Search icon

STONY HILL CUSTOM GOLF INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: STONY HILL CUSTOM GOLF INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Oct 2002
Business ALEI: 0728848
Annual report due: 18 Oct 2025
Business address: 562 Danbury Rd, New Milford, CT, 06776-7309, United States
Mailing address: 1 FOX DEN ROAD, DANBURY, CT, United States, 06811
ZIP code: 06776
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: SCOTTVWARD@GMAIL.COM

Industry & Business Activity

NAICS

611620 Sports and Recreation Instruction

This industry comprises establishments, such as camps and schools, primarily engaged in offering instruction in athletic activities. Overnight and day sports instruction camps are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SCOTT V. WARD Agent 562 Danbury Rd, New Milford, CT, 06776-7309, United States 1 FOX DEN ROAD, DANBURY, CT, 06811, United States +1 203-994-9735 SCOTTVWARD@GMAIL.COM 148 HAWLEYVILLE ROAD, BETHEL, CT, 06801, United States

Officer

Name Role Business address Residence address
SCOTT WARD Officer 562 Danbury Rd, New Milford, CT, 06776-7309, United States 1 FOX DEN ROAD, DANBURY, CT, 06811, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013307198 2025-02-21 - Annual Report Annual Report -
BF-0011274303 2024-02-02 - Annual Report Annual Report -
BF-0010393627 2023-03-06 - Annual Report Annual Report 2022
BF-0009820382 2021-10-26 - Annual Report Annual Report -
0007007882 2020-10-26 2020-10-26 First Report Organization and First Report -
0002492094 2002-10-18 - Business Formation Certificate of Incorporation -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6565617310 2020-04-30 0156 PPP 1 Sand Cut Road, Brookfield, CT, 06804-2600
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19537
Loan Approval Amount (current) 19537
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445196
Servicing Lender Name Trenton Business Assistance Corporation
Servicing Lender Address 400 Alexander Park Dr. Suite 200, Princeton, NJ, 08540
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brookfield, FAIRFIELD, CT, 06804-2600
Project Congressional District CT-05
Number of Employees 3
NAICS code 713990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 445196
Originating Lender Name Trenton Business Assistance Corporation
Originating Lender Address Princeton, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19760.74
Forgiveness Paid Date 2021-07-15
3284998402 2021-02-04 0156 PPS 1 Sand Cut Rd, Brookfield, CT, 06804-2600
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19367
Loan Approval Amount (current) 19367
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 N
Business Age Description Existing or more than 2 years old
Project Address Brookfield, FAIRFIELD, CT, 06804-2600
Project Congressional District CT-05
Number of Employees 3
NAICS code 451110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19459.32
Forgiveness Paid Date 2021-07-30

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
0003310925 Active MUNICIPAL 2019-06-03 2033-12-12 AMENDMENT

Parties

Name STONY HILL CUSTOM GOLF INC.
Role Debtor
Name TOWN OF BROOKFIELD - TAX COLLECTOR
Role Secured Party
0003303809 Active MUNICIPAL 2019-04-30 2033-12-12 AMENDMENT

Parties

Name STONY HILL CUSTOM GOLF INC.
Role Debtor
Name TOWN OF BROOKFIELD - TAX COLLECTOR
Role Secured Party
0003279678 Active MUNICIPAL 2018-12-12 2033-12-12 ORIG FIN STMT

Parties

Name STONY HILL CUSTOM GOLF INC.
Role Debtor
Name TOWN OF BROOKFIELD - TAX COLLECTOR
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