Search icon

BROOK VIEW DEVELOPERS, LLC

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

Company Details

Entity Name: BROOK VIEW DEVELOPERS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Oct 2012
Business ALEI: 1085048
Annual report due: 31 Mar 2026
Business address: 96 DANIEL TRACE, BURLINGTON, CT, 06013, United States
Mailing address: 96 DANIEL TRACE, BURLINGTON, CT, United States, 06013
ZIP code: 06013
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: dbr995706@comcast.net

Industry & Business Activity

NAICS

236115 New Single-Family Housing Construction (except For-Sale Builders)

This U.S. industry comprises general contractor establishments primarily responsible for the entire construction of new single-family housing, such as single-family detached houses and town houses or row houses where each housing unit (1) is separated from its neighbors by a ground-to-roof wall and (2) has no housing units constructed above or below. This industry includes general contractors responsible for the on-site assembly of modular and prefabricated houses. Single-family housing design-build firms and single-family construction management firms acting as general contractors 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
MATTHEW PAUL REALE Agent 96 DANIEL TRACE, BURLINGTON, CT, 06013, United States 96 DANIEL TRACE, BURLINGTON, CT, 06013, United States +1 860-463-9614 rec6671@comcast.net 96 DANIEL TRACE, BURLINGTON, CT, 06013, United States

Officer

Name Role Business address Residence address
MATTHEW P REALE Officer 96 DANIEL TRACE, BURLINGTON, CT, 06013, United States 96 DANIEL TRACE, BURLINGTON, CT, 06013, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0014950 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 2018-04-23 2023-10-01 2025-03-31
NHC.0013478 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - 2013-03-22 2015-10-05 2017-09-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013022224 2025-03-06 - Annual Report Annual Report -
BF-0012099411 2024-03-29 - Annual Report Annual Report -
BF-0011438675 2023-03-09 - Annual Report Annual Report -
BF-0010219523 2022-03-04 - Annual Report Annual Report 2022
0007361631 2021-06-08 - Annual Report Annual Report 2021
0006879803 2020-04-09 - Annual Report Annual Report 2020
0006329218 2019-01-21 - Annual Report Annual Report 2019
0006224946 2018-07-31 - Annual Report Annual Report 2018
0006160570 2018-04-12 - Annual Report Annual Report 2017
0005792770 2017-03-15 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4281808303 2021-01-23 0156 PPS 96 Daniel Trce, Burlington, CT, 06013-1533
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30207.5
Loan Approval Amount (current) 30207.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Burlington, HARTFORD, CT, 06013-1533
Project Congressional District CT-05
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30415.23
Forgiveness Paid Date 2021-10-08
3928287205 2020-04-27 0156 PPP 96 DANIEL TRCE, BURLINGTON, CT, 06013
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28337
Loan Approval Amount (current) 28337
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BURLINGTON, HARTFORD, CT, 06013-0101
Project Congressional District CT-05
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28698.78
Forgiveness Paid Date 2021-08-16

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
0005228090 Active OFS 2024-07-11 2029-07-11 ORIG FIN STMT

Parties

Name BROOK VIEW DEVELOPERS, LLC
Role Debtor
Name CATERPILLAR FINANCIAL SERVICES CORPORATION
Role Secured Party
0005221468 Active OFS 2024-06-10 2028-06-05 AMENDMENT

Parties

Name BROOK VIEW DEVELOPERS, LLC
Role Debtor
Name CATERPILLAR FINANCIAL SERVICES CORPORATION
Role Secured Party
0005146277 Active OFS 2023-06-05 2028-06-05 ORIG FIN STMT

Parties

Name BROOK VIEW DEVELOPERS, LLC
Role Debtor
Name CATERPILLAR FINANCIAL SERVICES CORPORATION
Role Secured Party
0003375209 Active OFS 2020-06-04 2024-05-30 AMENDMENT

Parties

Name BROOK VIEW DEVELOPERS, LLC
Role Debtor
Name VFS US LLC
Role Secured Party
0003362358 Active OFS 2020-03-27 2025-03-27 ORIG FIN STMT

Parties

Name BROOK VIEW DEVELOPERS, LLC
Role Debtor
Name THOMASTON SAVINGS BANK
Role Secured Party
0003362359 Active OFS 2020-03-27 2025-03-27 ORIG FIN STMT

Parties

Name BROOK VIEW DEVELOPERS, LLC
Role Debtor
Name THOMASTON SAVINGS BANK
Role Secured Party
0003309783 Active OFS 2019-05-30 2024-05-30 ORIG FIN STMT

Parties

Name BROOK VIEW DEVELOPERS, LLC
Role Debtor
Name VFS US LLC
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