Search icon

STONEHILL PROPERTIES, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: STONEHILL PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 May 1996
Business ALEI: 0537111
Annual report due: 31 Mar 2026
Business address: 14 LIVE OAK ROAD, NORWALK, CT, 06851, United States
Mailing address: 14 LIVE OAK ROAD, NORWALK, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: stonehillprop@aol.com

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANTHONY CURCIO Agent 14 LIVE OAK ROAD, NORWALK, CT, 06851, United States 14 LIVE OAK ROAD, NORWALK, CT, 06851, United States +1 203-667-2720 stonehillprop@aol.com 14 LIVE OAK ROAD, NORWALK, CT, 06851, United States

Officer

Name Role Business address Phone E-Mail Residence address
ANTHONY CURCIO Officer 14 LIVE OAK ROAD, NORWALK, CT, 06851, United States +1 203-667-2720 stonehillprop@aol.com 14 LIVE OAK ROAD, NORWALK, CT, 06851, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0750742 REAL ESTATE BROKER ACTIVE CURRENT 1999-06-01 2023-12-01 2024-11-30
RES.0406407 REAL ESTATE SALESPERSON INACTIVE NOT ELIGIBLE FOR REINSTATEMENT 1986-12-08 2007-06-01 2008-05-31
RES.0638070 REAL ESTATE SALESPERSON INACTIVE NOT ELIGIBLE FOR REINSTATEMENT 1984-01-12 1998-06-01 1999-05-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012925435 2025-03-11 - Annual Report Annual Report -
BF-0012565950 2024-03-04 - Annual Report Annual Report -
BF-0011256870 2023-03-09 - Annual Report Annual Report -
BF-0010197275 2022-03-25 - Annual Report Annual Report 2022
0007151407 2021-02-15 - Annual Report Annual Report 2021
0006787479 2020-02-26 - Annual Report Annual Report 2020
0006404695 2019-02-23 - Annual Report Annual Report 2019
0006034834 2018-01-25 - Annual Report Annual Report 2018
0005842720 2017-05-12 - Annual Report Annual Report 2017
0005842717 2017-05-12 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3064877305 2020-04-29 0156 PPP 14 LIVE OAK RD, NORWALK, CT, 06851-1209
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12300
Loan Approval Amount (current) 12300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NORWALK, FAIRFIELD, CT, 06851-1209
Project Congressional District CT-04
Number of Employees 1
NAICS code 525910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12453.67
Forgiveness Paid Date 2021-08-05
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