Search icon

BROWNSTONE EXPLORATION & DISCOVERY PARK LLC

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

Company Details

Entity Name: BROWNSTONE EXPLORATION & DISCOVERY PARK LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Sep 2005
Business ALEI: 0834678
Annual report due: 31 Mar 2026
Business address: 161 BROWNSTONE AVENUE, PORTLAND, CT, 06480, United States
Mailing address: 99 Powder Hill Rd, Middlefield, CT, United States, 06455-1153
ZIP code: 06480
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: info@brownstonepark.com

Industry & Business Activity

NAICS

713990 All Other Amusement and Recreation Industries

This industry comprises establishments (except amusement parks and arcades; gambling industries; golf courses and country clubs; skiing facilities; marinas; fitness and recreational sports centers; and bowling centers) primarily engaged in providing recreational and amusement services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Sean Hayes Agent 161 Brownstone Avenue, Portland, CT, 06480, United States 99 Powder Hill Rd, Middlefield, CT, 06455-1153, United States +1 860-918-3092 info@powderridgepark.com 139 Powder Hill Rd, Middlefield, CT, 06455-1133, United States

Officer

Name Role Business address Residence address
SEAN HAYES Officer 161 BROWNSTONE AVENUE, PORTLAND, CT, 06480, United States 139 POWDER HILL, CONNECTICUT, MIDDLEFIELD, CT, 06455, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012970741 2025-03-21 - Annual Report Annual Report -
BF-0012132106 2024-02-06 - Annual Report Annual Report -
BF-0011168998 2023-02-23 - Annual Report Annual Report -
BF-0011248254 2022-11-25 2022-11-25 Change of Business Address Business Address Change -
BF-0010401314 2022-04-19 - Annual Report Annual Report 2022
0007089609 2021-01-30 - Annual Report Annual Report 2021
0006924661 2020-06-16 - Annual Report Annual Report 2020
0006481735 2019-03-21 - Annual Report Annual Report 2019
0006302535 2019-01-02 2019-01-02 Change of Agent Address Agent Address Change -
0006255406 2018-10-04 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5786048605 2021-03-20 0156 PPS 161 Brownstone Ave, Portland, CT, 06480-1855
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) 592560
Loan Approval Amount (current) 592560
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 Portland, MIDDLESEX, CT, 06480-1855
Project Congressional District CT-01
Number of Employees 86
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 596034.19
Forgiveness Paid Date 2021-10-25
5673817009 2020-04-06 0156 PPP 161 BROWNSTONE AVE, PORTLAND, CT, 06480-1855
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 218267
Loan Approval Amount (current) 218267
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 PORTLAND, MIDDLESEX, CT, 06480-1855
Project Congressional District CT-01
Number of Employees 40
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
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 220772.59
Forgiveness Paid Date 2021-06-15

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
0005179341 Active OFS 2023-11-24 2028-12-03 AMENDMENT

Parties

Name BROWNSTONE EXPLORATION & DISCOVERY PARK LLC
Role Debtor
Name UNITED BANK
Role Secured Party
0005048674 Active OFS 2022-02-25 2027-02-25 ORIG FIN STMT

Parties

Name U.S. Small Business Administration
Role Secured Party
Name BROWNSTONE EXPLORATION & DISCOVERY PARK LLC
Role Debtor
0003437549 Active OFS 2021-04-20 2026-07-19 AMENDMENT

Parties

Name POWDER RIDGE MOUNTAIN PARK & RESORT LLC
Role Debtor
Name UNITED STATES SMALL BUSINESS ADMINISTRATION
Role Secured Party
Name COMMUNITY INVESTMENT CORPORATION
Role Secured Party
Name BROWNSTONE EXPLORATION & DISCOVERY PARK LLC
Role Debtor
0003367482 Active OFS 2020-05-06 2025-05-06 ORIG FIN STMT

Parties

Name BROWNSTONE EXPLORATION & DISCOVERY PARK LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003277263 Active OFS 2018-11-29 2028-12-03 AMENDMENT

Parties

Name BROWNSTONE EXPLORATION & DISCOVERY PARK LLC
Role Debtor
Name UNITED BANK
Role Secured Party
0003276946 Active OFS 2018-11-28 2028-12-03 AMENDMENT

Parties

Name BROWNSTONE EXPLORATION & DISCOVERY PARK LLC
Role Debtor
Name UNITED BANK
Role Secured Party
0003131819 Active OFS 2016-07-19 2026-07-19 ORIG FIN STMT

Parties

Name COMMUNITY INVESTMENT CORPORATION
Role Secured Party
Name UNITED STATES SMALL BUSINESS ADMINISTRATION
Role Secured Party
Name BROWNSTONE EXPLORATION & DISCOVERY PARK LLC
Role Debtor
Name POWDER RIDGE MOUNTAIN PARK & RESORT LLC
Role Debtor
0002968661 Active OFS 2013-12-03 2028-12-03 ORIG FIN STMT

Parties

Name BROWNSTONE EXPLORATION & DISCOVERY PARK LLC
Role Debtor
Name UNITED BANK
Role Secured Party

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1677635 Intrastate Non-Hazmat 2012-10-26 189400 2011 1 3 Priv. Pass. (Business)
Legal Name BROWNSTONE EXPLORATION & DISCOVERY PARK LLC
DBA Name -
Physical Address 161 BROWNSTONE AVE, PORTLAND, CT, 06480, US
Mailing Address PO BOX 208, PORTLAND, CT, 06480, US
Phone (866) 860-0208
Fax (860) 342-5017
E-mail INFO@BROWNSTONEPARK.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 45127 BROWNSTONE EXPLORATION & DISCOVERY PARK, LLC v. DIANE BORODKIN 2021-11-18 Appeal Case Disposed View Case
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