Search icon

STANTON HOUSE INN, LLC

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

Company Details

Entity Name: STANTON HOUSE INN, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Mar 1995
Business ALEI: 0512860
Annual report due: 31 Mar 2026
Business address: 76 MAPLE AVENUE, GREENWICH, CT, 06830, United States
Mailing address: 76 MAPLE AVENUE, GREENWICH, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: gm@stantonhouseinn.com

Industry & Business Activity

NAICS

721191 Bed-and-Breakfast Inns

This U.S. industry comprises establishments primarily engaged in providing short-term lodging in facilities known as bed-and-breakfast inns. These establishments provide short-term lodging in private homes or small buildings converted for this purpose. Bed-and-breakfast inns are characterized by a highly personalized service and inclusion of a full breakfast in the room rate. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STANTON HOUSE INN, LLC 401(K) PLAN 2023 061414099 2024-05-03 STANTON HOUSE INN, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 721191
Sponsor’s telephone number 2038692110
Plan sponsor’s address 76 MAPLE AVENUE, GREENWICH, CT, 06830

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-03
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
STANTON HOUSE INN, LLC 401(K) PLAN 2022 061414099 2023-05-28 STANTON HOUSE INN, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 721191
Sponsor’s telephone number 2038692110
Plan sponsor’s address 76 MAPLE AVENUE, GREENWICH, CT, 06830

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
QUENTIN A. PEARSON JR. Officer 76 MAPLE AVENUE, GREENWICH, CT, 06830, United States 64 MAPLE AVENUE, GREENWICH, CT, 06830, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Colin Pearson Agent 76 MAPLE AVENUE, GREENWICH, CT, 06830, United States 76 MAPLE AVENUE, GREENWICH, CT, 06830, United States +1 203-915-6253 colin@stantonhouseinn.com 2437 Bedford Street, H2, Stamford, CT, 06905, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LIH.0002123.P-CW HOTEL LIQUOR PENDING DIVISION APPROVAL NEEDED - - -

History

Type Old value New value Date of change
Name change THE STANTON HOUSE INN LIMITED LIABILITY CO. STANTON HOUSE INN, LLC 2019-02-04

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012923071 2025-02-20 - Annual Report Annual Report -
BF-0012360964 2024-03-28 - Annual Report Annual Report -
BF-0011256195 2023-01-28 - Annual Report Annual Report -
BF-0010226406 2022-03-04 - Annual Report Annual Report 2022
0007113183 2021-02-02 - Annual Report Annual Report 2021
0006882229 2020-04-13 - Annual Report Annual Report 2020
0006404564 2019-02-23 - Annual Report Annual Report 2019
0006400755 2019-02-04 2019-02-04 Amendment Amend Name -
0006327364 2019-01-18 - Annual Report Annual Report 2017
0006327365 2019-01-18 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5848657208 2020-04-27 0156 PPP 76 MAPLE AVE, GREENWICH, CT, 06830
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41220
Loan Approval Amount (current) 41220
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREENWICH, FAIRFIELD, CT, 06830-1000
Project Congressional District CT-04
Number of Employees 8
NAICS code 721191
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 41504.59
Forgiveness Paid Date 2021-01-12
5384948307 2021-01-25 0156 PPS 76 Maple Ave, Greenwich, CT, 06830-5622
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28875
Loan Approval Amount (current) 28875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenwich, FAIRFIELD, CT, 06830-5622
Project Congressional District CT-04
Number of Employees 7
NAICS code 721191
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 29124.99
Forgiveness Paid Date 2021-12-15
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