Search icon

BRITT NEWMAN DESIGN CONCEPTS LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: BRITT NEWMAN DESIGN CONCEPTS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 May 2015
Business ALEI: 1177100
Annual report due: 31 Mar 2026
Business address: 146 BRADLEY ST, NEW HAVEN, CT, 06511, United States
Mailing address: 37 SHANNON MARIE WAY, NORTH EASTON, MA, United States, 02356
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: Brittndc@gmail.com

Industry & Business Activity

NAICS

541410 Interior Design Services

This industry comprises establishments primarily engaged in planning, designing, and administering projects in interior spaces to meet the physical and aesthetic needs of people using them, taking into consideration building codes, health and safety regulations, traffic patterns and floor planning, mechanical and electrical needs, and interior fittings and furniture. Interior designers and interior design consultants work in areas, such as hospitality design, health care design, institutional design, commercial and corporate design, and residential design. This industry also includes interior decorating consultants engaged exclusively in providing aesthetic services associated with interior spaces. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Kendal Newman Agent 146 Bradley St, Unit 1, New Haven, CT, 06511, United States 146 Bradley St, Unit 1, New Haven, CT, 06511, United States +1 914-980-6306 brittndc@gmail.com 120 Culloden Rd, Stamford, CT, 06902-3036, United States

Officer

Name Role Business address Residence address
BRITT NEWMAN Officer 84 Walpole St, Unit 6C, Canton, MA, 02021, United States 84 Walpole St, Unit 6C, Canton, MA, 02021, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013050207 2025-03-04 - Annual Report Annual Report -
BF-0012745555 2024-08-19 2024-08-19 Change of Business Address Business Address Change -
BF-0012418619 2024-03-01 - Annual Report Annual Report -
BF-0012022434 2023-10-16 2023-10-16 Change of Business Address Business Address Change -
BF-0011211033 2023-01-15 - Annual Report Annual Report -
BF-0010394764 2022-03-20 - Annual Report Annual Report 2022
0007126569 2021-02-04 - Annual Report Annual Report 2021
0006762959 2020-02-19 - Annual Report Annual Report 2017
0006762972 2020-02-19 - Annual Report Annual Report 2020
0006762968 2020-02-19 - Annual Report Annual Report 2019

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6974277207 2020-04-28 0156 PPP 1157A HOPE ST, STAMFORD, CT, 06907
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 STAMFORD, FAIRFIELD, CT, 06907-0001
Project Congressional District CT-04
Number of Employees 1
NAICS code 541430
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20962.7
Forgiveness Paid Date 2020-12-17
5702598610 2021-03-20 0156 PPS 1157A Hope St, Stamford, CT, 06907-1629
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) 14512
Loan Approval Amount (current) 14512
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 Stamford, FAIRFIELD, CT, 06907-1629
Project Congressional District CT-04
Number of Employees 1
NAICS code 541430
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14598.67
Forgiveness Paid Date 2021-10-27
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