Entity Name: | ARIEL CONCEPTS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 10 Jun 2008 |
Business ALEI: | 0941002 |
Annual report due: | 31 Mar 2026 |
Business address: | 89 FLINT ROCK RD. E, STAMFORD, CT, 06903, United States |
Mailing address: | 89 FLINT ROCK RD. E, STAMFORD, CT, United States, 06903 |
ZIP code: | 06903 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | LENSCHWARTZ@KW.COM |
NAICS
531210 Offices of Real Estate Agents and BrokersThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
LEONARD SCHWARTZ | Agent | 89 FLINT ROCK RD. E, STAMFORD, CT, 06903, United States | 89 FLINT ROCK RD. E, STAMFORD, CT, 06903, United States | +1 203-912-5254 | lenschwartz@kw.com | 89 FLINT ROCK RD. E, STAMFORD, CT, 06903, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
LEONARD SCHWARTZ | Officer | 89 FLINT ROCK RD. E, STAMFORD, CT, 06903, United States | +1 203-912-5254 | lenschwartz@kw.com | 89 FLINT ROCK RD. E, STAMFORD, CT, 06903, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012993371 | 2025-03-25 | - | Annual Report | Annual Report | - |
BF-0012307664 | 2024-04-17 | - | Annual Report | Annual Report | - |
BF-0011661341 | 2023-01-11 | 2023-01-11 | Reinstatement | Certificate of Reinstatement | - |
BF-0011539410 | 2022-12-22 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010966025 | 2022-08-11 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006141488 | 2018-03-27 | - | Annual Report | Annual Report | 2012 |
0006141489 | 2018-03-27 | - | Annual Report | Annual Report | 2013 |
0004592470 | 2011-07-07 | - | Annual Report | Annual Report | 2011 |
0004238680 | 2010-07-12 | - | Annual Report | Annual Report | 2010 |
0004008099 | 2009-08-10 | - | Annual Report | Annual Report | 2009 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1550267306 | 2020-04-28 | 0156 | PPP | 89 Flint Rock Rd, Stamford, CT, 06903 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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