Search icon

STELLA COMMUNICATIONS, INC.

Company Details

Entity Name: STELLA COMMUNICATIONS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Sep 2006
Business ALEI: 0873585
Annual report due: 21 Sep 2025
Business address: ONE STAMFORD PLAZA 263 TRESSER BLVD. - 9TH FLOOR, STAMFORD, CT, 06901, United States
Mailing address: ONE STAMFORD PLAZA 263 TRESSER BOULEVARD 9TH FLOOR, STAMFORD, CT, United States, 06901
ZIP code: 06901
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: commercial@stellatel.com

Industry & Business Activity

NAICS

517121 Telecommunications Resellers

This U.S. industry comprises establishments engaged in purchasing access and network capacity from owners and operators of telecommunications networks and reselling wired and wireless telecommunications services to businesses and households (except satellite telecommunications and agents for wireless telecommunications services). Establishments in this industry resell telecommunications; they do not operate transmission facilities and infrastructure. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHANNA STRACZEK Agent 48 RAILROAD PLACE, WESTPORT, CT, 06880, United States 48 RAILROAD PLACE, WESTPORT, CT, 06880, United States +1 203-227-5671 commercial@stellatel.com 13 DEER RUN TRAIL, WESTON, CT, 06883, United States

Officer

Name Role Business address Residence address
ROBERT JENKINS Officer ONE STAMFORD PLAZA 263 TRESSER BLVD. - 9TH FLOOR, STAMFORD, CT, 06901, United States 2 ADENA'S WALK, GLASTONBURY, CT, 06033, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012101974 2024-09-13 - Annual Report Annual Report -
BF-0011412201 2023-09-13 - Annual Report Annual Report -
BF-0010208195 2022-08-26 - Annual Report Annual Report 2022
BF-0009812493 2021-09-21 - Annual Report Annual Report -
0006984431 2020-09-22 - Annual Report Annual Report 2020
0006649331 2019-09-24 - Annual Report Annual Report 2019
0006249277 2018-09-20 - Annual Report Annual Report 2018
0005938284 2017-09-29 - Annual Report Annual Report 2017
0005661416 2016-09-30 - Annual Report Annual Report 2016
0005402963 2015-09-29 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5769028706 2021-04-02 0156 PPP 263 Tresser Blvd Fl 9, Stamford, CT, 06901-3236
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4165
Loan Approval Amount (current) 4165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06901-3236
Project Congressional District CT-04
Number of Employees 1
NAICS code 517911
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4183.51
Forgiveness Paid Date 2021-09-15

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website