Search icon

BARAN STRATEGY & COMMUNICATIONS, LLC

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

Company Details

Entity Name: BARAN STRATEGY & COMMUNICATIONS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Apr 2017
Business ALEI: 1237317
Annual report due: 31 Mar 2026
Business address: 7 Mary Lane, East Haddam, CT, 06423, United States
Mailing address: 7 Mary Lane, East Haddam, CT, United States, 06423
ZIP code: 06423
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: Brooke@baranstrategy.com

Industry & Business Activity

NAICS

813920 Professional Organizations

This industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BROOKE L. BARAN Agent 192 NIANTIC RIVER ROAD, WATERFORD, CT, 06385, United States 7 MARY LANE, EAST HADDAM, CT, 06423, United States +1 860-597-4850 brooke@baranstrategy.com 345 BUCKLAND HILLS DRIVE, APT. 17232, MANCHESTER, CT, 06040, United States

Officer

Name Role Business address Phone E-Mail Residence address
BROOKE L. BARAN Officer 192 NIANTIC RIVER ROAD, WATERFORD, CT, 06385, United States +1 860-597-4850 brooke@baranstrategy.com 345 BUCKLAND HILLS DRIVE, APT. 17232, MANCHESTER, CT, 06040, United States
BRYAN R. MURPHY Officer 192 NIANTIC RIVER ROAD, WATERFORD, CT, 06385, United States - - 7 MARY LANE, EAST HADDAM, CT, 06423, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013077315 2025-03-24 - Annual Report Annual Report -
BF-0012106419 2024-02-05 - Annual Report Annual Report -
BF-0011327000 2023-03-07 - Annual Report Annual Report -
BF-0010320253 2022-03-28 - Annual Report Annual Report 2022
0007163228 2021-02-16 - Annual Report Annual Report 2021
0006762202 2020-02-19 - Annual Report Annual Report 2020
0006762192 2020-02-19 - Annual Report Annual Report 2019
0006331712 2019-01-22 - Annual Report Annual Report 2018
0006150502 2018-04-03 2018-04-03 Interim Notice Interim Notice -
0005829641 2017-04-04 2017-04-04 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9559018104 2020-07-28 0156 PPP 192 NIANTIC RIVER RD, WATERFORD, CT, 06385-1847
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6766
Loan Approval Amount (current) 6766
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 WATERFORD, NEW LONDON, CT, 06385-1847
Project Congressional District CT-02
Number of Employees 2
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6811.25
Forgiveness Paid Date 2021-06-24
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