Search icon

STEW LEONARD'S HOLDINGS, LLC

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

Company Details

Entity Name: STEW LEONARD'S HOLDINGS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 31 Dec 1997
Business ALEI: 0579576
Annual report due: 31 Mar 2025
Business address: 100 WESTPORT AVE, NORWALK, CT, 06851, United States
Mailing address: 100 WESTPORT AVENUE, NORWALK, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: wcarpenter@stewleonards.com

Industry & Business Activity

NAICS

445110 Supermarkets and Other Grocery Retailers (except Convenience Retailers)

This industry comprises establishments generally known as supermarkets and other grocery retailers (except convenience retailers) primarily engaged in retailing a general line of food, such as canned and frozen foods; fresh fruits and vegetables; and fresh and prepared meats, fish, and poultry. Included in this industry are delicatessen-type establishments primarily engaged in retailing a general line of food. Learn more at the U.S. Census Bureau

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300ICLY65XCATZX55 0579576 US-CT GENERAL ACTIVE -

Addresses

Legal C/O Joseph L. Gerardi, 1074 Hope Street, Stamford, US-CT, US, 06907
Headquarters 100 Westport Avenue, Norwalk, US-CT, US, 06851

Registration details

Registration Date 2018-09-12
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-09-11
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0579576

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSEPH L. GERARDI Agent 100 WESTPORT AVE, NORWALK, CT, 06851, United States 1074 HOPE STREET, STAMFORD, CT, 06907, United States +1 203-858-4285 wcarpenter@stewleonards.com 1745 OENOKE RIDGE, NEW CANAAN, CT, 06840, United States

Officer

Name Role Business address Residence address
STEW LEONARD JR Officer STEW LEONARD'S, 100 WESTPORT AVENUE, NORWALK, CT, 06851, United States 5 SURF ROAD, WESTPORT, CT, 06880, United States
PATRICK DENTATO Officer STEW LEONARD'S, 100 WESTPORT AVENUE, NORWALK, CT, 06851, United States 28 ARCADIA WAY, HILLSIDE, NJ, 07642, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012159629 2024-02-02 - Annual Report Annual Report -
BF-0011268271 2023-01-30 - Annual Report Annual Report -
BF-0010365673 2022-05-23 - Annual Report Annual Report 2022
0007234746 2021-03-16 - Annual Report Annual Report 2021
0006897434 2020-05-04 - Annual Report Annual Report 2020
0006489624 2019-03-25 - Annual Report Annual Report 2019
0006044576 2018-01-30 - Annual Report Annual Report 2018
0006044569 2018-01-30 - Annual Report Annual Report 2017
0005938200 2017-09-20 2017-09-20 Interim Notice Interim Notice -
0005752266 2017-01-28 - Annual Report Annual Report 2016

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
0005240851 Active OFS 2024-09-26 2029-09-26 ORIG FIN STMT

Parties

Name STEW LEONARD'S LLC
Role Debtor
Name M&T BANK
Role Secured Party
Name STLJ LLC
Role Debtor
Name G2G3 NEWINGTON LLC
Role Debtor
Name STEW LEONARD'S HOLDINGS, LLC
Role Debtor
Name STEW LEONARD'S VINEYARDS OF NORWALK LLC
Role Debtor
0005209639 Active OFS 2024-04-22 2029-04-22 ORIG FIN STMT

Parties

Name 100 WESTPORT AVENUE LLC
Role Debtor
Name G2G3 NEWINGTON LLC
Role Debtor
Name STEW LEONARD'S LLC
Role Debtor
Name STEW LEONARD'S HOLDINGS, LLC
Role Debtor
Name STEW LEONARD'S VINEYARDS OF NORWALK LLC
Role Debtor
Name M&T BANK
Role Secured Party
Name STLJ LLC
Role Debtor
0005135666 Active OFS 2023-04-20 2028-10-10 AMENDMENT

Parties

Name STEW LEONARD'S HOLDINGS, LLC
Role Debtor
Name MANUFACTURERS AND TRADERS TRUST COMPANY, AS ADMINISTRATIVE AGENT
Role Secured Party
0005125330 Active OFS 2023-03-01 2028-08-24 AMENDMENT

Parties

Name STEW LEONARD'S HOLDINGS, LLC
Role Debtor
Name MANUFACTURERS AND TRADERS TRUST COMPANY, AS ADMINISTRATIVE AGENT
Role Secured Party
0003434392 Active OFS 2021-04-01 2026-04-01 ORIG FIN STMT

Parties

Name STEW LEONARD'S HOLDINGS, LLC
Role Debtor
Name RAYMOND LEASING CORPORATION
Role Secured Party
0003269733 Active OFS 2018-10-10 2028-10-10 ORIG FIN STMT

Parties

Name STEW LEONARD'S HOLDINGS, LLC
Role Debtor
Name MANUFACTURERS AND TRADERS TRUST COMPANY, AS ADMINISTRATIVE AGENT
Role Secured Party
0003262005 Active OFS 2018-08-24 2028-08-24 ORIG FIN STMT

Parties

Name STEW LEONARD'S HOLDINGS, LLC
Role Debtor
Name MANUFACTURERS AND TRADERS TRUST COMPANY, AS ADMINISTRATIVE AGENT
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