Search icon

BRUNET & COMPANY REAL ESTATE LLC

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

Company Details

Entity Name: BRUNET & COMPANY REAL ESTATE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 07 Nov 2019
Business ALEI: 1326946
Annual report due: 31 Mar 2026
Business address: 161 MAIN STREET, DANIELSON, CT, 06239, United States
Mailing address: 161 MAIN STREET, DANIELSON, CT, United States, 06239
ZIP code: 06239
County: Windham
Place of Formation: CONNECTICUT
E-Mail: amy@brunetandcompany.com

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
AMY BRUNET Agent 161 MAIN STREET, DANIELSON, CT, 06239, United States 161 MAIN STREET, DANIELSON, CT, 06239, United States +1 860-234-0434 amy@brunetandcompany.com 199 Stone Rd, Dayville, CT, 06241-1312, United States

Officer

Name Role Business address Phone E-Mail Residence address
AMY BRUNET Officer 161 MAIN STREET, DANIELSON, CT, 06239, United States +1 860-234-0434 amy@brunetandcompany.com 199 Stone Rd, Dayville, CT, 06241-1312, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0792880 REAL ESTATE BROKER ACTIVE CURRENT 2020-01-29 2023-12-01 2024-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013120377 2025-04-10 - Annual Report Annual Report -
BF-0012064828 2024-04-24 - Annual Report Annual Report -
BF-0011489596 2023-01-15 - Annual Report Annual Report -
BF-0010414671 2022-03-29 - Annual Report Annual Report 2022
0007278320 2021-03-31 - Annual Report Annual Report 2021
0007278314 2021-03-31 - Annual Report Annual Report 2020
0006674758 2019-11-07 2019-11-07 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4331347800 2020-05-28 0156 PPP 161 MAIN ST, DANIELSON, CT, 06239-2814
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89228
Servicing Lender Name bankHometown
Servicing Lender Address 31 Sutton Ave, OXFORD, MA, 01540-1755
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DANIELSON, WINDHAM, CT, 06239-2814
Project Congressional District CT-02
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 89228
Originating Lender Name bankHometown
Originating Lender Address OXFORD, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20986.35
Forgiveness Paid Date 2021-04-22
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