Search icon

ROSANIA STONE DESIGNS, INC.

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

Company Details

Entity Name: ROSANIA STONE DESIGNS, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Sep 2010
Business ALEI: 1014315
Annual report due: 02 Sep 2025
Business address: 355 FARMINGTON AVE., PLAINVILLE, CT, 06062, United States
Mailing address: 355 FARMINGTON AVE., PLAINVILLE, CT, United States, 06062
ZIP code: 06062
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: SHAWN@ROSANIASTONEDESIGNS.COM

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
SHAWN ROSANIA Agent 355 FARMINGTON AVE, PLAINVILLE, CT, 06062, United States +1 860-637-0122 SHAWN@ROSANIASTONEDESIGNS.COM 48 STUART RD, SOUTHINGTON, CT, 06489, United States

Officer

Name Role Business address Phone E-Mail Residence address
SHAWN ROSANIA Officer 355 FARMINGTON AVE., PLAINVILLE, CT, 06062, United States +1 860-637-0122 SHAWN@ROSANIASTONEDESIGNS.COM 48 STUART RD, SOUTHINGTON, CT, 06489, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0628363 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2010-09-07 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012153394 2024-10-02 - Annual Report Annual Report -
BF-0011184522 2023-08-03 - Annual Report Annual Report -
BF-0010742498 2022-08-03 - Annual Report Annual Report -
BF-0009697022 2022-01-26 - Annual Report Annual Report 2020
BF-0009865550 2022-01-26 - Annual Report Annual Report -
0006629895 2019-08-23 - Annual Report Annual Report 2019
0006336356 2019-01-25 - Annual Report Annual Report 2018
0005924816 2017-09-13 - Annual Report Annual Report 2017
0005924813 2017-09-13 - Annual Report Annual Report 2015
0005924814 2017-09-13 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5816768306 2021-01-25 0156 PPS 355 Farmington Ave, Plainville, CT, 06062-1319
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93400
Loan Approval Amount (current) 93400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Plainville, HARTFORD, CT, 06062-1319
Project Congressional District CT-05
Number of Employees 6
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 94287.94
Forgiveness Paid Date 2022-01-11
7734907005 2020-04-08 0156 PPP 355 FARMINGTON AVE, PLAINVILLE, CT, 06062-1319
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93400
Loan Approval Amount (current) 93400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PLAINVILLE, HARTFORD, CT, 06062-1319
Project Congressional District CT-05
Number of Employees 6
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 93991.11
Forgiveness Paid Date 2020-12-08

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
0005247013 Active OFS 2024-10-28 2029-11-18 AMENDMENT

Parties

Name ROSANIA STONE DESIGNS, INC.
Role Debtor
Name FARMINGTON BANK
Role Secured Party
0005247012 Active OFS 2024-10-28 2029-11-18 AMENDMENT

Parties

Name ROSANIA STONE DESIGNS, INC.
Role Debtor
Name FARMINGTON BANK
Role Secured Party
0005060881 Active OFS 2022-04-19 2027-10-05 AMENDMENT

Parties

Name ROSANIA STONE DESIGNS, INC.
Role Debtor
Name SANTANDER BANK, N.A.
Role Secured Party
0003380114 Active OFS 2020-06-12 2025-08-10 AMENDMENT

Parties

Name ROSANIA STONE DESIGNS, INC.
Role Debtor
Name FARMINGTON BANK
Role Secured Party
0003331470 Active OFS 2019-09-23 2029-11-18 AMENDMENT

Parties

Name ROSANIA STONE DESIGNS, INC.
Role Debtor
Name FARMINGTON BANK
Role Secured Party
0003331469 Active OFS 2019-09-23 2029-11-18 AMENDMENT

Parties

Name ROSANIA STONE DESIGNS, INC.
Role Debtor
Name FARMINGTON BANK
Role Secured Party
0003208298 Active MUNICIPAL 2017-10-25 2031-03-11 AMENDMENT

Parties

Name ROSANIA STONE DESIGNS, INC.
Role Debtor
Name REVENUE COLLECTOR, TOWN OF PLAINVILLE
Role Secured Party
0003206260 Active OFS 2017-10-05 2027-10-05 ORIG FIN STMT

Parties

Name ROSANIA STONE DESIGNS, INC.
Role Debtor
Name SANTANDER BANK, N.A.
Role Secured Party
0003107446 Active MUNICIPAL 2016-03-11 2031-03-11 ORIG FIN STMT

Parties

Name ROSANIA STONE DESIGNS, INC.
Role Debtor
Name REVENUE COLLECTOR, TOWN OF PLAINVILLE
Role Secured Party
0003071003 Active OFS 2015-08-10 2025-08-10 ORIG FIN STMT

Parties

Name ROSANIA STONE DESIGNS, INC.
Role Debtor
Name FARMINGTON BANK
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