Search icon

GLASS & BRAUS, LLC

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

Company Details

Entity Name: GLASS & BRAUS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Sep 2015
Business ALEI: 1185849
Annual report due: 31 Mar 2026
Business address: 25 LINDBERGH STREET, FAIRFIELD, CT, 06824, United States
Mailing address: 25 LINDBERGH STREET, FAIRFIELD, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: dan@glassbraus.com

Industry & Business Activity

NAICS

541199 All Other Legal Services

This U.S. industry comprises establishments of legal practitioners (except offices of lawyers and attorneys, settlement offices, and title abstract offices). These establishments are primarily engaged in providing specialized legal or paralegal services. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GLASS & BRAUS, LLC 401(K) PLAN 2023 061337429 2024-06-17 GLASS & BRAUS, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 2033712213
Plan sponsor’s address 25 LINDBERGH ST, FAIRFIELD, CT, 06824

Signature of

Role Plan administrator
Date 2024-06-17
Name of individual signing DANIEL B GLASS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-06-17
Name of individual signing DANIEL B GLASS
Valid signature Filed with authorized/valid electronic signature
GLASS & BRAUS, LLC 401(K) PLAN 2022 061337429 2023-06-30 GLASS & BRAUS, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 2033712213
Plan sponsor’s address 25 LINDBERGH ST, FAIRFIELD, CT, 06824

Signature of

Role Plan administrator
Date 2023-06-30
Name of individual signing DAN GLASS
Valid signature Filed with authorized/valid electronic signature
GLASS & BRAUS, LLC 401(K) PLAN 2021 061337429 2022-06-14 GLASS & BRAUS, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 2033712213
Plan sponsor’s address 25 LINDBERGH ST, FAIRFIELD, CT, 06824

Signature of

Role Plan administrator
Date 2022-06-14
Name of individual signing DANIEL B GLASS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-06-14
Name of individual signing DANIEL B GLASS
Valid signature Filed with authorized/valid electronic signature
GLASS & BRAUS, LLC 401(K) PLAN 2020 061337429 2021-06-14 GLASS & BRAUS, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 2033712213
Plan sponsor’s address 25 LINDBERGH ST, FAIRFIELD, CT, 06824

Signature of

Role Plan administrator
Date 2021-06-14
Name of individual signing DANIEL B GLASS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-06-14
Name of individual signing DANIEL B GLASS
Valid signature Filed with authorized/valid electronic signature
GLASS & BRAUS, LLC 401(K) PLAN 2019 061337429 2020-06-21 GLASS & BRAUS, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 2033712213
Plan sponsor’s address 25 LINDBERGH ST, FAIRFIELD, CT, 06824

Signature of

Role Plan administrator
Date 2020-06-21
Name of individual signing DANIEL GLASS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-06-21
Name of individual signing DANIEL GLASS
Valid signature Filed with authorized/valid electronic signature
GLASS & BRAUS, LLC 401(K) PLAN 2018 061337429 2019-07-12 GLASS & BRAUS, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 2033712213
Plan sponsor’s address 25 LINDBERGH ST, FAIRFIELD, CT, 06824

Signature of

Role Plan administrator
Date 2019-07-12
Name of individual signing DANIEL B. GLASS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-07-12
Name of individual signing DANIEL B. GLASS
Valid signature Filed with authorized/valid electronic signature
GLASS & BRAUS, LLC 401(K) PLAN 2017 061337429 2018-06-21 GLASS & BRAUS, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 2033712213
Plan sponsor’s address 25 LINDBERGH ST, FAIRFIELD, CT, 06824

Signature of

Role Plan administrator
Date 2018-06-21
Name of individual signing DANIEL GLASS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-06-21
Name of individual signing DANIEL GLASS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DANIEL B. GLASS Agent 25 LINDBERGH STREET, FAIRFIELD, CT, 06824, United States 25 LINDBERGH ST, FAIRFIELD, CT, 06824, United States +1 203-258-1971 dan@glassbraus.com 1701 REDDING ROAD, FAIRFIELD, CT, 06824, United States

Officer

Name Role Business address Phone E-Mail Residence address
DANIEL B. GLASS Officer 25 LINDBERGH STREET, FAIRFIELD, CT, 06824, United States +1 203-258-1971 dan@glassbraus.com 1701 REDDING ROAD, FAIRFIELD, CT, 06824, United States
JESSICA L. BRAUS Officer 25 LINDBERGH STREET, FAIRFIELD, CT, 06824, United States - - 1701 REDDING ROAD, FAIRFIELD, CT, 06824, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013055327 2025-03-06 - Annual Report Annual Report -
BF-0012409942 2024-01-23 - Annual Report Annual Report -
BF-0011218316 2023-01-20 - Annual Report Annual Report -
BF-0010305280 2022-02-23 - Annual Report Annual Report 2022
0007097568 2021-02-01 - Annual Report Annual Report 2021
0006863091 2020-03-31 - Annual Report Annual Report 2020
0006486100 2019-03-22 - Annual Report Annual Report 2019
0006035518 2018-01-25 - Annual Report Annual Report 2018
0005926903 2017-09-15 - Annual Report Annual Report 2017
0005643581 2016-09-06 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4572698503 2021-02-26 0156 PPS 25 Lindbergh St, Fairfield, CT, 06824-5615
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairfield, FAIRFIELD, CT, 06824-5615
Project Congressional District CT-04
Number of Employees 3
NAICS code 541990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62791.1
Forgiveness Paid Date 2021-08-19
4164197206 2020-04-27 0156 PPP 25 LINDBERGH STREET, FAIRFIELD, CT, 06824-5615
Loan Status Date 2020-11-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28064.32
Loan Approval Amount (current) 28064.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 262358
Servicing Lender Name Bankwell Bank
Servicing Lender Address 156 Cherry St, New Canaan, CT, 06840
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FAIRFIELD, FAIRFIELD, CT, 06824-5615
Project Congressional District CT-04
Number of Employees 3
NAICS code 541199
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 262358
Originating Lender Name Bankwell Bank
Originating Lender Address New Canaan, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28186.71
Forgiveness Paid Date 2020-10-13

