Search icon

BRIGHTWORKS, INC.

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

Company Details

Entity Name: BRIGHTWORKS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 02 Apr 2002
Business ALEI: 0710669
Annual report due: 02 Apr 2024
Business address: 5 EDGEMONT ST., MYSTIC, CT, 06355, United States
Mailing address: 5 EDGEMONT ST., MYSTIC, CT, United States, 06355
ZIP code: 06355
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: eleanortamsky@sbcglobal.net

Industry & Business Activity

NAICS

238320 Painting and Wall Covering Contractors

This industry comprises establishments primarily engaged in interior or exterior painting or interior wall covering. 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
BENJAMIN TAMSKY Agent 5 EDGEMONT ST., MYSTIC, CT, 06355, United States 5 EDGEMONT ST., MYSTIC, CT, 06355, United States +1 860-235-1558 eleanortamsky@sbcglobal.net 5 EDGEMONT ST., MYSTIC, CT, 06355, United States

Officer

Name Role Business address Phone E-Mail Residence address
BENJAMIN TAMSKY Officer 5 EDGEMONT ST., MYSTIC, CT, 06355, United States +1 860-235-1558 eleanortamsky@sbcglobal.net 5 EDGEMONT ST., MYSTIC, CT, 06355, United States
ELEANOR TAMSKY Officer 5 EDGEMONT ST., MYSTIC, CT, 06355, United States - - 5 EDGEMONT ST., MYSTIC, CT, 06355, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011407417 2023-04-02 - Annual Report Annual Report -
BF-0010327189 2022-03-31 - Annual Report Annual Report 2022
0007329097 2021-05-10 - Annual Report Annual Report 2021
0006897836 2020-05-04 - Annual Report Annual Report 2020
0006474629 2019-03-18 - Annual Report Annual Report 2019
0006120266 2018-03-13 - Annual Report Annual Report 2018
0005810596 2017-04-04 - Annual Report Annual Report 2017
0005544868 2016-04-19 - Annual Report Annual Report 2016
0005544863 2016-04-19 - Annual Report Annual Report 2015
0005069120 2014-03-24 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6960348406 2021-02-11 0156 PPS 5 Edgemont St, Mystic, CT, 06355-2853
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14582.5
Loan Approval Amount (current) 14582.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 65777
Servicing Lender Name The Washington Trust Company of Westerly
Servicing Lender Address 23 Broad St, WESTERLY, RI, 02891-1879
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mystic, NEW LONDON, CT, 06355-2853
Project Congressional District CT-02
Number of Employees 2
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 65777
Originating Lender Name The Washington Trust Company of Westerly
Originating Lender Address WESTERLY, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14660.27
Forgiveness Paid Date 2021-08-30
1585357309 2020-04-28 0156 PPP 5 EDGEMONT ST, MYSTIC, CT, 06355-2853
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22674.3
Loan Approval Amount (current) 22674.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 65777
Servicing Lender Name The Washington Trust Company of Westerly
Servicing Lender Address 23 Broad St, WESTERLY, RI, 02891-1879
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MYSTIC, NEW LONDON, CT, 06355-2853
Project Congressional District CT-02
Number of Employees 2
NAICS code 713930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 65777
Originating Lender Name The Washington Trust Company of Westerly
Originating Lender Address WESTERLY, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22877.74
Forgiveness Paid Date 2021-03-24
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