Search icon

BRADLEY BERGER INTERIOR DESIGN LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: BRADLEY BERGER INTERIOR DESIGN LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Oct 2017
Business ALEI: 1252686
Annual report due: 31 Mar 2026
Business address: 1319 Mountain Summit Rd, Travelers Rest, SC, 29690-3920, United States
Mailing address: 1319 Mountain Summit Rd, Travelers Rest, SC, United States, 29690-3920
Place of Formation: CONNECTICUT
E-Mail: pufferb2@outlook.com

Industry & Business Activity

NAICS

541410 Interior Design Services

This industry comprises establishments primarily engaged in planning, designing, and administering projects in interior spaces to meet the physical and aesthetic needs of people using them, taking into consideration building codes, health and safety regulations, traffic patterns and floor planning, mechanical and electrical needs, and interior fittings and furniture. Interior designers and interior design consultants work in areas, such as hospitality design, health care design, institutional design, commercial and corporate design, and residential design. This industry also includes interior decorating consultants engaged exclusively in providing aesthetic services associated with interior spaces. Learn more at the U.S. Census Bureau

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Officer

Name Role Business address Residence address
BRADLEY BERGER Officer 1319 Mountain Summit Rd, Travelers Rest, SC, 29690-3920, United States 28 BRIAR ST, NORWALK, CT, 06854, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013081106 2025-02-19 - Annual Report Annual Report -
BF-0013328124 2025-02-19 - Amend Annual Report Amend Annual Report -
BF-0012600441 2024-04-05 2024-04-05 Change of Agent Agent Change -
BF-0012357948 2024-02-07 - Annual Report Annual Report -
BF-0011335820 2023-02-15 - Annual Report Annual Report -
BF-0010274276 2022-02-03 - Annual Report Annual Report 2022
0007184029 2021-02-23 - Annual Report Annual Report 2021
0006780304 2020-02-25 - Annual Report Annual Report 2020
0006316094 2019-01-10 - Annual Report Annual Report 2019
0006106675 2018-03-05 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7469048502 2021-03-06 0156 PPS 28 Briar St, Norwalk, CT, 06854-3825
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11952
Loan Approval Amount (current) 11952
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Norwalk, FAIRFIELD, CT, 06854-3825
Project Congressional District CT-04
Number of Employees 1
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12038.45
Forgiveness Paid Date 2021-12-02
3383598003 2020-06-24 0156 PPP 1323 PONUS RIDGE, NEW CANAAN, CT, 06840-3427
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11954
Loan Approval Amount (current) 11954
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW CANAAN, FAIRFIELD, CT, 06840-3427
Project Congressional District CT-04
Number of Employees 1
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12072.56
Forgiveness Paid Date 2021-06-24
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