Search icon

AFFORDABLE GLASS & MIRROR OF STAMFORD LLC

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

Company Details

Entity Name: AFFORDABLE GLASS & MIRROR OF STAMFORD LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Jan 2003
Business ALEI: 0736619
Annual report due: 31 Mar 2026
Business address: 16 TAFF AVENUE, STAMFORD, CT, 06902, United States
Mailing address: 16 TAFF AVENUE, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: AFFORDABLE@AGMOFSTAMFORD.COM

Industry & Business Activity

NAICS

238150 Glass and Glazing Contractors

This industry comprises establishments primarily engaged in installing glass panes in prepared openings (i.e., glazing work) and other glass work for buildings. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
GERARDO C. VERNAZZA Officer 16 TAFF AVENUE, STAMFORD, CT, 06902, United States +1 203-967-2013 affordable@agmofstamford.com 97 THORNRIDGE DRIVE, STAMFORD, CT, 06903, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GERARDO C. VERNAZZA Agent 16 TAFF AVENUE, STAMFORD, CT, 06902, United States 16 TAFF AVENUE, STAMFORD, CT, 06902, United States +1 203-967-2013 affordable@agmofstamford.com 97 THORNRIDGE DRIVE, STAMFORD, CT, 06903, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012955026 2025-03-26 - Annual Report Annual Report -
BF-0012334300 2024-04-01 - Annual Report Annual Report -
BF-0010327247 2023-03-31 - Annual Report Annual Report 2022
BF-0011268624 2023-03-31 - Annual Report Annual Report -
0007141422 2021-02-09 - Annual Report Annual Report 2021
0006764776 2020-02-20 - Annual Report Annual Report 2020
0006336564 2019-01-25 - Annual Report Annual Report 2019
0006098889 2018-02-28 - Annual Report Annual Report 2018
0005825429 2017-04-25 - Annual Report Annual Report 2017
0005673074 2016-10-13 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2421798404 2021-02-03 0156 PPS 16 Taff Ave, Stamford, CT, 06902-7639
Loan Status Date 2021-11-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76704.5
Loan Approval Amount (current) 76704.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06902-7639
Project Congressional District CT-04
Number of Employees 6
NAICS code 238390
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 77200.45
Forgiveness Paid Date 2021-09-29

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
0005043502 Active OFS 2022-01-28 2027-01-28 ORIG FIN STMT

Parties

Name AFFORDABLE GLASS & MIRROR OF STAMFORD LLC
Role Debtor
Name FIRST COUNTY BANK
Role Secured Party
0003295937 Active OFS 2019-03-26 2024-04-09 AMENDMENT

Parties

Name AFFORDABLE GLASS & MIRROR OF STAMFORD LLC
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
0003178124 Active OFS 2017-05-04 2024-04-09 AMENDMENT

Parties

Name AFFORDABLE GLASS & MIRROR OF STAMFORD LLC
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
0002986119 Active OFS 2014-03-28 2024-04-09 AMENDMENT

Parties

Name AFFORDABLE GLASS & MIRROR OF STAMFORD LLC
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
0002688248 Active OFS 2009-04-09 2024-04-09 ORIG FIN STMT

Parties

Name FAIRFIELD COUNTY BANK
Role Secured Party
Name AFFORDABLE GLASS & MIRROR OF STAMFORD LLC
Role Debtor
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