Search icon

BRUECKNER FINANCIAL STRATEGIES INC.

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: BRUECKNER FINANCIAL STRATEGIES INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Jul 2011
Business ALEI: 1043821
Annual report due: 20 Jul 2025
Business address: 39 CANADY LANE, MADISON, CT, 06443, United States
Mailing address: 39 CANADY LANE, MADISON, CT, United States, 06443
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: STEPHAN@BFSTRATEGIES.COM

Industry & Business Activity

NAICS

524113 Direct Life Insurance Carriers

This U.S. industry comprises establishments primarily engaged in initially underwriting (i.e., assuming the risk and assigning premiums) annuities and life insurance policies, disability income insurance policies, and accidental death and dismemberment insurance policies. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
STEPHAN BRUECKNER Officer 39 CANADY LANE, MADISON, CT, 06443, United States 39 CANADY LANE, MADISON, CT, 06443, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STEPHAN E. BRUECKNER Agent 39 CANADY LANE, MADISON, CT, 06443, United States 39 CANADY LANE, MADISON, CT, 06443, United States +1 781-820-3264 STEPHAN@BFSTRATEGIES.COM 39 CANADY LANE, MADISON, CT, 06443, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012298097 2024-07-15 - Annual Report Annual Report -
BF-0011424199 2023-07-18 - Annual Report Annual Report -
BF-0010302772 2022-07-08 - Annual Report Annual Report 2022
BF-0008246654 2021-07-12 - Annual Report Annual Report 2020
BF-0009874769 2021-07-12 - Annual Report Annual Report -
0006943056 2020-07-09 - Annual Report Annual Report 2019
0006595590 2019-07-11 - Annual Report Annual Report 2018
0006218514 2018-07-18 - Annual Report Annual Report 2017
0005890956 2017-07-18 - Annual Report Annual Report 2016
0005611969 2016-07-25 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7796858408 2021-02-12 0156 PPP 39 Canady Ln, Madison, CT, 06443-2525
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10475
Loan Approval Amount (current) 10475
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Madison, NEW HAVEN, CT, 06443-2525
Project Congressional District CT-02
Number of Employees 1
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10533.19
Forgiveness Paid Date 2021-09-15
See something incorrect or outdated? Let us know

Sources: 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