Search icon

BREEZY KNOLL ADVISORS, LLC

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

Company Details

Entity Name: BREEZY KNOLL ADVISORS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 22 Dec 2015
Business ALEI: 1193497
Annual report due: 31 Mar 2024
Business address: 7 BREEZY KNOLL, WESTPORT, CT, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: BREEZYKNOLLADVISORSLLC@GMAIL.COM

Industry & Business Activity

NAICS

541611 Administrative Management and General Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau

Agent

Name Role Mailing address Phone E-Mail Residence address
ALLISON CAMMEYER Agent 7 BREEZY KNOLL, WESTPORT, CT, 06880, United States +1 917-921-0984 BREEZYKNOLLADVISORSLLC@GMAIL.COM 7 BREEZY KNOLL, WESTPORT, CT, 06880, United States

Officer

Name Role Business address Phone E-Mail Residence address
MICHAEL CAMMEYER Officer 7 BREEZY KNOLL, WESTPORT, CT, 06880, United States - - 7 BREEZY KNOLL, WESTPORT, CT, 06880, United States
ALLISON CAMMEYER Officer 7 BREEZY KNOLL, WESTPORT, CT, 06880, United States +1 917-921-0984 BREEZYKNOLLADVISORSLLC@GMAIL.COM 7 BREEZY KNOLL, WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0008883989 2023-03-10 - Annual Report Annual Report 2018
BF-0008883987 2023-03-10 - Annual Report Annual Report 2017
BF-0011449669 2023-03-10 - Annual Report Annual Report -
BF-0008883990 2023-03-10 - Annual Report Annual Report 2016
BF-0008883986 2023-03-10 - Annual Report Annual Report 2020
BF-0009972604 2023-03-10 - Annual Report Annual Report -
BF-0008883988 2023-03-10 - Annual Report Annual Report 2019
BF-0010896420 2023-03-10 - Annual Report Annual Report -
BF-0011711046 2023-02-23 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006092622 2018-02-05 2018-02-05 Change of Agent Agent Change -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3650917405 2020-05-07 0156 PPP 7 Breezy Knoll, Westport, CT, 06880
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Unanswered
Project Address Westport, FAIRFIELD, CT, 06880-0001
Project Congressional District CT-04
Number of Employees 1
NAICS code 523110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20972.84
Forgiveness Paid Date 2021-01-20
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