Search icon

BRT SERVICES, LLC

Company Details

Entity Name: BRT SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Apr 2009
Business ALEI: 0970176
Annual report due: 31 Mar 2025
NAICS code: 339999 - All Other Miscellaneous Manufacturing
Business address: 25 MORGAN AVENUE, GREENWICH, CT, 06831, United States
Mailing address: 25 MORGAN AVENUE, GREENWICH, CT, United States, 06831
ZIP code: 06831
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: brtservicesllc@optimum.net

Agent

Name Role
SUMMER ASSOCIATES, INC. Agent

Officer

Name Role Business address Residence address
BRIAN SMITH Officer 25 MORGAN AVENUE, GREENWICH, CT, 06831, United States 10 HEATHER LANE, OXFORD, CT, 06478, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0623638 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2009-05-11 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012280018 2024-02-20 No data Annual Report Annual Report No data
BF-0011394118 2023-01-19 No data Annual Report Annual Report No data
BF-0011393648 2022-12-02 2022-12-02 Reinstatement Certificate of Reinstatement No data
BF-0011034219 2022-10-13 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0010674700 2022-07-11 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0004816579 2013-03-06 No data Annual Report Annual Report 2012
0004542126 2011-04-13 No data Annual Report Annual Report 2011
0004182143 2010-04-26 No data Annual Report Annual Report 2010
0003919900 2009-04-22 No data Business Formation Certificate of Organization No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2797387303 2020-04-29 0156 PPP 25 MORGAN AVE, GREENWICH, CT, 06831
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22897
Loan Approval Amount (current) 22897
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 GREENWICH, FAIRFIELD, CT, 06831-0401
Project Congressional District CT-04
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23206.89
Forgiveness Paid Date 2021-09-08

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website