Search icon

BRENNER COMMUNICATIONS, INC.

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

Company Details

Entity Name: BRENNER COMMUNICATIONS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Nov 2001
Business ALEI: 0695111
Annual report due: 01 Nov 2025
Business address: 119 SOUTH MAIN ST, COLCHESTER, CT, 06415, United States
Mailing address: 119 SOUTH MAIN ST, COLCHESTER, CT, United States, 06415
ZIP code: 06415
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: jason.brenner@wireless-zone.com

Industry & Business Activity

NAICS

517122 Agents for Wireless Telecommunications Services

This U.S. industry comprises establishments primarily engaged in acting as agents for wireless telecommunications carriers and resellers, selling wireless plans on a commission basis. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JASON BRENNER Agent 119 SOUTH MAIN ST, COLCHESTER, CT, 06415, United States 119 SOUTH MAIN ST, COLCHESTER, CT, 06415, United States +1 860-334-6400 jason.brenner@wireless-zone.com 99 MEADOW RIDGE DR, LEBANON, CT, 06249, United States

Officer

Name Role Business address Phone E-Mail Residence address
JASON BRENNER Officer 119 SOUTH MAIN ST, COLCHESTER, CT, 06415, United States +1 860-334-6400 jason.brenner@wireless-zone.com 99 MEADOW RIDGE DR, LEBANON, CT, 06249, United States

Director

Name Role Business address Phone E-Mail Residence address
JASON BRENNER Director 99 MEADOW RIDGE DR, LEBANON, CT, 06249, United States +1 860-334-6400 jason.brenner@wireless-zone.com 99 MEADOW RIDGE DR, LEBANON, CT, 06249, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012143084 2024-10-18 - Annual Report Annual Report -
BF-0011400711 2023-10-02 - Annual Report Annual Report -
BF-0010261044 2022-10-04 - Annual Report Annual Report 2022
BF-0009824797 2021-10-20 - Annual Report Annual Report -
0007008114 2020-10-26 - Annual Report Annual Report 2020
0006656856 2019-10-08 - Annual Report Annual Report 2019
0006270133 2018-11-01 - Annual Report Annual Report 2018
0006270131 2018-11-01 - Annual Report Annual Report 2017
0005696558 2016-11-15 - Annual Report Annual Report 2016
0005507724 2016-03-08 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5779788410 2021-02-09 0156 PPS 119 S Main St, Colchester, CT, 06415-1456
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37465
Loan Approval Amount (current) 37465
Undisbursed Amount 0
Franchise Name Wireless Zone
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Colchester, NEW LONDON, CT, 06415-1456
Project Congressional District CT-02
Number of Employees 5
NAICS code 443142
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37715.45
Forgiveness Paid Date 2021-10-20
1869037102 2020-04-10 0156 PPP 119 South Main Street, COLCHESTER, CT, 06415-1404
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37200
Loan Approval Amount (current) 37200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COLCHESTER, NEW LONDON, CT, 06415-1404
Project Congressional District CT-02
Number of Employees 5
NAICS code 561990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37540.41
Forgiveness Paid Date 2021-03-25

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
0003359127 Active OFS 2020-03-18 2025-03-18 ORIG FIN STMT

Parties

Name BRENNER COMMUNICATIONS, INC.
Role Debtor
Name WIRELESS ZONE LLC
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