Search icon

QUALITY MASONRY, INC.

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

Company Details

Entity Name: QUALITY MASONRY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 25 Feb 1985
Business ALEI: 0166318
Annual report due: 25 Feb 2026
Business address: 8 LESH LANE, NEW MILFORD, CT, 06776, United States
Mailing address: PO BOX 686, NEW MILFORD, CT, United States, 06776
ZIP code: 06776
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: joe.qualitymasonry@gmail.com

Industry & Business Activity

NAICS

238140 Masonry Contractors

This industry comprises establishments primarily engaged in masonry work, stone setting, bricklaying, and other stone work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSEPH P. STEWART Agent 8 LESH LANE, SAME AS RES, NEW MILFORD, CT, 06776, United States PO BOX 686, NEW MILFORD, CT, 06776, United States +1 203-770-7279 joe.qualitymasonry@gmail.com 8 LESH LANE, NEW MILFORD, CT, 06776, United States

Officer

Name Role Business address Phone E-Mail Residence address
JACK NETO Officer 8 LESH LANE, NEW MILFORD, CT, 06776, United States - - 9729 ARMELISE DR., MRYTLE BEACH, SC, 29579, United States
JOSEPH P. STEWART Officer 8 LESH LANE, NEW MILFORD, CT, 06776, United States +1 203-770-7279 joe.qualitymasonry@gmail.com 8 LESH LANE, NEW MILFORD, CT, 06776, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0559720 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2005-12-01 2006-12-01 2007-11-30
HIC.0524971 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 1999-12-01 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012906637 2025-03-11 - Annual Report Annual Report -
BF-0012050123 2024-02-26 - Annual Report Annual Report -
BF-0011079739 2023-03-29 - Annual Report Annual Report -
BF-0010320881 2022-01-29 - Annual Report Annual Report 2022
0007229265 2021-03-13 - Annual Report Annual Report 2021
0006739709 2020-02-03 - Annual Report Annual Report 2020
0006476564 2019-03-19 - Annual Report Annual Report 2019
0006476474 2019-03-19 - Annual Report Annual Report 2018
0005754925 2017-01-30 - Annual Report Annual Report 2017
0005496005 2016-02-29 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5274448603 2021-03-20 0156 PPP 8 Lesh Ln, New Milford, CT, 06776-5359
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79288
Loan Approval Amount (current) 79288
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Milford, LITCHFIELD, CT, 06776-5359
Project Congressional District CT-05
Number of Employees 9
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79570.4
Forgiveness Paid Date 2021-08-16

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
0005032698 Active OFS 2021-11-11 2024-09-07 AMENDMENT

Parties

Name QUALITY MASONRY, INC.
Role Debtor
Name STEWART JOSEPH P.
Role Debtor
Name NEWMIL BANK
Role Secured Party
0003326926 Active OFS 2019-08-29 2024-09-07 AMENDMENT

Parties

Name NEWMIL BANK
Role Secured Party
Name STEWART JOSEPH P.
Role Debtor
Name QUALITY MASONRY, INC.
Role Debtor
0003007339 Active OFS 2014-07-24 2024-09-07 AMENDMENT

Parties

Name QUALITY MASONRY, INC.
Role Debtor
Name STEWART JOSEPH P.
Role Debtor
Name NEWMIL BANK
Role Secured Party
0002709780 Active OFS 2009-08-19 2024-09-07 AMENDMENT

Parties

Name QUALITY MASONRY, INC.
Role Debtor
Name NEWMIL BANK
Role Secured Party
Name STEWART JOSEPH P.
Role Debtor
0002288022 Active OFS 2004-09-07 2024-09-07 ORIG FIN STMT

Parties

Name STEWART JOSEPH P.
Role Debtor
Name QUALITY MASONRY, INC.
Role Debtor
Name NEWMIL BANK
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