Search icon

BRITTANY PROPERTY MANAGEMENT, INC.

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

Company Details

Entity Name: BRITTANY PROPERTY MANAGEMENT, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 16 Jun 2004
Branch of: BRITTANY PROPERTY MANAGEMENT, INC., NEW YORK (Company Number 858432)
Business ALEI: 0788178
Annual report due: 16 Jun 2025
Business address: 422 PRESTON ROAD, TERRYVILLE, CT, 06786, United States
Mailing address: PO BOX 54, MONTGOMERY, NY, United States, 12549
ZIP code: 06786
County: Litchfield
Place of Formation: NEW YORK
E-Mail: ny.ctrealestate1@gmail.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
WYLAND DALE CLIFT Agent 1175 SOUTH MAIN STREET, UNIT 9, PLANTSVILLE, CT, 06479, United States +1 860-310-5681 ny.ctrealestate1@gmail.com 1175 SOUTH MAIN STREET UNIT 9, PLANTSVILLE, CT, 06479, United States

Officer

Name Role Business address Residence address
PAUL HANSON Officer 422 PRESTON ROAD, TERRYVILLE, CT, 06786, United States 422 PRESTON RD, TERRYVILLE, CT, 06786, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012084781 2025-02-12 - Annual Report Annual Report -
BF-0011278372 2024-01-26 - Annual Report Annual Report -
BF-0010286463 2022-06-28 - Annual Report Annual Report 2022
BF-0009752100 2021-11-23 - Annual Report Annual Report -
0006949989 2020-07-20 - Annual Report Annual Report 2020
0006886428 2020-04-17 - Annual Report Annual Report 2019
0006391008 2019-02-19 - Change of Business Address Business Address Change -
0006239060 2018-08-28 - Annual Report Annual Report 2018
0006155118 2018-04-02 2018-04-02 Change of Agent Agent Change -
0005880146 2017-07-05 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9472047005 2020-04-09 0156 PPP 422 PRESTON RD, TERRYVILLE, CT, 06786-4304
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19200
Loan Approval Amount (current) 19200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16495
Servicing Lender Name Thomaston Savings Bank
Servicing Lender Address 203 Main St, THOMASTON, CT, 06787-1721
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TERRYVILLE, LITCHFIELD, CT, 06786-4304
Project Congressional District CT-05
Number of Employees 3
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16495
Originating Lender Name Thomaston Savings Bank
Originating Lender Address THOMASTON, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19317.7
Forgiveness Paid Date 2021-02-16
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