Search icon

OLD LYME STONE, LLC

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

Company Details

Entity Name: OLD LYME STONE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 10 Jan 2003
Business ALEI: 0736400
Annual report due: 31 Mar 2025
Business address: 7 HALLS ROAD, OLD LYME, CT, 06371, United States
Mailing address: P.O. BOX 512, OLD LYME, CT, United States, 06371
ZIP code: 06371
County: New London
Place of Formation: CONNECTICUT
E-Mail: oldlymestone@sbcglobal.net

Industry & Business Activity

NAICS

444180 Other Building Material Dealers

This industry comprises establishments (except home centers, paint and wallpaper retailers, and hardware retailers) primarily engaged in retailing specialized lines of new building materials, such as lumber, fencing, glass, doors, plumbing fixtures and supplies, electrical supplies, prefabricated buildings and kits, and kitchen and bath cabinets and countertops to be installed. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SUSAN H MUHSIN Agent 7 HALLS ROAD, OLD LYME, CT, 06371, United States PO BOX 512, Old Lyme, CT, 06371, United States +1 860-389-1298 oldlymestone@sbcglobal.net 605 Pequot Ave, New London, CT, 06320-4363, United States

Officer

Name Role Business address Residence address
SUSAN MUHSIN Officer 7 HALLS ROAD, OLD LYME, CT, 06371, United States 605 Pequot Ave, New London, CT, 06320-4363, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0610648 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2006-05-04 2024-04-01 2025-03-31
NHC.0010682 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - 2006-05-03 2006-05-03 2007-09-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012566491 2024-03-22 - Annual Report Annual Report -
BF-0011271230 2023-03-31 - Annual Report Annual Report -
BF-0009512246 2023-02-02 - Annual Report Annual Report 2020
BF-0010796097 2023-02-02 - Annual Report Annual Report -
BF-0009886926 2023-02-02 - Annual Report Annual Report -
0006701654 2019-12-26 - Annual Report Annual Report 2018
0006701660 2019-12-26 - Annual Report Annual Report 2019
0005772329 2017-02-03 - Reinstatement Certificate of Reinstatement -
0005750760 2017-01-17 2016-09-30 Dissolution Certificate of Dissolution -
0005215267 2014-11-10 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8980667702 2020-05-01 0156 PPP 7 HALLS ROAD PO BOX 512, OLD LYME, CT, 06371
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6300
Loan Approval Amount (current) 6300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OLD LYME, LOWER CT RIVER VLY, CT, 06371-0001
Project Congressional District CT-02
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
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