Search icon

BREWSTER HOLDINGS, LLC

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

Company Details

Entity Name: BREWSTER HOLDINGS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 05 Jun 2018
Business ALEI: 1275303
Annual report due: 31 Mar 2025
Business address: 100 MAIN STREET, CANAAN, CT, 06031, United States
Mailing address: 306 EAST 61ST STREET, NEW YORK, NY, United States, 10065
ZIP code: 06031
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: evail@ackerlybrown.com

Industry & Business Activity

NAICS

449129 All Other Home Furnishings Retailers

This U.S. industry comprises establishments primarily engaged in retailing new home furnishings (except furniture, floor coverings, and window treatments). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
BRUCE B. WILLIAMS Officer 306 EAST 61ST STREET, NEW YORK, NY, 10065, United States 306 EAST 61ST STREET, NEW YORK, NY, 10065, United States

Agent

Name Role
ACKERLY BROWN LLP Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012194617 2024-03-15 - Annual Report Annual Report -
BF-0011220903 2024-03-15 - Annual Report Annual Report -
BF-0010317624 2024-03-15 - Annual Report Annual Report 2022
0007206576 2021-03-05 - Annual Report Annual Report 2021
0007206573 2021-03-05 - Annual Report Annual Report 2020
0006484758 2019-03-22 - Annual Report Annual Report 2019
0006204410 2018-06-21 2018-06-21 Interim Notice Interim Notice -
0006195358 2018-06-05 2018-06-05 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4118437205 2020-04-27 0156 PPP 100 Main St PO Box 134, Falls Village, CT, 06031
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6747
Loan Approval Amount (current) 6747
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Falls Village, LITCHFIELD, CT, 06031-0001
Project Congressional District CT-05
Number of Employees 1
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6793.58
Forgiveness Paid Date 2021-01-07

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Canaan 100 MAIN ST 16//117// 0.45 557 Source Link
Acct Number 14100480
Assessment Value $371,900
Appraisal Value $531,200
Land Use Description Improved Commercial
Zone A20
Neighborhood 7
Land Assessed Value $42,300
Land Appraised Value $60,400

Parties

Name BREWSTER HOLDINGS, LLC
Sale Date 2018-09-13
Sale Price $110,000
Name SALISBURY BANK & TRUST COMPANY
Sale Date 2017-03-06
Sale Price $252,490
Name MOORE JAY M EST OF
Sale Date 1985-03-19
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