Search icon

SWEITZER ASSET MANAGEMENT, LLC

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

Company Details

Entity Name: SWEITZER ASSET MANAGEMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Nov 2019
Business ALEI: 1328673
Annual report due: 31 Mar 2026
Business address: 1 High Street, East Lyme, CT, 06357, United States
Mailing address: 1 High Street, East Lyme, CT, United States, 06357
ZIP code: 06357
County: New London
Place of Formation: CONNECTICUT
E-Mail: sam@sweitzerip.com

Industry & Business Activity

NAICS

524210 Insurance Agencies and Brokerages

This industry comprises establishments primarily engaged in acting as agents (i.e., brokers) in selling annuities and insurance policies. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Samuel Sweitzer Agent 1 High Street, East Lyme, CT, 06357, United States 1 High Street, East Lyme, CT, 06357, United States +1 203-605-9354 sam@swincome.com 1 High St, Niantic, CT, 06357-2628, United States

Officer

Name Role Business address Residence address
SAMUEL SWEITZER Officer 1 High Street, Niantic, CT, 06357, United States 6 JERICHO DR., OLD LYME, CT, 06371, United States

History

Type Old value New value Date of change
Name change BROOKS PLANNERS, LLC SWEITZER ASSET MANAGEMENT, LLC 2019-12-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013121309 2025-02-24 - Annual Report Annual Report -
BF-0012060742 2024-04-01 - Annual Report Annual Report -
BF-0011490157 2023-05-30 - Annual Report Annual Report -
BF-0010413306 2022-02-14 - Annual Report Annual Report 2022
0007112951 2021-02-02 - Annual Report Annual Report 2021
0007112920 2021-02-02 - Annual Report Annual Report 2020
0006708568 2019-12-30 2019-12-30 Amendment Amend Name -
0006687053 2019-11-25 2019-11-25 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6056148603 2021-03-20 0156 PPS 6 Jericho Dr, Old Lyme, CT, 06371-1326
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18615
Loan Approval Amount (current) 18615
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Old Lyme, NEW LONDON, CT, 06371-1326
Project Congressional District CT-02
Number of Employees 1
NAICS code 523930
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18685.89
Forgiveness Paid Date 2021-08-18
4881668400 2021-02-07 0156 PPP 6 Jericho Dr, Old Lyme, CT, 06371-1326
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16703.5
Loan Approval Amount (current) 16703.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Old Lyme, NEW LONDON, CT, 06371-1326
Project Congressional District CT-02
Number of Employees 1
NAICS code 523930
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16779.92
Forgiveness Paid Date 2021-07-27

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005134885 Active MUNICIPAL 2023-04-19 2037-05-09 AMENDMENT

Parties

Name SWEITZER ASSET MANAGEMENT, LLC
Role Debtor
Name TOWN OF EAST LYME
Role Secured Party
0005066839 Active MUNICIPAL 2022-05-09 2037-05-09 ORIG FIN STMT

Parties

Name SWEITZER ASSET MANAGEMENT, LLC
Role Debtor
Name TOWN OF EAST LYME
Role Secured Party
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