Search icon

ANDERSON STAIR AND RAILING, L.L.C.

Company Details

Entity Name: ANDERSON STAIR AND RAILING, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Jun 1996
Business ALEI: 0540327
Annual report due: 31 Mar 2026
NAICS code: 321918 - Other Millwork (including Flooring)
Business address: 348 Sackett Point Rd, North Haven, CT, 06473-3103, United States
Mailing address: 348 Sackett Point Rd, North Haven, CT, United States, 06473-3103
ZIP code: 06473
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: andersonstairct@gmail.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Arthur Anderson Agent 348 Sackett Point Rd, North Haven, CT, 06473-3103, United States 348 Sackett Point Rd, North Haven, CT, 06473-3103, United States +1 203-627-3031 andersonstairct@gmail.com 100 WOOSTER HEIGHTS ROAD, DANBURY, CT, 06810, United States

Officer

Name Role Business address Residence address
ARTHUR ANDERSON Officer 348 SACKETT POINT ROAD, NORTH HAVEN, CT, 06473, United States 30 HEMLOCK AVE, GUILFORD, CT, 06437, United States
THERESA ANDERSON Officer 348 SACKETT POINT ROAD, NORTH HAVEN, CT, 06473, United States 30 HEMLOCK AVE, GUILFORD, CT, 06437, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012925797 2025-03-01 No data Annual Report Annual Report No data
BF-0012296694 2024-03-07 No data Annual Report Annual Report No data
BF-0011257563 2023-06-05 No data Annual Report Annual Report No data
BF-0010350151 2022-03-23 No data Annual Report Annual Report 2022
BF-0009380049 2021-08-30 No data Annual Report Annual Report 2020
BF-0009847411 2021-08-30 No data Annual Report Annual Report No data
0006894208 2020-04-28 No data Annual Report Annual Report 2019
0006257141 2018-10-10 No data Annual Report Annual Report 2010
0006257165 2018-10-10 No data Annual Report Annual Report 2018
0006257150 2018-10-10 No data Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6002488006 2020-06-29 0156 PPP 348 SACKETT POINT RD, NORTH HAVEN, CT, 06473-3103
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93625
Loan Approval Amount (current) 93625
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 NORTH HAVEN, NEW HAVEN, CT, 06473-3103
Project Congressional District CT-03
Number of Employees 4
NAICS code 321918
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94838.28
Forgiveness Paid Date 2021-10-19

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website