Search icon

STEVENSON CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Entity Name: STEVENSON CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Jul 1987
Business ALEI: 0203803
Annual report due: 30 Jul 2025
Business address: 8 LEWIS ST., GREENWICH, CT, 06830, United States
Mailing address: 8 LEWIS ST., GREENWICH, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: bookkeeping@stevenfoxjewelry.com

Industry & Business Activity

NAICS

458310 Jewelry Retailers

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
HARRY E. PEDEN III Agent WHITMAN BREED ABBOTT & MORGAN LLC, 500 WEST PUTNAM AVENUE, GREENWICH, CT, 06830, United States 8 Lewis St., Greenwich, CT, 06830, United States +1 203-869-3800 Steven@stevenfoxjewelry.com 150 NORTH OLD STONE BRIDGE, COS COB, CT, 06807, United States

Officer

Name Role Business address Residence address
Linda Fox Officer 18 Perry Ridge Road, Greenwich, NY, 06830, United States 18 Perryridge Rd, Greenwich, CT, 06830-4608, United States
Steven B. Fox Officer 8 Lewis St., Greenwich, CT, 06830, United States 18 Perryridge Rd, Greenwich, CT, 06830-4608, United States

Form 5500 Series

Employer Identification Number (EIN):
061216590
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012180910 2024-07-18 - Annual Report Annual Report -
BF-0011387847 2023-09-07 - Annual Report Annual Report -
BF-0010856819 2022-08-16 - Annual Report Annual Report -
BF-0010598183 2022-05-18 2022-05-18 Interim Notice Interim Notice -
BF-0008870300 2022-05-17 - Annual Report Annual Report 2020

USAspending Awards / Financial Assistance

Date:
2021-02-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
137540.00
Total Face Value Of Loan:
137540.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
137540.00
Total Face Value Of Loan:
137540.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$137,540
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$137,540
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$139,122.65
Servicing Lender:
Webster Bank National Association
Use of Proceeds:
Payroll: $137,540
Refinance EIDL: $0
Jobs Reported:
7
Initial Approval Amount:
$137,540
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$137,540
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$138,274.8
Servicing Lender:
Webster Bank National Association
Use of Proceeds:
Payroll: $137,538
Utilities: $1

Debts and Liens

Subsequent Filing No:
0005064972
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2022-05-03
Lapse Date:
2027-07-19
Subsequent Filing No:
0003191087
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2017-07-10
Lapse Date:
2027-07-19
Subsequent Filing No:
0002887796
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2012-07-19
Lapse Date:
2027-07-19

Federal Court Cases

Court Case Summary

Filing Date:
2024-03-28
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner - Prison Condition

Parties

Party Name:
STEVENSON CORPORATION
Party Role:
Plaintiff
Party Name:
DOE
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-04-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
APA Review/Appeal

Parties

Party Name:
STEVENSON CORPORATION
Party Role:
Plaintiff
Party Name:
WORMUTH
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-03-11
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Truth in Lending

Parties

Party Name:
STEVENSON
Party Role:
Plaintiff
Party Name:
STEVENSON CORPORATION
Party Role:
Plaintiff
Party Role:
Defendant

Court Cases Opinions

Summary

Category:
Judicial Publications
Circuit:
2nd
Cause:
42:1983 Civil Rights Act
Case Type:
civil
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
Anthony Melendez
Party Role:
Plaintiff
Party Name:
City of Waterbury
Party Role:
Defendant
Party Name:
Conway
Party Role:
Defendant
Party Name:
Laferriere
Party Role:
Defendant
Party Name:
Laffia
Party Role:
Defendant

Opinions

PDF File:
Opinion Date:
2012-02-21
Opinion Notes:
RULING granting in part and denying in part 30 Motion for Summary Judgment. Signed by Judge Janet C. Hall on 2/21/2012. (Oliver, T.)

Summary

Category:
Judicial Publications
Circuit:
2nd
Cause:
42:1983 Prisoner Civil Rights
Case Type:
civil
Nature Of Suit:
Prisoner - Civil Rights (U.S. defendant)

Parties

Party Name:
Scanning Program - Corrigan Radgowski
Party Role:
Correctional Center
Party Name:
Scanning Program - Garner
Party Role:
Correctional Center
Party Name:
Scanning Program - MacDougall Walker
Party Role:
Correctional Center
Party Name:
Party Role:
Defendant
Party Name:
Bowles
Party Role:
Defendant

Opinions

PDF File:
Opinion Date:
2019-04-05
Opinion Notes:
ORDER re: plaintiff's motion to compel 56 and motion to extend 59. See attached. All discovery shall be completed (not propounded) by 7/2/19. Signed by Judge Donna F. Martinez on 4/5/2019. (Constantine, A.)

Reviews Leave a review

This company hasn't received any reviews.

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