Search icon

BRIGHTMARK CONSULTING, LLC

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

Company Details

Entity Name: BRIGHTMARK CONSULTING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Sep 2001
Business ALEI: 0691853
Annual report due: 31 Mar 2026
Business address: 8 Valley Forge Lane, WESTON, CT, 06883, United States
Mailing address: 8 Valley Forge Lane, WESTON, CT, United States, 06883
ZIP code: 06883
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jane@brightmarkconsulting.com

Industry & Business Activity

NAICS

541810 Advertising Agencies

This industry comprises establishments primarily engaged in creating advertising campaigns and placing such advertising in print and digital periodicals, newspapers, radio and television, or other media. These establishments are organized to provide a full range of services (i.e., through in-house capabilities or subcontracting), including advice, creative services, account management, production of advertising content, media planning, and buying (i.e., placing advertising). Learn more at the U.S. Census Bureau

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7DLS9 Obsolete Non-Manufacturer 2015-05-26 2024-03-07 2022-02-02 -

Contact Information

POC JANE CAVALLER LUCAS
Phone +1 203-227-8333
Address 115 MAIN STREET, WESTPORT, CT, 06880 3417, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SCOTT R. LUCAS ESQ. Agent LUCAS & VARGA LLC, 2425 POST ROAD, SUITE 200, SOUTHPORT, CT, 06890, United States LUCAS & VARGA LLC, 2425 POST ROAD, SUITE 200, SOUTHPORT, CT, 06890, United States +1 203-858-8117 slucas@lucasvargalaw.com 42 Harbor Road, Westport, CT, 06880, United States

Officer

Name Role Business address Residence address
JANE LUCAS Officer 42 Harbor Road, WESTPORT, CT, 06880, United States 42 Harbor Road, WESTPORT, CT, 06880, United States

History

Type Old value New value Date of change
Name change BRIGHTMARK, LLC BRIGHTMARK CONSULTING, LLC 2009-02-17
Name change HERMENEUTICS, LLC BRIGHTMARK, LLC 2002-09-25

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012946578 2025-03-09 - Annual Report Annual Report -
BF-0012143897 2024-03-14 - Annual Report Annual Report -
BF-0011402745 2023-03-13 - Annual Report Annual Report -
BF-0010414553 2022-04-06 - Annual Report Annual Report 2022
0007200808 2021-03-03 - Annual Report Annual Report 2021
0006793547 2020-02-27 - Annual Report Annual Report 2020
0006411915 2019-02-26 - Annual Report Annual Report 2019
0006026392 2018-01-23 - Annual Report Annual Report 2017
0006026433 2018-01-23 - Annual Report Annual Report 2018
0006026421 2018-01-23 2018-01-23 Change of Agent Address Agent Address Change -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8829268410 2021-02-14 0156 PPS 42 Harbor Rd, Westport, CT, 06880-6700
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 Westport, FAIRFIELD, CT, 06880-6700
Project Congressional District CT-04
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20946.72
Forgiveness Paid Date 2021-09-14
1980597104 2020-04-10 0156 PPP 5 HYDE RIDGE RD, WESTON, CT, 06883-1702
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26250
Loan Approval Amount (current) 26250
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 WESTON, FAIRFIELD, CT, 06883-1702
Project Congressional District CT-04
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26580.1
Forgiveness Paid Date 2021-08-02
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