Search icon

BROWN MILLWORKS LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: BROWN MILLWORKS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Nov 2016
Business ALEI: 1222260
Annual report due: 31 Mar 2026
Business address: 45 BANTAM LAKE RD SUITE C, BANTAM, CT, 06750, United States
Mailing address: 45 BANTAM LAKE RD SUITE C, BANTAM, CT, United States, 06750
ZIP code: 06750
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: mike@brownmillworks.com

Industry & Business Activity

NAICS

238350 Finish Carpentry Contractors

This industry comprises establishments primarily engaged in finish carpentry work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
MICHAEL BROWN Officer 45 BANTAM LAKE RD, BANTAM, CT, 06750, United States +1 860-601-0755 mike@brownmillworks.com 900 COTTAGE GROVE ROAD, HARTFORD, CT, 06152, United States
ALFRED BROWN Officer 45 BANTAM LAKE RD, BANTAM, CT, 06750, United States - - 166 BANTAM LAKE RD, BANTAM, CT, 06750, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL BROWN Agent 45 BANTAM LAKE RD, SUITE C, BANTAM, CT, 06750, United States 45 BANTAM LAKE RD, SUITE C, BANTAM, CT, 06750, United States +1 860-601-0755 mike@brownmillworks.com 900 COTTAGE GROVE ROAD, HARTFORD, CT, 06152, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013067136 2025-03-15 - Annual Report Annual Report -
BF-0012253280 2024-03-13 - Annual Report Annual Report -
BF-0011461194 2023-02-22 - Annual Report Annual Report -
BF-0010395638 2022-01-12 - Annual Report Annual Report 2022
0007166269 2021-02-16 - Annual Report Annual Report 2021
0006825007 2020-03-10 - Annual Report Annual Report 2020
0006585567 2019-06-25 - Annual Report Annual Report 2019
0006189148 2018-05-24 - Annual Report Annual Report 2017
0006189154 2018-05-24 - Annual Report Annual Report 2018
0005701380 2016-11-22 2016-11-22 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5911498306 2021-01-26 0156 PPS 45 Bantam Lake Rd Suite C, Bantam, CT, 06750
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39300
Loan Approval Amount (current) 39300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16112
Servicing Lender Name Union Savings Bank
Servicing Lender Address 226 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bantam, LITCHFIELD, CT, 06750
Project Congressional District CT-05
Number of Employees 2
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39535.8
Forgiveness Paid Date 2021-09-09
7338927205 2020-04-28 0156 PPP 45 BANTAM LAKE RD SUITE C, BANTAM, CT, 06750-1704
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4200
Loan Approval Amount (current) 4200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16112
Servicing Lender Name Union Savings Bank
Servicing Lender Address 226 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BANTAM, LITCHFIELD, CT, 06750-1704
Project Congressional District CT-05
Number of Employees 1
NAICS code 321918
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4222.14
Forgiveness Paid Date 2021-02-16

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005082156 Active OFS 2022-07-13 2027-07-13 ORIG FIN STMT

Parties

Name BROWN MILLWORKS LLC
Role Debtor
Name Falcon Equipment Finance
Role Secured Party
0003381933 Active OFS 2020-06-27 2025-06-27 ORIG FIN STMT

Parties

Name BROWN MILLWORKS LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
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