Search icon

WESLEY STOUT ASSOCIATES, LLC

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

Company Details

Entity Name: WESLEY STOUT ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 05 Jan 2000
Business ALEI: 0639647
Annual report due: 31 Mar 2025
Business address: 96 MAIN STREET, NEW CANAAN, CT, 06840, United States
Mailing address: 96 MAIN ST., NEW CANAAN, CT, United States, 06840
ZIP code: 06840
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jw@rghcpa.com

Industry & Business Activity

NAICS

541320 Landscape Architectural Services

This industry comprises establishments primarily engaged in planning and designing the development of land areas for projects, such as parks and other recreational areas; airports; highways; hospitals; schools; land subdivisions; and commercial, industrial, and residential areas, by applying knowledge of land characteristics, location of buildings and structures, use of land areas, and design of landscape projects. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WESLEY STOUT ASSOCIATES 401(K) PLAN 2023 061568439 2024-10-09 WESLEY STOUT ASSOCIATES 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541320
Sponsor’s telephone number 2039663100
Plan sponsor’s address 96 MAIN STREET, NEW CANAAN, CT, 06840

Signature of

Role Plan administrator
Date 2024-10-09
Name of individual signing WESLEY STOUT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-09
Name of individual signing WESLEY STOUT
Valid signature Filed with authorized/valid electronic signature
WESLEY STOUT ASSOCIATES 401(K) PLAN 2022 061568439 2023-10-16 WESLEY STOUT ASSOCIATES 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541320
Sponsor’s telephone number 2039663100
Plan sponsor’s address 96 MAIN STREET, NEW CANAAN, CT, 06840

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing WESLEY STOUT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-10-16
Name of individual signing WESLEY STOUT
Valid signature Filed with authorized/valid electronic signature
WESLEY STOUT ASSOCIATES 401(K) PLAN 2021 061568439 2022-10-14 WESLEY STOUT ASSOCIATES 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541320
Sponsor’s telephone number 2039663100
Plan sponsor’s address 96 MAIN STREET, NEW CANAAN, CT, 06840

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing WESLEY STOUT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-10-14
Name of individual signing WESLEY STOUT
Valid signature Filed with authorized/valid electronic signature
WESLEY STOUT ASSOCIATES 401(K) PLAN 2020 061568439 2021-10-14 WESLEY STOUT ASSOCIATES 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541320
Sponsor’s telephone number 2039663100
Plan sponsor’s address 96 MAIN STREET, NEW CANAAN, CT, 06840

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing WESLEY STOUT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-10-14
Name of individual signing WESLEY STOUT
Valid signature Filed with authorized/valid electronic signature
WESLEY STOUT ASSOCIATES 401(K) PLAN 2019 061568439 2020-07-28 WESLEY STOUT ASSOCIATES 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541320
Sponsor’s telephone number 2039663100
Plan sponsor’s address 96 MAIN STREET, NEW CANAAN, CT, 06840

Signature of

Role Plan administrator
Date 2020-07-27
Name of individual signing COLLEEN CASALE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-07-27
Name of individual signing COLLEEN CASALE
Valid signature Filed with authorized/valid electronic signature
WESLEY STOUT ASSOCIATES 401(K) PLAN 2018 061568439 2019-07-10 WESLEY STOUT ASSOCIATES 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541320
Sponsor’s telephone number 2039663100
Plan sponsor’s address 96 MAIN STREET, NEW CANAAN, CT, 06840

Signature of

Role Plan administrator
Date 2019-07-10
Name of individual signing COLLEEN CASALE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-07-10
Name of individual signing COLLEEN CASALE
Valid signature Filed with authorized/valid electronic signature
WESLEY STOUT ASSOCIATES 401(K) PLAN 2017 061568439 2018-03-27 WESLEY STOUT ASSOCIATES 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541320
Sponsor’s telephone number 2039663100
Plan sponsor’s address 96 MAIN STREET, NEW CANAAN, CT, 06840

Signature of

Role Plan administrator
Date 2018-03-27
Name of individual signing COLLEEN CASALE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-03-27
Name of individual signing COLLEEN CASALE
Valid signature Filed with authorized/valid electronic signature
WESLEY STOUT ASSOCIATES 401(K) PLAN 2016 061568439 2017-04-13 WESLEY STOUT ASSOCIATES 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541320
Sponsor’s telephone number 2039663100
Plan sponsor’s address 96 MAIN STREET, NEW CANAAN, CT, 06840

