Search icon

NEW ENGLAND WINDOW COMPANY, LLC

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

Company Details

Entity Name: NEW ENGLAND WINDOW COMPANY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Oct 2007
Business ALEI: 0915092
Annual report due: 31 Mar 2026
Business address: 290 PRATT STREET, MERIDEN, CT, 06450, United States
Mailing address: 290 PRATT STREET, MERIDEN, CT, United States, 06450
ZIP code: 06450
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: davstone@newenglandwindowcompany.com

Industry & Business Activity

NAICS

444180 Other Building Material Dealers

This industry comprises establishments (except home centers, paint and wallpaper retailers, and hardware retailers) primarily engaged in retailing specialized lines of new building materials, such as lumber, fencing, glass, doors, plumbing fixtures and supplies, electrical supplies, prefabricated buildings and kits, and kitchen and bath cabinets and countertops to be installed. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
DAVID STONE Officer 290 PRATT STREET, MERIDEN, CT, 06450, United States 290 JENNINGS ROAD, FAIRFIELD, CT, 06825, United States
DANIEL STONE Officer 290 PRATT STREET, MERIDEN, CT, 06450, United States 1075 WESTFORD STREET, 4TH FLOOR, LOWELL, MA, 01851, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID C. STONE Agent 290 PRATT STREET, MERIDEN, CT, 06450, United States 290 PRATT STREET, MERIDEN, CT, 06450, United States +1 860-810-8403 davstone@newenglandwindowcompany.com 743 MOUNTAIN ROAD, WEST HARTFORD, CT, 06117, United States

History

Type Old value New value Date of change
Name change NEW ENGLAND WINDOW COMPANY 3, LLC NEW ENGLAND WINDOW COMPANY, LLC 2007-11-01

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012984624 2025-03-10 - Annual Report Annual Report -
BF-0012287300 2024-01-26 - Annual Report Annual Report -
BF-0011419783 2023-01-27 - Annual Report Annual Report -
BF-0010247286 2022-03-02 - Annual Report Annual Report 2022
0007118941 2021-02-03 - Annual Report Annual Report 2021
0006776885 2020-02-24 - Annual Report Annual Report 2020
0006307937 2019-01-04 - Annual Report Annual Report 2019
0006073440 2018-02-13 - Annual Report Annual Report 2018
0006050767 2018-02-01 2018-02-01 Change of Agent Address Agent Address Change -
0006050773 2018-02-01 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9799367205 2020-04-28 0156 PPP 290 Pratt Street, Meriden, CT, 06450
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25415
Loan Approval Amount (current) 25415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Meriden, NEW HAVEN, CT, 06450-0001
Project Congressional District CT-05
Number of Employees 2
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25623.19
Forgiveness Paid Date 2021-02-25
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