Search icon

BREAZ CONSTRUCTION LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: BREAZ CONSTRUCTION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Apr 2005
Business ALEI: 0817788
Annual report due: 31 Mar 2026
Business address: 7 Winchester Dr, Shelton, CT, 06484-1957, United States
Mailing address: 7 Winchester Dr, Shelton, CT, United States, 06484-1957
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: Sorinbreaz@gmail.com

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
SIMION BREAZ Officer 25 LOVELL PLACE, STRATFORD, CT, 06615, United States +1 203-543-3048 Sorinbreaz@gmail.com 7 Winchester Dr, Shelton, CT, 06484-1957, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SIMION BREAZ Agent 7 Winchester Dr, Shelton, CT, 06484-1957, United States 7 Winchester Dr, Shelton, CT, 06484-1957, United States +1 203-543-3048 Sorinbreaz@gmail.com 7 Winchester Dr, Shelton, CT, 06484-1957, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0017216 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 2023-07-10 2024-04-30 2025-03-31
HIC.0614155 HOME IMPROVEMENT CONTRACTOR QUALIFIED AUTHORIZED FOR HOME IMPROVEMENT 2006-12-26 - -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012971485 2025-03-25 - Annual Report Annual Report -
BF-0012130570 2024-02-06 - Annual Report Annual Report -
BF-0011168865 2023-02-28 - Annual Report Annual Report -
BF-0010205457 2022-03-23 - Annual Report Annual Report 2022
0007267712 2021-03-29 - Annual Report Annual Report 2021
0007032628 2020-12-04 - Annual Report Annual Report 2020
0006484005 2019-03-21 - Annual Report Annual Report 2019
0006274308 2018-11-08 - Annual Report Annual Report 2015
0006274311 2018-11-08 - Annual Report Annual Report 2016
0006274301 2018-11-08 - Annual Report Annual Report 2012

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2295178807 2021-04-11 0156 PPS 25 Lovell Pl, Stratford, CT, 06615-5810
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8522
Loan Approval Amount (current) 8522
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 Y
Business Age Description Existing or more than 2 years old
Project Address Stratford, FAIRFIELD, CT, 06615-5810
Project Congressional District CT-03
Number of Employees 1
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8565.89
Forgiveness Paid Date 2021-10-19
9465197300 2020-05-02 0156 PPP 25 LOVELL PL, STRATFORD, CT, 06615-5810
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3890
Loan Approval Amount (current) 8522
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 STRATFORD, FAIRFIELD, CT, 06615-0001
Project Congressional District CT-03
Number of Employees 1
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8598.58
Forgiveness Paid Date 2021-04-15

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
0003425093 Active OFS 2021-01-29 2026-01-29 ORIG FIN STMT

Parties

Name BREAZ CONSTRUCTION LLC
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Milford 27 QUIRK RD 91/706/2/S/ - 19593 Source Link
Acct Number 001231
Assessment Value $246,080
Appraisal Value $351,540
Land Use Description SINGLE FAM MDL-01
Zone R12.
Neighborhood 1200
Land Assessed Value $106,600
Land Appraised Value $152,290

Parties

Name SAUNDERS KIRA
Sale Date 2022-03-04
Sale Price $460,000
Name LOPEZ KEANU &
Sale Date 2020-04-16
Sale Price $340,000
Name ORELLANA WALTER V CABRERA
Sale Date 2018-11-13
Sale Price $315,000
Name BREAZ CONSTRUCTION LLC
Sale Date 2017-12-04
Sale Price $170,100
Name U S BANK NATIONAL ASSOCIATION
Sale Date 2017-04-07
West Haven 19 ASHFORD ST 63/29/// 0.14 15601 Source Link
Acct Number 00006436
Assessment Value $303,170
Appraisal Value $433,100
Land Use Description TWO FAMILY
Zone R2
Land Assessed Value $60,130
Land Appraised Value $85,900

Parties

Name VALTIERRA-GARCIA EDGAR
Sale Date 2017-08-08
Sale Price $290,000
Name BREAZ CONSTRUCTION LLC
Sale Date 2016-11-03
Sale Price $115,000
Name PENNYMAC HOLDINGS, LLC
Sale Date 2015-03-20
Name DUPREE ANDRE
Sale Date 1997-08-01
Sale Price $43,750
Name HAMMIE CAROL
Sale Date 1987-03-04
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