Search icon

SYMONS BROWN LLC

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

Company Details

Entity Name: SYMONS BROWN LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Jan 2005
Business ALEI: 0806224
Annual report due: 31 Mar 2026
Business address: 99 LIMEKILN ROAD, REDDING, CT, 06896, United States
Mailing address: 99 LIMEKILN ROAD, REDDING, CT, United States, 06896
ZIP code: 06896
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: bsdoty@symonsbrown.com

Industry & Business Activity

NAICS

541618 Other Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing management consulting services (except administrative and general management consulting; human resources consulting; marketing consulting; or process, physical distribution, and logistics consulting). Establishments providing telecommunications or utilities management consulting services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BROWNSON DOTY Agent 99 LIMEKILN ROAD, REDDING, CT, 06896, United States 99 LIMEKILN ROAD, REDDING, CT, 06896, United States +1 203-640-3349 bsdoty@symonsbrown.com 99 LIMEKILN ROAD, REDDING, CT, 06896, United States

Officer

Name Role Business address Phone E-Mail Residence address
BROWNSON DOTY Officer 99 LIMEKILN ROAD, REDDING, CT, 06896, United States +1 203-640-3349 bsdoty@symonsbrown.com 99 LIMEKILN ROAD, REDDING, CT, 06896, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012967808 2025-03-12 - Annual Report Annual Report -
BF-0012137633 2024-01-29 - Annual Report Annual Report -
BF-0011164912 2023-01-30 - Annual Report Annual Report -
BF-0010204779 2022-03-02 - Annual Report Annual Report 2022
0007164205 2021-02-16 - Annual Report Annual Report 2021
0006769701 2020-02-21 - Annual Report Annual Report 2019
0006769717 2020-02-21 - Annual Report Annual Report 2020
0006050418 2018-02-01 - Annual Report Annual Report 2018
0005735541 2017-01-11 - Annual Report Annual Report 2017
0005447759 2015-12-16 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1603838606 2021-03-13 0156 PPP 99 Limekiln Rd, Redding, CT, 06896-1309
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38700
Loan Approval Amount (current) 38700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16163
Servicing Lender Name The Guilford Savings Bank
Servicing Lender Address One Park St, GUILFORD, CT, 06437-2629
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Redding, FAIRFIELD, CT, 06896-1309
Project Congressional District CT-04
Number of Employees 2
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16163
Originating Lender Name The Guilford Savings Bank
Originating Lender Address GUILFORD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38806.43
Forgiveness Paid Date 2021-06-23
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