Signature of

Role Plan administrator
Date 2017-04-13
Name of individual signing COLLEEN CASALE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-04-13
Name of individual signing COLLEEN CASALE
Valid signature Filed with authorized/valid electronic signature
WESLEY STOUT ASSOCIATES 401(K) PLAN 2015 061568439 2016-06-22 WESLEY STOUT ASSOCIATES 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541320
Sponsor’s telephone number 2039663100
Plan sponsor’s address 96 MAIN STREET, NEW CANAAN, CT, 06840

Signature of

Role Plan administrator
Date 2016-06-22
Name of individual signing WESLEY STOUT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-06-22
Name of individual signing WESLEY STOUT
Valid signature Filed with authorized/valid electronic signature
WESLEY STOUT ASSOCIATES 401(K) PLAN 2014 061568439 2015-07-08 WESLEY STOUT ASSOCIATES 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541320
Sponsor’s telephone number 2039663100
Plan sponsor’s address 96 MAIN STREET, NEW CANAAN, CT, 06840

Signature of

Role Plan administrator
Date 2015-07-08
Name of individual signing WESLEY STOUT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-08
Name of individual signing WESLEY STOUT
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
GREGORY AND ADAMS, P.C. Agent

Officer

Name Role Business address Residence address
L. WESLEY STOUT Officer 96 MAIN STREET, NEW CANAAN, CT, 06840, United States 100 SEAVIEW AVENUE, 4A, NORWALK, CT, 06855, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012340031 2024-05-02 - Annual Report Annual Report -
BF-0011155046 2023-03-02 - Annual Report Annual Report -
BF-0010230746 2022-06-30 - Annual Report Annual Report 2022
0007088213 2021-01-30 - Annual Report Annual Report 2021
0006876518 2020-04-06 - Annual Report Annual Report 2020
0006493835 2019-03-26 - Annual Report Annual Report 2019
0006369577 2019-02-07 - Annual Report Annual Report 2018
0005974374 2017-11-28 - Annual Report Annual Report 2017
0005974386 2017-11-28 2017-11-28 Change of Email Address Business Email Address Change -
0005502495 2016-03-04 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3296248506 2021-02-23 0156 PPS 96 Main St, New Canaan, CT, 06840-4738
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126072
Loan Approval Amount (current) 126072
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Canaan, FAIRFIELD, CT, 06840-4738
Project Congressional District CT-04
Number of Employees 8
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126963.14
Forgiveness Paid Date 2021-11-10
3806537101 2020-04-12 0156 PPP 96 MAIN STREET, NEW CANAAN, CT, 06840-4738
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97500
Loan Approval Amount (current) 97500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW CANAAN, FAIRFIELD, CT, 06840-4738
Project Congressional District CT-04
Number of Employees 6
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98215.89
Forgiveness Paid Date 2021-01-14

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
0005019549 Active OFS 2021-09-09 2027-03-05 AMENDMENT

Parties

Name WESLEY STOUT ASSOCIATES, LLC
Role Debtor
Name FLEET NATIONAL BANK
Role Secured Party
0003386508 Active OFS 2020-07-04 2025-07-04 ORIG FIN STMT

Parties

Name WESLEY STOUT ASSOCIATES, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003140500 Active OFS 2016-09-13 2027-03-05 AMENDMENT

Parties

Name WESLEY STOUT ASSOCIATES, LLC
Role Debtor
Name FLEET NATIONAL BANK
Role Secured Party
0002835080 Active OFS 2011-09-13 2027-03-05 AMENDMENT

Parties

Name WESLEY STOUT ASSOCIATES, LLC
Role Debtor
Name FLEET NATIONAL BANK
Role Secured Party
0002427517 Active OFS 2006-11-28 2027-03-05 AMENDMENT

Parties

Name WESLEY STOUT ASSOCIATES, LLC
Role Debtor
Name FLEET NATIONAL BANK
Role Secured Party
0002122545 Active OFS 2002-03-05 2027-03-05 ORIG FIN STMT

Parties

Name WESLEY STOUT ASSOCIATES, LLC
Role Debtor
Name FLEET NATIONAL BANK
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