Search icon

BRIARWOOD HOLDINGS, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: BRIARWOOD HOLDINGS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 May 2012
Business ALEI: 1070899
Annual report due: 31 Mar 2026
Business address: 44 BENEDICT ROAD, BETHEL, CT, 06801, United States
Mailing address: 44 BENEDICT ROAD, BETHEL, CT, United States, 06801
ZIP code: 06801
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: montedentallab@gmail.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
LORENZO PALUMBO Agent 44 BENEDICT ROAD, BETHEL, CT, 06801, United States 44 BENEDICT ROAD, BETHEL, CT, 06801, United States +1 203-788-8764 haipal266@gmail.com 44 BENEDICT ROAD, BETHEL, CT, 06801, United States

Officer

Name Role Business address Phone E-Mail Residence address
LORENZO PALUMBO Officer 44 BENEDICT ROAD, BETHEL, CT, 06801, United States +1 203-788-8764 haipal266@gmail.com 44 BENEDICT ROAD, BETHEL, CT, 06801, United States
LAYNA HAITSCH PALUMBO Officer 44 BENEDICT ROAD, BETHEL, CT, 06801, United States - - 44 BENEDICT ROAD, BETHEL, CT, 06801, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013016852 2025-03-23 - Annual Report Annual Report -
BF-0012195407 2024-03-24 - Annual Report Annual Report -
BF-0011433957 2023-03-09 - Annual Report Annual Report -
BF-0010196388 2022-03-05 - Annual Report Annual Report 2022
0007052227 2021-01-05 - Annual Report Annual Report 2021
0006850998 2020-03-27 - Annual Report Annual Report 2019
0006850999 2020-03-27 - Annual Report Annual Report 2020
0006368926 2019-02-07 - Annual Report Annual Report 2018
0005981828 2017-12-08 - Annual Report Annual Report 2017
0005555180 2016-05-03 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5518147205 2020-04-27 0156 PPP 44 Benedict Road, Bethel, CT, 06801
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37885
Loan Approval Amount (current) 37885
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16105
Servicing Lender Name Savings Bank of Danbury
Servicing Lender Address 220 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bethel, FAIRFIELD, CT, 06801-0001
Project Congressional District CT-05
Number of Employees 3
NAICS code 339116
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16105
Originating Lender Name Savings Bank of Danbury
Originating Lender Address DANBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37473.12
Forgiveness Paid Date 2021-04-02
2658848404 2021-02-03 0156 PPS 44 Benedict Rd, Bethel, CT, 06801-1236
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33500
Loan Approval Amount (current) 33500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16105
Servicing Lender Name Savings Bank of Danbury
Servicing Lender Address 220 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bethel, FAIRFIELD, CT, 06801-1236
Project Congressional District CT-05
Number of Employees 3
NAICS code 339116
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16105
Originating Lender Name Savings Bank of Danbury
Originating Lender Address DANBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33843.38
Forgiveness Paid Date 2022-02-15

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
0003380997 Active OFS 2020-06-22 2025-06-22 ORIG FIN STMT

Parties

Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
Name BRIARWOOD HOLDINGS, LLC
Role Debtor
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