Search icon

STONE WALL BOUNDARIES, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: STONE WALL BOUNDARIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 17 Feb 2006
Business ALEI: 0849822
Annual report due: 31 Mar 2025
Business address: 8 OSAGE DRIVE, WALLINGFORD, CT, 06492, United States
Mailing address: 8 OSAGE DRIVE, WALLINGFORD, CT, United States, 06492
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: buckleyreynolds@yahoo.com

Industry & Business Activity

NAICS

541330 Engineering Services

This industry comprises establishments primarily engaged in applying physical laws and principles of engineering in the design, development, and utilization of machines, materials, instruments, structures, processes, and systems. The assignments undertaken by these establishments may involve any of the following activities: provision of advice, preparation of feasibility studies, preparation of preliminary and final plans and designs, provision of technical services during the construction or installation phase, inspection and evaluation of engineering projects, and related services. Learn more at the U.S. Census Bureau

Agent

Name Role Mailing address Phone E-Mail Residence address
CHRISTOPHER J. DELLASELVA ESQ. Agent 14 BRIDLE LANE, WALLINGFORD, CT, 06492, United States +1 203-641-3323 dellaselva@sbcglobal.net 56 FAIRVIEW AVENUE, WALLINGFORD, CT, 06492, United States

Officer

Name Role Business address Residence address
PAUL BUCKLEY REYNOLDS Officer 8 OSAGE DRIVE, WALLINGFORD, CT, 06492, United States 256 MATTHEWS ROAD, SWANZEY, NH, 03446, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011411514 2024-04-01 - Annual Report Annual Report -
BF-0012143276 2024-04-01 - Annual Report Annual Report -
BF-0010353042 2022-03-31 - Annual Report Annual Report 2022
0007352990 2021-05-27 - Annual Report Annual Report 2021
0007199161 2021-03-02 - Annual Report Annual Report 2020
0006721542 2020-01-14 - Annual Report Annual Report 2018
0006721543 2020-01-14 - Annual Report Annual Report 2019
0005832309 2017-05-03 - Annual Report Annual Report 2017
0005832307 2017-05-03 - Annual Report Annual Report 2016
0005309068 2015-04-03 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6355437709 2020-05-01 0156 PPP 8 OSAGE DR, WALLINGFORD, CT, 06492-2812
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12247
Loan Approval Amount (current) 12247
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address WALLINGFORD, NEW HAVEN, CT, 06492-2812
Project Congressional District CT-03
Number of Employees 3
NAICS code 541370
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12352.02
Forgiveness Paid Date 2021-03-11
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