Search icon

BROOKVIEW LOAN SERVICES, LLC

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

Company Details

Entity Name: BROOKVIEW LOAN SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Jun 2009
Business ALEI: 0976148
Annual report due: 31 Mar 2026
Business address: 2321 WHITNEY AVENUE, HAMDEN, CT, 06518, United States
Mailing address: 2321 WHITNEY AVENUE SUITE 102, HAMDEN, CT, United States, 06518
ZIP code: 06518
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: msmolkis@brookviewfinancial.com

Industry & Business Activity

NAICS

522110 Commercial Banking

This industry comprises establishments primarily engaged in accepting demand and other deposits and making commercial, industrial, and consumer loans. Commercial banks and branches of foreign banks 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
DAVID S. HOOPES ESQ. Agent MAYO CROWE LLC, CITYPLACE II, 185 ASYLUM ST., HARTFORD, CT, 06103, United States MAYO CROWE LLC, CITYPLACE II, 185 ASYLUM ST., HARTFORD, CT, 06103, United States +1 203-605-9829 msmolkis@brookviewfinancial.com 81 JUNIPER LANE, GLASTONBURY, CT, 06033, United States

Officer

Name Role Business address Residence address
ANTHONY FUNARO Officer 2321 WHITNEY AVENUE, HAMDEN, CT, 06518, United States 2321 WHITNEY AVE, HAMDEN, CT, 06518, United States

History

Type Old value New value Date of change
Name change BROOKVIEW ENTERPRISES, LLC BROOKVIEW LOAN SERVICES, LLC 2009-07-24

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012997946 2025-03-28 - Annual Report Annual Report -
BF-0012291988 2024-03-26 - Annual Report Annual Report -
BF-0011174149 2023-03-29 - Annual Report Annual Report -
BF-0010252968 2022-03-30 - Annual Report Annual Report 2022
0007338587 2021-05-14 - Annual Report Annual Report 2021
0006863453 2020-03-31 - Annual Report Annual Report 2020
0006862777 2020-03-31 - Annual Report Annual Report 2019
0006100909 2018-03-01 - Annual Report Annual Report 2018
0005863962 2017-06-09 - Annual Report Annual Report 2016
0005863972 2017-06-09 - Annual Report Annual Report 2017
See something incorrect or outdated?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