Search icon

BROOKFIELD VENTURES, LLC

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

Company Details

Entity Name: BROOKFIELD VENTURES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 18 Apr 2018
Business ALEI: 1270543
Annual report due: 31 Mar 2025
Business address: 57 Raymond St, Darien, CT, 06820-4923, United States
Mailing address: 601 N Federal Hwy, Apt 317, Pompano Beach, FL, United States, 33062-4352
ZIP code: 06820
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: TONEMATT@YAHOO.COM

Industry & Business Activity

NAICS

722513 Limited-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services (except snack and nonalcoholic beverage bars) where patrons generally order or select items and pay before eating. Food and drink may be consumed on premises, taken out, or delivered to the customer's location. Some establishments in this industry may provide these food services in combination with selling alcoholic beverages. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSEPH MARINO CRISCUOLO Agent 12 WILTON ACRES, WILTON, CT, 06897, United States 12 WILTON ACRES, WILTON, CT, 06897, United States +1 203-858-0160 TONEMATT@YAHOO.COM 12 WILTON ACRES, WILTON, CT, 06897, United States

Officer

Name Role Business address Residence address
MATTHEW J. CRISCUOLO Officer 58 WEST MEADOW ROAD, WILTON, CT, 06897, United States 58 WEST MEADOW ROAD, WILTON, CT, 06897, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012070947 2024-03-12 - Annual Report Annual Report -
BF-0011352844 2023-02-21 - Annual Report Annual Report -
BF-0009909077 2023-02-15 - Annual Report Annual Report -
BF-0010843713 2023-02-15 - Annual Report Annual Report -
BF-0008013719 2023-02-15 - Annual Report Annual Report 2020
BF-0008097002 2023-02-15 - Annual Report Annual Report 2019
0006165348 2018-04-18 2018-04-18 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4793907306 2020-04-30 0156 PPP 807 federal rd, brookfield, CT, 06804-2063
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26650.1
Loan Approval Amount (current) 26650.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 436276
Servicing Lender Name Idaho First Bank
Servicing Lender Address 475 E Deinhard Ln, MCCALL, ID, 83638-4800
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address brookfield, FAIRFIELD, CT, 06804-2063
Project Congressional District CT-05
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 436276
Originating Lender Name Idaho First Bank
Originating Lender Address MCCALL, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27012.98
Forgiveness Paid Date 2021-09-14
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