Search icon

THE STONE WORKSHOP, LLC

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

Company Details

Entity Name: THE STONE WORKSHOP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 19 Nov 2003
Business ALEI: 0766166
Annual report due: 31 Mar 2026
Business address: 1108 RAILROAD AVENUE, BRIDGEPORT, CT, 06605, United States
Mailing address: 1108 RAILROAD AVENUE, BRIDGEPORT, CT, United States, 06605
ZIP code: 06605
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: daniel@thestoneworkshop.com
E-Mail: saponara3@yahoo.com

Industry & Business Activity

NAICS

327999 All Other Miscellaneous Nonmetallic Mineral Product Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing nonmetallic mineral products (except pottery, ceramics, and plumbing fixtures; clay building materials and refractories; glass and glass products; cement; ready-mix concrete; concrete products; lime; gypsum products; abrasive products; cut stone and stone products; ground and treated minerals and earth; and mineral wool). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Giuseppe Saponara Agent 1108 RAILROAD AVENUE, BRIDGEPORT, CT, 06605, United States 1108 RAILROAD AVENUE, BRIDGEPORT, CT, 06605, United States +1 203-246-8510 saponara3@yahoo.com 21 Gaylord Drive N, Wilton, CT, 06897, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARIO MURALLES Officer 1108 RAILROAD AVENUE, BRIDGEPORT, CT, 06605, United States - - 10 CINDY LANE, NORWALK, CT, 06851, United States
Giuseppe Saponara Officer 1108 RAILROAD AVENUE, BRIDGEPORT, CT, 06605, United States +1 203-246-8510 saponara3@yahoo.com 21 Gaylord Drive N, Wilton, CT, 06897, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012961282 2025-04-15 - Annual Report Annual Report -
BF-0012082589 2024-09-09 - Annual Report Annual Report -
BF-0011275501 2024-09-09 - Annual Report Annual Report -
BF-0012746450 2024-08-27 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009940398 2022-12-22 - Annual Report Annual Report -
BF-0008334548 2022-12-22 - Annual Report Annual Report 2018
BF-0008334546 2022-12-22 - Annual Report Annual Report 2019
BF-0010798239 2022-12-22 - Annual Report Annual Report -
BF-0008334547 2022-12-22 - Annual Report Annual Report 2020
0006002400 2018-01-11 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2722018702 2021-03-30 0156 PPS 1108 Railroad Ave, Bridgeport, CT, 06605-1835
Loan Status Date 2022-04-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121123
Loan Approval Amount (current) 121123
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 Bridgeport, FAIRFIELD, CT, 06605-1835
Project Congressional District CT-04
Number of Employees 8
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 122211.45
Forgiveness Paid Date 2022-02-23
8782147208 2020-04-28 0156 PPP 1108 RAILROAD AVE, BRIDGEPORT, CT, 06605-1835
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102800
Loan Approval Amount (current) 102800
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 BRIDGEPORT, FAIRFIELD, CT, 06605-1835
Project Congressional District CT-04
Number of Employees 10
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 103985.72
Forgiveness Paid Date 2021-06-30

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
0005178834 Active OFS 2023-11-29 2028-11-29 ORIG FIN STMT

Parties

Name THE STONE WORKSHOP, LLC
Role Debtor
Name NORTH MILL CREDIT TRUST
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