Search icon

OSBREY BROADCASTING COMPANY

Company Details

Entity Name: OSBREY BROADCASTING COMPANY
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Mar 2001
Business ALEI: 0675149
Annual report due: 01 Mar 2026
NAICS code: 516110 - Radio Broadcasting Stations
Business address: 45 POMFRET STREET, PUTNAM, CT, 06260, United States
Mailing address: 197 GROVE STREET, PUTNAM, CT, United States, 06260
ZIP code: 06260
County: Windham
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: kareno@winyradio.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
B. PAUL KAPLAN ESQ. Agent 643 NORWICH ROAD, PLAINFIELD, CT, 06374, United States 643 NORWICH ROAD, PLAINFIELD, CT, 06374, United States +1 860-564-3351 kareno@winyradio.com 6 PAYSON STREET, PLAINFIELD, CT, 06374, United States

Officer

Name Role Business address Residence address
KAREN A. OSBREY Officer 45 POMFRET STREET, PUTNAM, CT, 06260, United States 197 GROVE STREET, PUTNAM, CT, 06260, United States
GARY W. OSBREY Officer 45 POMFRET STREET, PUTNAM, CT, 06260, United States 197 GROVE STREET, PUTNAM, CT, 06260, United States

Director

Name Role Business address Residence address
KAREN A. OSBREY Director 45 POMFRET STREET, PUTNAM, CT, 06260, United States 197 GROVE STREET, PUTNAM, CT, 06260, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012947519 2025-02-27 No data Annual Report Annual Report No data
BF-0012229973 2024-02-07 No data Annual Report Annual Report No data
BF-0011404577 2023-02-28 No data Annual Report Annual Report No data
BF-0010221489 2022-03-02 No data Annual Report Annual Report 2022
0007252712 2021-03-23 No data Annual Report Annual Report 2021
0006865134 2020-03-31 No data Annual Report Annual Report 2020
0006471036 2019-03-16 No data Annual Report Annual Report 2019
0006471035 2019-03-16 No data Annual Report Annual Report 2018
0006106946 2018-03-05 No data Annual Report Annual Report 2017
0005787866 2017-03-08 No data Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5760737007 2020-04-06 0156 PPP 197 GROVE ST, PUTNAM, CT, 06260-2223
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60400
Loan Approval Amount (current) 60400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89228
Servicing Lender Name bankHometown
Servicing Lender Address 31 Sutton Ave, OXFORD, MA, 01540-1755
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PUTNAM, WINDHAM, CT, 06260-2223
Project Congressional District CT-02
Number of Employees 11
NAICS code 515112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 89228
Originating Lender Name bankHometown
Originating Lender Address OXFORD, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 61013.93
Forgiveness Paid Date 2021-04-22

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website