Search icon

BRAIN FREEZERS LLC

Company Details

Entity Name: BRAIN FREEZERS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 08 Apr 2013
Date of dissolution: 15 Jan 2023
Business ALEI: 1103453
NAICS code: 722515 - Snack and Nonalcoholic Beverage Bars
Business address: 65 MAIN ST, HEBRON, CT, 06248, United States
Mailing address: 65 MAIN ST, HEBRON, CT, United States, 06248
ZIP code: 06248
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: billing@brainfreezersct.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN DAVID JOHNSON JR. Agent 65 MAIN ST., HEBRON, CT, 06248, United States 65 MAIN ST., HEBRON, CT, 06248, United States +1 860-833-3693 billing@brainfreezersct.com 35 TUMBLEBROOK RD, BOLTON, CT, 06043, United States

Officer

Name Role Business address Residence address
JOHN JOHNSON JR Officer 65 MAIN ST., HEBRON, CT, 06248, United States 35 TUMBLEBROOK RD, BOLTON, CT, 06043, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
FDR.0004978 FROZEN DESSERT RETAILER ACTIVE CURRENT 2023-05-01 2024-04-23 2024-12-31
FDR.0004101 FROZEN DESSERT RETAILER INACTIVE No data 2013-07-25 2022-01-01 2022-12-31
DEV.0011379 OPERATOR OF WEIGHING & MEASURING DEVICES INACTIVE DOES NOT WISH TO RENEW 2013-07-12 2019-08-01 2020-07-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011664319 2023-01-15 2023-01-15 Dissolution Certificate of Dissolution No data
BF-0010307339 2022-03-23 No data Annual Report Annual Report 2022
0007133327 2021-02-08 No data Annual Report Annual Report 2021
0006759437 2020-02-18 No data Annual Report Annual Report 2020
0006387361 2019-02-16 No data Annual Report Annual Report 2019
0006086999 2018-02-20 No data Annual Report Annual Report 2018
0005808022 2017-04-03 No data Annual Report Annual Report 2017
0005608534 2016-07-21 No data Annual Report Annual Report 2016
0005533669 2016-04-11 No data Annual Report Annual Report 2015
0005067061 2014-03-22 No data Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5085448506 2021-02-27 0156 PPS 65 Main St, Hebron, CT, 06248-1541
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24265
Loan Approval Amount (current) 24265
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hebron, TOLLAND, CT, 06248-1541
Project Congressional District CT-02
Number of Employees 8
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24510.97
Forgiveness Paid Date 2022-03-10
3561587106 2020-04-11 0156 PPP 65 Main St, HEBRON, CT, 06248-1541
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17700
Loan Approval Amount (current) 17700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HEBRON, TOLLAND, CT, 06248-1541
Project Congressional District CT-02
Number of Employees 10
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17805.72
Forgiveness Paid Date 2020-12-16

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website