Search icon

STAIRWAY THRU HEAVEN, LLC

Company Details

Entity Name: STAIRWAY THRU HEAVEN, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Feb 2005
Business ALEI: 0812276
Annual report due: 31 Mar 2025
NAICS code: 455219 - All Other General Merchandise Retailers
Business address: 944 MAPLE AVE, HARTFORD, CT, 06114, United States
Mailing address: 944 MAPLE AVE, HARTFORD, CT, United States, 06114
ZIP code: 06114
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: sthhartford@gmail.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
tracy kennedy Agent 944 Maple Ave, Hartford, CT, 06114-2723, United States 944 maple ave, hartford, CT, 06114, United States +1 860-558-9579 sthhartford@gmail.com 944 Maple Ave, Hartford, CT, 06114-2723, United States

Officer

Name Role Business address Residence address
Tracy Kennedy Officer 944 MAPLE AVE, HARTFORD, CT, 06114, United States 944 MAPLE AVE, HARTFORD, CT, 06114, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
ECD.00975 DEALER OF ELECTRONIC NICOTINE DELIVERY SYSTEM OR VAPOR PRODUCT INACTIVE No data 2016-11-22 2021-03-01 2022-02-28

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012140358 2024-03-07 No data Annual Report Annual Report No data
BF-0011163615 2023-02-28 No data Annual Report Annual Report No data
BF-0011610104 2023-01-03 2023-01-03 Interim Notice Interim Notice No data
BF-0011540522 2022-12-22 2022-12-30 Interim Notice Interim Notice No data
BF-0010416331 2022-06-24 No data Annual Report Annual Report 2022
0007291169 2021-04-09 No data Annual Report Annual Report 2016
0007291159 2021-04-09 No data Annual Report Annual Report 2013
0007291181 2021-04-09 No data Annual Report Annual Report 2021
0007291152 2021-04-09 No data Annual Report Annual Report 2011
0007291173 2021-04-09 No data Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9855267303 2020-05-03 0156 PPP 944 MAPLE AVE, HARTFORD, CT, 06114-2723
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10420
Loan Approval Amount (current) 10420
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HARTFORD, HARTFORD, CT, 06114-2723
Project Congressional District CT-01
Number of Employees 4
NAICS code 453991
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10502.77
Forgiveness Paid Date 2021-02-25
4882088601 2021-03-20 0156 PPS 944 Maple Ave, Hartford, CT, 06114-2723
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10417
Loan Approval Amount (current) 10417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hartford, HARTFORD, CT, 06114-2723
Project Congressional District CT-01
Number of Employees 3
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10473.22
Forgiveness Paid Date 2021-10-06

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website