Search icon

BERRYSTONE, LLC

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

Company Details

Entity Name: BERRYSTONE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Aug 2010
Business ALEI: 1012247
Annual report due: 31 Mar 2026
Business address: 1976 POST ROAD, FAIRFIELD, CT, 06824, United States
Mailing address: 1976 POST ROAD, FAIRFIELD, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: areilly@schoolofrock.com

Industry & Business Activity

NAICS

611620 Sports and Recreation Instruction

This industry comprises establishments, such as camps and schools, primarily engaged in offering instruction in athletic activities. Overnight and day sports instruction camps are included in this industry. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BERRYSTONE,LLC 2023 273231099 2024-09-26 BERRYSTONE,LLC 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 711100
Sponsor’s telephone number 9175668307
Plan sponsor’s address 1976 POST RD, FAIRFIELD, CT, 06824

Signature of

Role Plan administrator
Date 2024-09-26
Name of individual signing ANTHONY REILLY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Officer

Name Role Business address Residence address
ANTHONY C. REILLY Officer 1976 POST ROAD, FAIRFIELD, CT, 06824, United States 92 WARREN STREET #9, NEW YORK, NY, 10007, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013005190 2025-03-24 - Annual Report Annual Report -
BF-0012156619 2024-04-17 - Annual Report Annual Report -
BF-0011184480 2023-05-04 - Annual Report Annual Report -
BF-0010386060 2022-03-02 - Annual Report Annual Report 2022
0007214546 2021-03-10 - Annual Report Annual Report 2021
0006823614 2020-03-10 - Annual Report Annual Report 2020
0006445877 2019-03-11 - Annual Report Annual Report 2019
0006117037 2018-03-12 - Annual Report Annual Report 2018
0005913189 2017-08-21 - Annual Report Annual Report 2017
0005740695 2017-01-16 - Interim Notice Interim Notice -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5746608602 2021-03-20 0156 PPS 1976 Post Rd, Fairfield, CT, 06824-5720
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name School of Rock
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 Fairfield, FAIRFIELD, CT, 06824-5720
Project Congressional District CT-04
Number of Employees 37
NAICS code 611310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 150698.63
Forgiveness Paid Date 2021-09-10
7863017310 2020-04-30 0156 PPP 1976 POST RD, FAIRFIELD, CT, 06824-5720
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146335
Loan Approval Amount (current) 166580
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 FAIRFIELD, FAIRFIELD, CT, 06824-5720
Project Congressional District CT-04
Number of Employees 40
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 168300.57
Forgiveness Paid Date 2021-06-10

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003422214 Active OFS 2021-01-22 2026-01-22 ORIG FIN STMT

Parties

Name BERRYSTONE, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
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