Search icon

ARIEL CONCEPTS, LLC

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

Company Details

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

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
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

Officer

Name Role Business address Phone E-Mail 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

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

Paycheck Protection Program

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
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12055
Loan Approval Amount (current) 12055
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 N
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06903-1000
Project Congressional District CT-04
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12219.42
Forgiveness Paid Date 2021-09-08
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