Search icon

CORNERSTONE REAL ESTATE, LLC

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

Company Details

Entity Name: CORNERSTONE REAL ESTATE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 11 Jul 2005
Business ALEI: 0827465
Annual report due: 31 Mar 2025
Business address: 951 FARMINGTON AVENUE, BERLIN, CT, 06037, United States
Mailing address: P.O. BOX 8277, BERLIN, CT, United States, 06037
ZIP code: 06037
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: djutras@sbcglobal.net

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THOMAS MASELEK Agent 213 Court St, 205, Middletown, CT, 06457, United States 213 Court St, 205, Middletown, CT, 06457, United States +1 860-883-7091 djutras@sbcglobal.net 17 CAROUSEL DRIVE, PORTLAND, CT, 06480, United States

Officer

Name Role Business address Residence address
DEREK E. JUTRAS Officer 951 FARMINGTON AVE., BERLIN, CT, 06037, United States 268 EDGEWOOD ROAD, KENSINGTON, CT, 06037, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0757249 REAL ESTATE BROKER ACTIVE CURRENT 2005-07-19 2023-12-01 2024-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011164483 2024-04-24 - Annual Report Annual Report -
BF-0010710242 2024-04-24 - Annual Report Annual Report -
BF-0012319835 2024-04-24 - Annual Report Annual Report -
BF-0012604543 2024-04-11 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008965842 2022-07-06 - Annual Report Annual Report 2015
BF-0008965848 2022-07-06 - Annual Report Annual Report 2013
BF-0008965841 2022-07-06 - Annual Report Annual Report 2016
BF-0009990319 2022-07-06 - Annual Report Annual Report -
BF-0008965844 2022-07-06 - Annual Report Annual Report 2019
BF-0008965840 2022-07-06 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3508158702 2021-03-31 0156 PPS 951 Farmington Ave, Berlin, CT, 06037-2218
Loan Status Date 2022-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Berlin, HARTFORD, CT, 06037-2218
Project Congressional District CT-01
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21018.82
Forgiveness Paid Date 2022-03-01
4675918010 2020-06-26 0156 PPP 951 FARMINGTON AVE, BERLIN, CT, 06037-2218
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BERLIN, HARTFORD, CT, 06037-2218
Project Congressional District CT-01
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20965.49
Forgiveness Paid Date 2021-02-19
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