Search icon

LUXURY STONE CO.

Company Details

Entity Name: LUXURY STONE CO.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Aug 1996
Business ALEI: 0543393
Annual report due: 29 Aug 2025
NAICS code: 327991 - Cut Stone and Stone Product Manufacturing
Business address: 58 MILHAVEN DR., WEST HAVEN, CT, 06516, United States
Mailing address: 170 FRONT AVE, WEST HAVEN, CT, United States, 06516
ZIP code: 06516
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: chris@luxurystone.com

Agent

Name Role
PARRETT, PORTO, PARESE & COLWELL, PROFESSIONAL CORPORATION Agent

Director

Name Role Business address Residence address
CEZAR CRISTIAN DINESCU Director 170 FRONT AVE, WEST HAVEN, CT, 06516, United States 323 KNOB HILL DR, HAMDEN, CT, 06518, United States
DUMITRU DINESCU Director 170 FRONT AVE, WEST HAVEN, CT, 06516, United States 58 MILHAVEN DRIVE, WEST HAVEN, CT, 06516, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012176860 2024-12-04 No data Annual Report Annual Report No data
BF-0011257808 2024-12-04 No data Annual Report Annual Report No data
BF-0012764500 2024-09-11 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
BF-0010788802 2022-07-30 No data Annual Report Annual Report No data
BF-0009808780 2022-05-20 No data Annual Report Annual Report No data
0007065647 2021-01-18 No data Annual Report Annual Report 2020
0007065644 2021-01-18 No data Annual Report Annual Report 2019
0006977612 2020-09-11 No data Annual Report Annual Report 2018
0006977607 2020-09-11 No data Annual Report Annual Report 2017
0005628331 2016-08-11 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6641607310 2020-04-30 0156 PPP 58 MILHAVEN DR, WEST HAVEN, CT, 06516
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) 91000
Loan Approval Amount (current) 91000
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 Y
Business Age Description Existing or more than 2 years old
Project Address WEST HAVEN, NEW HAVEN, CT, 06516-0001
Project Congressional District CT-03
Number of Employees 11
NAICS code 423320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 91653.21
Forgiveness Paid Date 2021-01-25
5179088310 2021-01-25 0156 PPS 58 Milhaven Dr, West Haven, CT, 06516-2550
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) 98027.5
Loan Approval Amount (current) 98027.5
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 Y
Business Age Description Existing or more than 2 years old
Project Address West Haven, NEW HAVEN, CT, 06516-2550
Project Congressional District CT-03
Number of Employees 8
NAICS code 423320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98733.84
Forgiveness Paid Date 2021-10-25

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website