Search icon

LEE BROWN CO., LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: LEE BROWN CO., LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 08 Nov 1999
Business ALEI: 0634609
Annual report due: 31 Mar 2025
Business address: 437 Hi View Rd, West Hartland, CT, 06091, United States
Mailing address: P.O.BOX 263, RIVERTON, CT, United States, 06065
ZIP code: 06091
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: leebwindows@gmail.com

Industry & Business Activity

NAICS

238170 Siding Contractors

This industry comprises establishments primarily engaged in installing siding of wood, aluminum, vinyl, or other exterior finish material (except brick, stone, stucco, or curtain wall). This industry also includes establishments installing gutters and downspouts. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARK K. JONES ESQ. Agent 25 CENTER ST, WINSTED, CT, 06098, United States 25 CENTER ST, WINSTED, CT, 06098, United States +1 860-480-4394 leebwindows@gmail.com PLATT HILL ROAD, WINCHESTER, CT, 06098, United States

Officer

Name Role Business address Residence address
PETER L BROWN JR Officer 205 Old New Hartford Rd, Apt 2, Winsted, CT, 06098, United States 205 Old New Hartford Rd, Apt 2, Winsted, CT, 06098, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0516257 HOME IMPROVEMENT CONTRACTOR APPROVED CURRENT 2025-02-11 2025-02-11 2026-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012349569 2024-03-07 - Annual Report Annual Report -
BF-0011157653 2023-02-16 - Annual Report Annual Report -
BF-0010323265 2022-03-22 - Annual Report Annual Report 2022
0007273002 2021-03-30 - Annual Report Annual Report 2021
0007272995 2021-03-30 - Annual Report Annual Report 2020
0007272989 2021-03-30 - Annual Report Annual Report 2019
0007272979 2021-03-30 - Annual Report Annual Report 2018
0006055712 2018-02-05 - Annual Report Annual Report 2016
0006055715 2018-02-05 - Annual Report Annual Report 2017
0005492840 2016-02-03 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7166808606 2021-03-23 0156 PPP 91 Old Forge Rd, Riverton, CT, 06065-1213
Loan Status Date 2021-11-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16513
Servicing Lender Name Torrington Savings Bank
Servicing Lender Address 129 Main St, TORRINGTON, CT, 06790-5207
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Riverton, LITCHFIELD, CT, 06065-1213
Project Congressional District CT-01
Number of Employees 1
NAICS code 238170
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Single Member LLC
Originating Lender ID 16513
Originating Lender Name Torrington Savings Bank
Originating Lender Address TORRINGTON, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20919.51
Forgiveness Paid Date 2021-08-31
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