Search icon

BROWN PROPERTY MAINTENANCE, LLC

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

Company Details

Entity Name: BROWN PROPERTY MAINTENANCE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 31 Jan 2011
Business ALEI: 1027286
Annual report due: 31 Mar 2025
Business address: 589 FORBES STREET, EAST HARTFORD, CT, 06118, United States
Mailing address: 888 SILVER LANE #380822, EAST HARTFORD, CT, United States, 06138
ZIP code: 06118
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: bobbybrown@regalct.com

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT ARTHUR BROWN Agent 589 FORBES STREET, EAST HARTFORD, CT, 06118, United States 589 FORBES STREET, EAST HARTFORD, CT, 06118, United States +1 860-997-4656 jason@cha-cpas.com 888 SILVER LANE, #380822, EAST HARTFORD, CT, 06138, United States

Officer

Name Role Business address Residence address
ROBERT BROWN Officer 589 FORBES STREET, EAST HARTFORD, CT, 06118, United States 205 BARBS HILL ROAD, GREENE, RI, 02827, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012347888 2024-02-08 - Annual Report Annual Report -
BF-0011423594 2023-01-24 - Annual Report Annual Report -
BF-0010361024 2022-02-27 - Annual Report Annual Report 2022
BF-0009799156 2021-12-30 - Annual Report Annual Report -
0007049622 2020-12-31 - Annual Report Annual Report 2016
0007049625 2020-12-31 - Annual Report Annual Report 2019
0007049623 2020-12-31 - Annual Report Annual Report 2017
0007049624 2020-12-31 - Annual Report Annual Report 2018
0007049591 2020-12-31 - Annual Report Annual Report 2015
0007049630 2020-12-31 - Annual Report Annual Report 2020

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3606338407 2021-02-05 0156 PPS 589 Forbes St, East Hartford, CT, 06118-1914
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30801
Loan Approval Amount (current) 30801
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address East Hartford, HARTFORD, CT, 06118-1914
Project Congressional District CT-01
Number of Employees 8
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31043.19
Forgiveness Paid Date 2021-12-01
5749997308 2020-04-30 0156 PPP 53 Rockwell Road, Newington, CT, 06111
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30491.69
Loan Approval Amount (current) 30491.69
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newington, HARTFORD, CT, 06111-1000
Project Congressional District CT-01
Number of Employees 13
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30748.99
Forgiveness Paid Date 2021-03-05

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
0005203026 Active OFS 2024-04-02 2029-04-02 ORIG FIN STMT

Parties

Name BROWN PROPERTY MAINTENANCE, LLC
Role Debtor
Name Navitas Credit Corp.
Role Secured Party
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