Search icon

ST. CLEMENTS, INC.

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

Company Details

Entity Name: ST. CLEMENTS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Nov 1992
Business ALEI: 0279609
Annual report due: 20 Nov 2025
Business address: 1931 PORTLAND COBALT ROAD, PORTLAND, CT, 06480, United States
Mailing address: P.O. BOX 427, PORTLAND, CT, United States, 06480
ZIP code: 06480
County: Middlesex
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: JRAMSAY@SAINTCLEMENTSCASTLE.COM

Industry & Business Activity

NAICS

722320 Caterers

This industry comprises establishments primarily engaged in providing single event-based food services. These establishments generally have equipment and vehicles to transport meals and snacks to events and/or prepare food at an off-premise site. Banquet halls with catering staff are included in this industry. Examples of events catered by establishments in this industry are graduation parties, wedding receptions, business or retirement luncheons, and trade shows. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JONATHAN RAMSAY Agent 1931 PORTLAND-COBALT RD, PORTLAND, CT, 06480, United States P.O. Box 427, P.O. BOX 427, PORTLAND, CT, 06480, United States +1 203-525-2015 jramsay@saintclementscastle.com 25 Pond Street, OAKVILLE, CT, 06779, United States

Officer

Name Role Business address Residence address
Peter Callan Officer 1931 PORTLAND COBALT ROAD, PORTLAND, CT, 06480, United States 19 Wayland St, North Haven, CT, 06473-4351, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012390345 2024-10-23 - Annual Report Annual Report -
BF-0011392860 2023-10-31 - Annual Report Annual Report -
BF-0010207049 2022-10-24 - Annual Report Annual Report 2022
BF-0010505386 2022-03-11 2022-03-11 Interim Notice Interim Notice -
BF-0009824747 2021-11-22 - Annual Report Annual Report -
0007345855 2021-05-18 - Annual Report Annual Report 2020
0006691310 2019-12-05 - Annual Report Annual Report 2019
0006265839 2018-10-26 - Annual Report Annual Report 2018
0006039382 2018-01-29 - Annual Report Annual Report 2017
0005911431 2017-08-17 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5146558509 2021-02-27 0156 PPS 1931 Portland Cobalt Rd, Portland, CT, 06480-1755
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 455836
Loan Approval Amount (current) 455836
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Portland, MIDDLESEX, CT, 06480-1755
Project Congressional District CT-01
Number of Employees 16
NAICS code 722320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 458983.14
Forgiveness Paid Date 2021-11-29
9339447008 2020-04-09 0156 PPP P.O. Box 427, PORTLAND, CT, 06480-0427
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 327800
Loan Approval Amount (current) 327800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORTLAND, MIDDLESEX, CT, 06480-0427
Project Congressional District CT-01
Number of Employees 16
NAICS code 722320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 331922.2
Forgiveness Paid Date 2021-08-09

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
0005185915 Active OFS 2024-01-10 2029-01-10 ORIG FIN STMT

Parties

Name ST. CLEMENTS, INC.
Role Debtor
Name LEAF Capital Funding, LLC and/or Its Assigns
Role Secured Party
0005177239 Active OFS 2023-11-17 2026-06-29 AMENDMENT

Parties

Name ST. CLEMENTS, INC.
Role Debtor
Name BERKSHIRE BANK, LLC
Role Secured Party
0005177226 Active OFS 2023-11-17 2028-11-17 ORIG FIN STMT

Parties

Name ST. CLEMENTS FOUNDATION, INC.
Role Debtor
Name ST. CLEMENTS, INC.
Role Debtor
Name RONCALLI CHARITIES, INC.
Role Secured Party
0005016444 Active OFS 2021-09-20 2026-06-29 AMENDMENT

Parties

Name ST. CLEMENTS, INC.
Role Debtor
Name BERKSHIRE BANK, LLC
Role Secured Party
0005004282 Active OFS 2021-06-29 2026-06-29 ORIG FIN STMT

Parties

Name ST. CLEMENTS, INC.
Role Debtor
Name BERKSHIRE BANK, LLC
Role Secured Party
0005004281 Active OFS 2021-06-29 2026-06-29 ORIG FIN STMT

Parties

Name ST. CLEMENTS, INC.
Role Debtor
Name BERKSHIRE BANK, LLC
Role Secured Party
0003395594 Active OFS 2020-08-10 2025-08-10 ORIG FIN STMT

Parties

Name ST. CLEMENTS, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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