Search icon

STEDRONSKY & METER, LLC

Company Details

Entity Name: STEDRONSKY & METER, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Apr 2002
Business ALEI: 0713349
Annual report due: 31 Mar 2025
NAICS code: 813920 - Professional Organizations
Business address: 62 WEST STREET, LITCHFIELD, CT, 06759, United States
Mailing address: 62 WEST STREET P.O. BOX 1529, LITCHFIELD, CT, United States, 06759
ZIP code: 06759
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: mfh@stedlaw.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES STEDRONSKY Agent 62 WEST STREET, LITCHFIELD, CT, 06759, United States P.O. BOX 1529, LITCHFIELD, CT, 06759, United States +1 850-459-4371 mfh@stedlaw.com 54 WOLCOTT STREET, LITCHFIELD, CT, 06759, United States

Officer

Name Role Business address Phone E-Mail Residence address
JONATHAN J. METER Officer 62 WEST STREET, LITCHFIELD, CT, 06759, United States No data No data 62 West Street, LITCHFIELD, CT, 06759, United States
JAMES STEDRONSKY Officer 62 WEST STREET, LITCHFIELD, CT, 06759, United States +1 850-459-4371 mfh@stedlaw.com 54 WOLCOTT STREET, LITCHFIELD, CT, 06759, United States

History

Type Old value New value Date of change
Name change STEDRONSKY & D'ANDREA, LLC STEDRONSKY & METER, LLC 2015-10-07
Name change LAW OFFICES OF JAMES STEDRONSKY, LLC STEDRONSKY & D'ANDREA, LLC 2011-05-10
Name change LITCHFIELD CONSULTING GROUP, LLC LAW OFFICES OF JAMES STEDRONSKY, LLC 2004-06-14
Name change NORLAKE PROPERTIES, LLC LITCHFIELD CONSULTING GROUP, LLC 2003-08-21

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012087053 2024-03-15 No data Annual Report Annual Report No data
BF-0011409186 2023-03-16 No data Annual Report Annual Report No data
BF-0010376307 2022-03-31 No data Annual Report Annual Report 2022
0007267240 2021-03-29 No data Annual Report Annual Report 2021
0006882502 2020-04-13 No data Annual Report Annual Report 2020
0006570717 2019-06-06 No data Annual Report Annual Report 2019
0006143724 2018-03-29 No data Annual Report Annual Report 2018
0005817827 2017-04-12 No data Annual Report Annual Report 2017
0005533876 2016-04-11 No data Annual Report Annual Report 2016
0005417659 2015-10-20 2015-10-20 Interim Notice Interim Notice No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5394918302 2021-01-25 0156 PPS 62 West St., Litchfield, CT, 06759
Loan Status Date 2021-12-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51962.5
Loan Approval Amount (current) 51962.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16495
Servicing Lender Name Thomaston Savings Bank
Servicing Lender Address 203 Main St, THOMASTON, CT, 06787-1721
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Litchfield, LITCHFIELD, CT, 06759
Project Congressional District CT-05
Number of Employees 3
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16495
Originating Lender Name Thomaston Savings Bank
Originating Lender Address THOMASTON, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52339.76
Forgiveness Paid Date 2021-11-02
9443627101 2020-04-15 0156 PPP 62 WEST ST, LITCHFIELD, CT, 06759-3557
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51900
Loan Approval Amount (current) 51900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16495
Servicing Lender Name Thomaston Savings Bank
Servicing Lender Address 203 Main St, THOMASTON, CT, 06787-1721
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LITCHFIELD, LITCHFIELD, CT, 06759-3557
Project Congressional District CT-05
Number of Employees 3
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16495
Originating Lender Name Thomaston Savings Bank
Originating Lender Address THOMASTON, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52364.97
Forgiveness Paid Date 2021-03-18

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website