Search icon

BRAZILIAN BUZZ LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: BRAZILIAN BUZZ LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Jan 2016
Business ALEI: 1194613
Annual report due: 31 Mar 2025
Business address: 12 Church Street Ext, Mattapoisett, MA, 02739-2005, United States
Mailing address: 12 Church Street Ext, Mattapoisett, MA, United States, 02739-2005
Place of Formation: CONNECTICUT
E-Mail: jlleiser@gmail.com

Industry & Business Activity

NAICS

561110 Office Administrative Services

This industry comprises establishments primarily engaged in providing a range of day-to-day office administrative services, such as financial planning; billing and recordkeeping; personnel; and physical distribution and logistics, for others on a contract or fee basis. These establishments do not provide operating staff to carry out the complete operations of a business. Learn more at the U.S. Census Bureau

Agent

Name Role Mailing address Phone E-Mail Residence address
Everson Maciel Agent 106 Harvest Ln, Milford, CT, 06461-1784, United States +1 203-747-1226 jessica@eversonsoccer.com 106 Harvest Ln, Milford, CT, 06461-1784, United States

Officer

Name Role Business address Residence address
JESSICA L. LEISER Officer 150 BEAR JO;; RD, BETHANY, CT, 06524, United States 150 BEAR JO;; RD, BETHANY, CT, 06524, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012263163 2024-03-04 - Annual Report Annual Report -
BF-0011457275 2023-05-09 - Annual Report Annual Report -
BF-0010292552 2022-04-07 - Annual Report Annual Report 2022
BF-0009884972 2021-10-22 - Annual Report Annual Report -
BF-0008230986 2021-10-22 - Annual Report Annual Report 2020
0006491944 2019-03-26 - Annual Report Annual Report 2019
0006334605 2019-01-24 - Annual Report Annual Report 2018
0005757893 2017-02-01 - Annual Report Annual Report 2017
0005461275 2016-01-04 2016-01-04 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2473858705 2021-03-29 0156 PPS 150 Bear Hill Rd, Bethany, CT, 06524-3232
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6687
Loan Approval Amount (current) 6687
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bethany, NEW HAVEN, CT, 06524-3232
Project Congressional District CT-03
Number of Employees 1
NAICS code 561499
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6716.68
Forgiveness Paid Date 2021-09-10
6288007708 2020-05-01 0156 PPP 150 BEAR HILL RD, BETHANY, CT, 06524-3232
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7035
Loan Approval Amount (current) 7035
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BETHANY, NEW HAVEN, CT, 06524-3232
Project Congressional District CT-03
Number of Employees 1
NAICS code 722511
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7085.69
Forgiveness Paid Date 2021-01-25
See something incorrect or outdated? Let us know

Sources: 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