Search icon

BROWNSTONE, LLP

Company Details

Entity Name: BROWNSTONE, LLP
Jurisdiction: Connecticut
Legal type: LLP
Citizenship: Domestic
Status: Renunciated
Date Formed: 01 Jul 2011
Business ALEI: 1042356
Annual report due: 01 Jul 2024
NAICS code: 531311 - Residential Property Managers
Business address: 29 WESTLEDGE RD, WEST SIMSBURY, CT, 06092, United States
Mailing address: 29 WESTLEDGE ROAD, WEST SIMSBURY, CT, United States, 06092
ZIP code: 06092
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: robkoff@comcast.net

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900K8QDMTVAUKQL97 1042356 US-CT GENERAL ACTIVE No data

Addresses

Legal 29 Westledge Rd, West Simsbury, US-CT, US, 06092
Headquarters 29 Westledge Rd, West Simsbury, US-CT, US, 06092

Registration details

Registration Date 2019-07-30
Last Update 2022-07-01
Status LAPSED
Next Renewal 2022-06-30
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 1042356

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011997845 2023-09-27 2023-09-27 Renunciation of Status Renunciation of Status Report No data
BF-0011424507 2023-06-01 No data Annual Report Annual Report No data
BF-0010228732 2022-06-16 No data Annual Report Annual Report 2022
BF-0009752153 2021-09-29 No data Annual Report Annual Report No data
0006901133 2020-05-08 No data Annual Report Annual Report 2020
0006557189 2019-05-14 No data Annual Report Annual Report 2019
0006557188 2019-05-14 No data Annual Report Annual Report 2018
0006175946 2018-05-03 No data Annual Report Annual Report 2016
0006175948 2018-05-03 No data Annual Report Annual Report 2017
0005520441 2016-03-23 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3722128204 2020-08-05 0156 PPP 29 Westledge Road, West Simsbury, CT, 06092
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10192.74
Loan Approval Amount (current) 10192.74
Undisbursed Amount 0
Franchise Name -
Lender Location ID 93608
Servicing Lender Name Nutmeg State Financial Credit Union
Servicing Lender Address 521 Cromwell Ave, ROCKY HILL, CT, 06067-1805
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address West Simsbury, HARTFORD, CT, 06092-0001
Project Congressional District CT-05
Number of Employees 2
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 93608
Originating Lender Name Nutmeg State Financial Credit Union
Originating Lender Address ROCKY HILL, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10255.94
Forgiveness Paid Date 2021-03-30

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website