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 |
NAICS
611620 Sports and Recreation InstructionThis 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
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BERRYSTONE,LLC | 2023 | 273231099 | 2024-09-26 | BERRYSTONE,LLC | 67 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-26 |
Name of individual signing | ANTHONY REILLY |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
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 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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7863017310 | 2020-04-30 | 0156 | PPP | 1976 POST RD, FAIRFIELD, CT, 06824-5720 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||
|
Name | BERRYSTONE, LLC |
Role | Debtor |
Name | U.S. SMALL BUSINESS ADMINISTRATION |
Role | Secured Party |
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