Search icon

BRISMAN ASSOCIATES IN NEUROPSYCHOLOGY, PLLC

Date of last update: 02 Jun 2025. Data updated weekly.

Company Details

Entity Name: BRISMAN ASSOCIATES IN NEUROPSYCHOLOGY, PLLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 13 Sep 2017
Business ALEI: 1249616
Annual report due: 31 Mar 2026
Business address: 147 Simsbury Rd, Avon, CT, 06001-3708, United States
Mailing address: 147 Simsbury Rd, Avon, CT, United States, 06001-3708
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: brainservicesinfo@gmail.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Agent

Name Role
ANDERSON, REYNOLDS & LYNCH, P.C. Agent

Officer

Name Role Business address Residence address
MICHELLE A. BRISMAN Officer 231 FARMINGTON AVENUE, FARMINGTON, CT, 06032, United States 88 CARRIAGE DRIVE, AVON, CT, 06001, United States

National Provider Identifier

NPI Number:
1992216790

Authorized Person:

Name:
DR. MICHELLE ANN BRISMAN
Role:
NEUROPSYCHOLOGIST
Phone:

Taxonomy:

Selected Taxonomy:
103G00000X - Clinical Neuropsychologist
Is Primary:
Yes

Contacts:

Fax:
8605401114
Fax:
8607072775

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013079812 2025-05-13 - Annual Report Annual Report -
BF-0012110110 2024-02-07 - Annual Report Annual Report -
BF-0011335239 2023-03-02 - Annual Report Annual Report -
BF-0010380443 2022-02-13 - Annual Report Annual Report 2022
0007154560 2021-02-15 - Annual Report Annual Report 2021

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14640.00
Total Face Value Of Loan:
14640.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14640
Current Approval Amount:
14640
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14793.22
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