Search icon

WALTER STEWART COMPANY, THE

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: WALTER STEWART COMPANY, THE
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Dec 1917
Business ALEI: 0048706
Annual report due: 15 Dec 2025
Business address: 229 ELM STREET, NEW CANAAN, CT, 06840, United States
Mailing address: 229 ELM STREET, NEW CANAAN, CT, United States, 06840
ZIP code: 06840
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: doug@stewartsmarket.com

Industry & Business Activity

NAICS

445110 Supermarkets and Other Grocery Retailers (except Convenience Retailers)

This industry comprises establishments generally known as supermarkets and other grocery retailers (except convenience retailers) primarily engaged in retailing a general line of food, such as canned and frozen foods; fresh fruits and vegetables; and fresh and prepared meats, fish, and poultry. Included in this industry are delicatessen-type establishments primarily engaged in retailing a general line of food. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Douglas Stewart Agent 229 ELM STREET, NEW CANAAN, CT, 06840, United States 229 ELM STREET, NEW CANAAN, CT, 06840, United States +1 203-434-3921 doug@stewartsmarket.com 433 Old Stamford Rd, New Canaan, CT, 06840-6612, United States

Officer

Name Role Business address Residence address
DOUGLAS G. STEWART Officer 229 ELM STREET, NEW CANAAN, CT, 06840, United States 433 OLD STAMFORD ROAD, NEW CANAAN, CT, 06840, United States
ALEXANDER D. STEWART Officer 229 ELM STREET, NEW CANAAN, CT, 06840, United States 165 Carter Street, NEW CANAAN, CT, 06840, United States

Director

Name Role Business address Residence address
DOUGLAS G. STEWART Director 229 ELM STREET, NEW CANAAN, CT, 06840, United States 433 OLD STAMFORD ROAD, NEW CANAAN, CT, 06840, United States
ALEXANDER D. STEWART Director 229 ELM STREET, NEW CANAAN, CT, 06840, United States 165 Carter Street, NEW CANAAN, CT, 06840, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012220307 2024-11-18 - Annual Report Annual Report -
BF-0011087355 2023-11-15 - Annual Report Annual Report -
BF-0010314086 2022-11-15 - Annual Report Annual Report 2022
BF-0009826518 2021-11-15 - Annual Report Annual Report -
BF-0010123084 2021-09-29 2021-09-29 Interim Notice Interim Notice -
0007155250 2021-02-15 - Annual Report Annual Report 2020
0007018123 2020-11-13 - Annual Report Annual Report 2019
0006296765 2018-12-20 - Annual Report Annual Report 2018
0005969678 2017-11-21 - Annual Report Annual Report 2017
0005710822 2016-12-02 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4899437207 2020-04-27 0156 PPP 229 ELM STREET, NEW CANAAN, CT, 06840
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 779335
Loan Approval Amount (current) 779335
Undisbursed Amount 0
Franchise Name -
Lender Location ID 262358
Servicing Lender Name Bankwell Bank
Servicing Lender Address 156 Cherry St, New Canaan, CT, 06840
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, 06840-0001
Project Congressional District CT-04
Number of Employees 117
NAICS code 445110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 262358
Originating Lender Name Bankwell Bank
Originating Lender Address New Canaan, CT
Gender Male Owned
Veteran Veteran
Forgiveness Amount 784054.31
Forgiveness Paid Date 2020-12-10

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
0003424532 Active OFS 2021-02-08 2026-05-17 AMENDMENT

Parties

Name STEWART'S MARKET, INC.
Role Debtor
Name WALTER STEWART COMPANY, THE
Role Debtor
Name BOZZUTO'S, INC.
Role Secured Party
0003096162 Active OFS 2015-12-31 2026-05-17 AMENDMENT

Parties

Name STEWART'S MARKET, INC.
Role Debtor
Name WALTER STEWART COMPANY, THE
Role Debtor
Name BOZZUTO'S, INC.
Role Secured Party
0002793106 Active OFS 2011-01-10 2026-05-17 AMENDMENT

Parties

Name STEWART'S MARKET, INC.
Role Debtor
Name BOZZUTO'S, INC.
Role Secured Party
Name WALTER STEWART COMPANY, THE
Role Debtor
0002379544 Active OFS 2006-03-03 2026-05-17 AMENDMENT

Parties

Name WALTER STEWART COMPANY, THE
Role Debtor
Name BOZZUTO'S, INC.
Role Secured Party
Name STEWART'S MARKET, INC.
Role Debtor
0002064682 Active OFS 2001-04-24 2026-05-17 CONTINUATION

Parties

Name STEWART'S MARKET, INC.
Role Debtor
Name WALTER STEWART COMPANY, THE
Role Debtor
Name BOZZUTO'S, INC.
Role Secured Party
0001696353 Active OFS 1996-05-17 2026-05-17 ORIG FIN STMT

Parties

Name STEWART'S MARKET, INC.
Role Debtor
Name WALTER STEWART COMPANY, THE
Role Debtor
Name BOZZUTO'S, INC.
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