Search icon

FAWN BROOK LLC

Company Details

Entity Name: FAWN BROOK LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 06 Nov 2015
Business ALEI: 1190110
Annual report due: 06 Nov 2016
Business address: 49 NORTH MOODUS ROAD, MOODUS, CT, 06469
Mailing address: No information provided
ZIP code: 06469
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: GARYVIN27@SBCGLOBAL.NET

Agent

Name Role Business address E-Mail Residence address
GARY CRUMP Agent 40 NORTH MOODUS ROAD, MOODUS, CT, 06469, United States GARYVIN27@SBCGLOBAL.NET 40 NORTH MOODUS ROAD, MOODUS, CT, 06469, United States

Officer

Name Role Business address E-Mail Residence address
GARY CRUMP Officer 49 N MOODUS RD, MOODUS, CT, 06469, United States GARYVIN27@SBCGLOBAL.NET 40 NORTH MOODUS ROAD, MOODUS, CT, 06469, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LCR.0000099 CONNECTICUT CRAFT CAFE LIQUOR ACTIVE IN RENEWAL CURRENT 2022-11-04 2023-11-04 2024-11-03
LFW.0000096 FARM WINERY LIQUOR ACTIVE IN RENEWAL CURRENT 2017-07-27 2023-11-27 2024-11-26

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011821171 2023-05-25 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0011710267 2023-02-23 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0005426803 2015-11-06 2015-11-06 Business Formation Certificate of Organization No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8740047008 2020-04-08 0156 PPP 17 SHUNPIKE RD, CROMWELL, CT, 06416-2414
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67700
Loan Approval Amount (current) 67700
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 CROMWELL, MIDDLESEX, CT, 06416-2414
Project Congressional District CT-01
Number of Employees 4
NAICS code 541219
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 68362.16
Forgiveness Paid Date 2021-04-15
4682117204 2020-04-27 0156 PPP 303 South Main 303 South Main 303 South Main St, Marlborough, CT, 06447
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12662.5
Loan Approval Amount (current) 12662.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Marlborough, HARTFORD, CT, 06447-0001
Project Congressional District CT-02
Number of Employees 3
NAICS code 312130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Veteran
Forgiveness Amount 12858.07
Forgiveness Paid Date 2021-11-16

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website