BF-0011393092 2023-01-03 - Annual Report Annual Report -
BF-0010175770 2022-03-02 - Annual Report Annual Report 2022
0007329073 2021-05-10 - Annual Report Annual Report 2021
0006719049 2020-01-08 - Annual Report Annual Report 2020
0006294827 2018-12-18 - Annual Report Annual Report 2019
0006005389 2018-01-12 - Annual Report Annual Report 2018
0006005386 2018-01-12 - Annual Report Annual Report 2017
0005447700 2015-12-16 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5684097002 2020-04-06 0156 PPP 2252 MAIN ST, GLASTONBURY, CT, 06033-2209
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 636250
Loan Approval Amount (current) 636250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GLASTONBURY, HARTFORD, CT, 06033-2209
Project Congressional District CT-01
Number of Employees 60
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 641758.36
Forgiveness Paid Date 2021-03-05

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
0005277839 Active OFS 2025-03-25 2030-03-25 ORIG FIN STMT

Parties

Name BROWN PAINDIRIS & SCOTT, LLP
Role Debtor
Name NBT BANK, NATIONAL ASSOCIATION
Role Secured Party
0005218097 Active OFS 2024-05-24 2029-11-20 AMENDMENT

Parties

Name BROWN PAINDIRIS & SCOTT, LLP
Role Debtor
Name FARMINGTON BANK
Role Secured Party
0003331683 Active OFS 2019-09-24 2029-11-20 AMENDMENT

Parties

Name BROWN PAINDIRIS & SCOTT, LLP
Role Debtor
Name FARMINGTON BANK
Role Secured Party
0003028173 Active OFS 2014-11-20 2029-11-20 ORIG FIN STMT

Parties

Name BROWN PAINDIRIS & SCOTT, LLP
Role Debtor
Name FARMINGTON BANK
Role Secured Party
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