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_17-cv-00056 Judicial Publications 15:1692 Fair Debt Collection Act Other Fraud
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name BENDETT & MCHUGH, P.C.
Role Defendant
Name CREDIT SUISSE (USA), INC.
Role Defendant
Name GLASS & BRAUS, LLC
Role Defendant
Name Registered Holders of Bear Stearns Asset Backed Securities I LLC
Role Defendant
Name SPS Holding Corp.
Role Defendant
Name U.S. Bank NA
Role Defendant
Name Tania Moorer
Role Plaintiff
Name SELECT PORTFOLIO SERVICING, INC.
Role Defendant

Opinions

Opinion ID USCOURTS-ctd-3_17-cv-00056-0
Date 2017-08-09
Notes ORDER granting 41 Motion to Amend the Complaint; finding as moot 51 Motion to Strike. The Clerk of the Court is directed to file Plaintiff's proposed Amended Complaint to the docket. As explained in the attached Order, the Defendants pending Motions to Dismiss, ECF No. 41; ECF No. 46; ECF No. 48, will remain active, and the Court will deem these motions as applying towards the Amended Complaint. To the extent that Defendants wish to supplement their current Motions to Dismiss to address any new content in the Amended Complaint, Defendants may each file supplemental Motions to Dismiss by 8/29/2017. Signed by Judge Victor A. Boldenon 8/9/2017. (Chen, C.)
View View File
Opinion ID USCOURTS-ctd-3_17-cv-00056-1
Date 2018-01-29
Notes ORDER granting 17 Motion to Dismiss; granting 59 Motion to Dismiss; granting 30 Motion to Dismiss; granting 20 Motion to Dismiss; and denying 37 Motion to Strike; denying 49 Motion to Strike; denying 25 Motion to Strike; denying 26 Motion to Strike; and denying 63 Motion to Amend/Correct. Signed by Judge Victor A. Bolden on 1/29/2018. (Riegel, J.)
View View File
USCOURTS-ctd-3_18-cv-01551 Judicial Publications 15:1692 Fair Debt Collection Act Consumer Credit
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name GLASS & BRAUS, LLC
Role Defendant
Name Safeguard Property Management
Role Defendant
Name Stanley B. Scheinman
Role Plaintiff
Name Jessica Braus
Role Defendant

Opinions

Opinion ID USCOURTS-ctd-3_18-cv-01551-0
Date 2019-09-04
Notes ORDER denying 3 Motion for TRO; denying 3 Motion for Injunctive Relief; denying as moot 34 Motion for Clarification; denying as moot 35 Motion for Clarification; denying 42 Motion for More Definite Statement; denying 47 Motion to Strike in Part Rule 26(a)(1) Initial Disclosures; denying 48 Motion for Default Entry 55(a); denying 59 Motion for Sanctions; denying 62 Motion to Strike; denying as moot 70 Motion to Compel; denying 74 Motion to Compel. A responsive pleading shall be filed within 14 days of this order. Signed by Judge Stefan R Underhill on 9/4/2019 (Simon, K)( Modified on 9/4/2019 TO EDIT OUT FULL NAME OF CLERK (Oliver, T.).
View View File
Opinion ID USCOURTS-ctd-3_18-cv-01551-1
Date 2020-11-23
Notes ORDER granting in part and denying in part 87 Motion to Dismiss. Signed by Judge Stefan R. Underhill on 11/23/2020. (Simon, K.)
View View File
USCOURTS-ctd-3_24-cv-00351 Judicial Publications - Other Real Property Actions
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name Mario R. Arena
Role Defendant
Name Claudia Baio
Role Defendant
Name Tina Marie Braune
Role Defendant
Name Crystal Lyn Cooke
Role Defendant
Name Chardynea Crossdale
Role Defendant
Name Kevin Dubay
Role Defendant
Name Joseph R. Dunaj
Role Defendant
Name S. Bruce Fair
Role Defendant
Name Victoria L. Forcella
Role Defendant
Name Daiel B. Glass
Role Defendant
Name GLASS & BRAUS, LLC
Role Defendant
Name Sheila Huddleston
Role Defendant
Name Jeffrey M. Knickerbocker
Role Defendant
Name McCalla Raymer Liebert Pierce LLC
Role Defendant
Name NATIONSTAR MORTGAGE LLC
Role Defendant
Name Cesar Noble
Role Defendant
Name Willliam G. Peacock
Role Defendant
Name Joshua Pedreira
Role Defendant
Name Christopher J. Picard
Role Defendant
Name John J. Ribas
Role Defendant
Name Antonio Robaina
Role Defendant
Name Sandeland Eyet LLP
Role Defendant
Name State of Connecticut
Role Defendant
Name U.S. Bank
Role Defendant
Name Robert Vacchelli
Role Defendant
Name Neeta Vatti
Role Defendant
Name M Nawaz Wahla
Role Defendant
Name Kwadwo A. Yeboah
Role Plaintiff
Name Cheryl L. Yeboah
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_24-cv-00351-0
Date 2025-01-15
Notes ORDER: For the reasons set forth in the attached ruling, the defendants' motions to dismiss (ECF Nos. 31, 34, and 47 through 59) are hereby GRANTED, and the Amended Complaint is dismissed with prejudice. The Clerk shall close this case. It is so ordered. Signed by Judge Alvin W. Thompson on 1/15/2025. (Arone, J.)
View View File
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