Search icon

STUART SOMERS CO., LLC

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

Company Details

Entity Name: STUART SOMERS CO., LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Jan 2000
Business ALEI: 0639775
Annual report due: 31 Mar 2026
Business address: 1211 MAIN STREET SOUTH, SOUTHBURY, CT, 06488, United States
Mailing address: 1211 MAIN ST. SOUTH, SOUTHBURY, CT, United States, 06488
ZIP code: 06488
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: info@stuartsomersco.com

Industry & Business Activity

NAICS

541360 Geophysical Surveying and Mapping Services

This industry comprises establishments primarily engaged in gathering, interpreting, and mapping geophysical data. Establishments in this industry often specialize in locating and measuring the extent of subsurface resources, such as oil, gas, and minerals, but they may also conduct surveys for engineering purposes. Establishments in this industry use a variety of surveying techniques depending on the purpose of the survey, including magnetic surveys, gravity surveys, seismic surveys, or electrical and electromagnetic surveys. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHARLES A. MANTELL Agent 59 ELM STREET, NEW HAVEN, CT, 06510, United States 59 ELM STREET, NEW HAVEN, CT, 06510, United States +1 203-264-8511 INFO@STUARTSOMERSCO.COM 411 WILDWOOD ROAD, ORANGE, CT, 06477, United States

Officer

Name Role Business address Residence address
CHARLES S. SPATH JR. Officer 1211 MAIN ST SOUTH, SOUTHBURY, CT, 06488, United States 15 ROCKYWOOD DRIVE, SANDY HOOK, CT, 06482, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
JPC.0000083 JOINT PRACTICE INACTIVE - 2001-05-08 - 2014-04-30

History

Type Old value New value Date of change
Name change SPATHLUND, LLC STUART SOMERS CO., LLC 2000-02-08

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012938473 2025-03-13 - Annual Report Annual Report -
BF-0012341756 2024-03-26 - Annual Report Annual Report -
BF-0011155542 2023-03-07 - Annual Report Annual Report -
BF-0010352398 2022-03-10 - Annual Report Annual Report 2022
0007209339 2021-03-08 - Annual Report Annual Report 2021
0006830668 2020-03-13 - Annual Report Annual Report 2020
0006400074 2019-02-22 - Annual Report Annual Report 2019
0006052301 2018-02-02 - Annual Report Annual Report 2018
0005757175 2017-01-31 - Annual Report Annual Report 2017
0005470921 2016-01-25 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5904427008 2020-04-06 0156 PPP 1211 MAIN STREET SOUTH, SOUTHBURY, CT, 06488-1253
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29600
Loan Approval Amount (current) 29600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16403
Servicing Lender Name Newtown Savings Bank
Servicing Lender Address 39 Main St, NEWTOWN, CT, 06470-2134
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTHBURY, NEW HAVEN, CT, 06488-1253
Project Congressional District CT-05
Number of Employees 4
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16403
Originating Lender Name Newtown Savings Bank
Originating Lender Address NEWTOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29851.6
Forgiveness Paid Date 2021-03-01
2855898309 2021-01-21 0156 PPS 1211 Main St S, Southbury, CT, 06488-2157
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29655
Loan Approval Amount (current) 29655
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16403
Servicing Lender Name Newtown Savings Bank
Servicing Lender Address 39 Main St, NEWTOWN, CT, 06470-2134
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Southbury, NEW HAVEN, CT, 06488-2157
Project Congressional District CT-05
Number of Employees 5
NAICS code 541360
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16403
Originating Lender Name Newtown Savings Bank
Originating Lender Address NEWTOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29812.34
Forgiveness Paid Date 2021-08-04

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
0005186553 Active OFS 2024-01-12 2025-12-17 AMENDMENT

Parties

Name STUART SOMERS CO., LLC
Role Debtor
Name COREFIRST BANK & TRUST
Role Secured Party
0005133313 Active OFS 2023-04-13 2028-04-13 ORIG FIN STMT

Parties

Name STUART SOMERS CO., LLC
Role Debtor
Name Cashmere Valley Bank
Role Secured Party
0005062998 Active OFS 2022-04-26 2027-04-26 ORIG FIN STMT

Parties

Name STUART SOMERS CO., LLC
Role Debtor
Name Curtiss B Smith
Role Secured Party
0005034705 Active OFS 2021-12-14 2026-12-14 ORIG FIN STMT

Parties

Name STUART SOMERS CO., LLC
Role Debtor
Name Stearns Bank Equipment Finance
Role Secured Party
0003445719 Active OFS 2021-05-26 2024-05-09 AMENDMENT

Parties

Name STUART SOMERS CO., LLC
Role Debtor
Name COREFIRST BANK & TRUST
Role Secured Party
0003445252 Active OFS 2021-05-25 2026-06-09 AMENDMENT

Parties

Name STUART SOMERS CO., LLC
Role Debtor
Name NEWTOWN SAVINGS BANK
Role Secured Party
0003417304 Active OFS 2020-12-17 2025-12-17 ORIG FIN STMT

Parties

Name STUART SOMERS CO., LLC
Role Debtor
Name COREFIRST BANK & TRUST
Role Secured Party
0003306247 Active OFS 2019-05-09 2024-05-09 ORIG FIN STMT

Parties

Name STUART SOMERS CO., LLC
Role Debtor
Name COREFIRST BANK & TRUST
Role Secured Party
0003124875 Active OFS 2016-06-09 2026-06-09 ORIG FIN STMT

Parties

Name STUART SOMERS CO., LLC
Role Debtor
Name NEWTOWN SAVINGS BANK
Role Secured Party
0002872814 Active IRS 2012-04-18 9999-12-31 RELEASE ORIG

Parties

Name STUART SOMERS CO., LLC
Role Debtor
Name IRS Hartford Connecticut
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Southbury 987 ROXBURY ROAD 21/76/25// 2.28 1931 Source Link
Acct Number 00187500
Assessment Value $212,100
Appraisal Value $303,000
Land Use Description Res Dwelling
Zone R-60
Neighborhood 45
Land Assessed Value $100,370
Land Appraised Value $143,380

Parties

Name LENGEL AARON
Sale Date 2013-03-08
Sale Price $225,000
Name HIGH MEADOW BUILDERS, LLC
Sale Date 2012-10-17
Sale Price $214,000
Name WELLS FARGO BANK TR
Sale Date 2012-03-19
Name STUART SOMERS CO., LLC
Sale Date 2011-12-12
Name DUDA ERNEST R EST &
Sale Date 2011-04-29
Southbury ROXBURY ROAD 21/76/20A// 2.07 1921 Source Link
Acct Number 00186800
Assessment Value $81,990
Appraisal Value $117,120
Land Use Description Res Vacant
Zone R-60
Neighborhood 45
Land Assessed Value $81,990
Land Appraised Value $117,120

Parties

Name LENGEL AARON & SPATH STEPHANIE (SV)
Sale Date 2016-02-19
Name LENGEL AARON
Sale Date 2016-02-19
Sale Price $100,000
Name HIGH MEADOW BUILDERS, LLC
Sale Date 2012-10-17
Sale Price $214,000
Name WELLS FARGO BANK TR
Sale Date 2012-03-19
Name STUART SOMERS CO., LLC
Sale Date 2011-12-12
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