Search icon

STUYVESANT SQUARE ADVISORS, INC.

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

Company Details

Entity Name: STUYVESANT SQUARE ADVISORS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 13 May 2009
Branch of: STUYVESANT SQUARE ADVISORS, INC., NEW YORK (Company Number 3664068)
Business ALEI: 0972053
Annual report due: 13 May 2025
Business address: 30 OLD KINGS HIGHWAY SOUTH, DARIEN, CT, 06820, United States
Mailing address: 30 OLD KINGS HIGHWAY SOUTH, DARIEN, CT, United States, 06820
ZIP code: 06820
County: Fairfield
Place of Formation: NEW YORK
E-Mail: dtuvlin@ssainc.us.com

Industry & Business Activity

NAICS

523150 Investment Banking and Securities Intermediation

This industry comprises establishments primarily engaged in underwriting, originating, and/or maintaining markets for issues of securities, or acting as agents (i.e., brokers) between buyers and sellers in buying or selling securities on a commission or transaction fee basis. Investment bankers act as principals (i.e., investors who buy or sell on their own account) in firm commitment transactions or act as agents in best effort and standby commitments. This industry also includes establishments acting as principals in buying or selling securities generally on a spread basis, such as securities dealers or stock option dealers. Learn more at the U.S. Census Bureau

Director

Name Role Business address Residence address
DAVID TUVLIN Director 30 OLD KINGS HIGHWAY SOUTH, DARIEN, CT, 06820, United States 31 SHIELDS RD, DARIEN, CT, 06820, United States

Officer

Name Role Business address Residence address
DAVID TUVLIN Officer 30 OLD KINGS HIGHWAY SOUTH, DARIEN, CT, 06820, United States 31 SHIELDS RD, DARIEN, CT, 06820, United States

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States dtuvlin@ssainc.us.com

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012282036 2024-04-16 - Annual Report Annual Report -
BF-0011175238 2023-04-17 - Annual Report Annual Report -
BF-0010630276 2022-08-12 - Annual Report Annual Report -
BF-0009755861 2022-05-31 - Annual Report Annual Report -
0007219467 2021-03-11 - Annual Report Annual Report 2020
0007219462 2021-03-11 - Annual Report Annual Report 2019
0006177410 2018-05-04 - Annual Report Annual Report 2018
0006177407 2018-05-04 - Annual Report Annual Report 2017
0005837123 2017-05-08 - Annual Report Annual Report 2016
0005570882 2016-05-20 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7672237303 2020-04-30 0156 PPP 30 OLD KINGS HIGHWAY SOUTH, DARIEN, CT, 06820
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41667
Loan Approval Amount (current) 41667
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 Existing or more than 2 years old
Project Address DARIEN, FAIRFIELD, CT, 06820-0001
Project Congressional District CT-04
Number of Employees 2
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41963.81
Forgiveness Paid Date 2021-01-20
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