Search icon

WHETSTONE SERVICES LLC

Company Details

Entity Name: WHETSTONE SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Jul 2010
Business ALEI: 1010245
Annual report due: 31 Mar 2026
NAICS code: 541690 - Other Scientific and Technical Consulting Services
Business address: 13 PEEP TOAD RD, DAYVILLE, CT, 06241, United States
Mailing address: P.O. BOX 273, DAYVILLE, CT, United States, 06241
ZIP code: 06241
County: Windham
Place of Formation: CONNECTICUT
E-Mail: acaciainvestigations@gmail.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROGER A. BAXTER Agent 13 PEEP TOAD RD, DAYVILLE, CT, 06241, United States 13 PEEP TOAD RD, DAYVILLE, CT, 06241, United States +1 860-234-8860 acaciainvestigations@gmail.com 13 PEEP TOAD RD, DAYVILLE, CT, 06241, United States

Officer

Name Role Business address Phone E-Mail Residence address
ROGER A. BAXTER Officer 13 PEEP TOAD RD, DAYVILLE, CT, 06241, United States +1 860-234-8860 acaciainvestigations@gmail.com 13 PEEP TOAD RD, DAYVILLE, CT, 06241, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013004779 2025-02-22 No data Annual Report Annual Report No data
BF-0012153644 2024-02-27 No data Annual Report Annual Report No data
BF-0011183693 2023-02-07 No data Annual Report Annual Report No data
BF-0010339912 2022-02-22 No data Annual Report Annual Report 2022
0007181123 2021-02-22 No data Annual Report Annual Report 2021
0006771794 2020-02-21 No data Annual Report Annual Report 2020
0006408607 2019-02-25 No data Annual Report Annual Report 2019
0006092891 2018-02-23 No data Annual Report Annual Report 2018
0005881756 2017-07-07 No data Annual Report Annual Report 2017
0005598125 2016-07-08 No data Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3910198200 2020-08-05 0156 PPP 13 Peep Toad Road PO Box 273, DAYVILLE, CT, 06241-1725
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 65795
Servicing Lender Name Centreville Bank
Servicing Lender Address 1218 Main St, WEST WARWICK, RI, 02893-4827
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DAYVILLE, WINDHAM, CT, 06241-1725
Project Congressional District CT-02
Number of Employees 1
NAICS code 561611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16446
Originating Lender Name Centreville Bank
Originating Lender Address PUTNAM, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20926.9
Forgiveness Paid Date 2021-01-25
2661698310 2021-01-21 0156 PPS 13 Peep Toad Rd, Dayville, CT, 06241-1725
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 65795
Servicing Lender Name Centreville Bank
Servicing Lender Address 1218 Main St, WEST WARWICK, RI, 02893-4827
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dayville, WINDHAM, CT, 06241-1725
Project Congressional District CT-02
Number of Employees 1
NAICS code 524291
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 65795
Originating Lender Name Centreville Bank
Originating Lender Address WEST WARWICK, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20940.98
Forgiveness Paid Date 2021-09-28

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website