Search icon

NEWFIELD GARDEN MANAGEMENT LLC

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

Company Details

Entity Name: NEWFIELD GARDEN MANAGEMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Sep 2010
Business ALEI: 1016794
Annual report due: 31 Mar 2026
Business address: 4 NEWFIELD LANE, NEWTOWN, CT, 06470, United States
Mailing address: 4 NEWFIELD LANE, NEWTOWN, CT, United States, 06470
ZIP code: 06470
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: stonebridgeassoc@sbcglobal.net

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
CHRISTINE S. HUGHES Officer 4 NEWFIELD LANE, NEWTOWN, CT, 06470, United States 4 NEWFIELD LN, NEWTOWN, CT, 06470, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES P. DESIMONE Agent 280 TOKENEKE ROAD, DARIEN, CT, 06820, United States 280 TOKENEKE ROAD, DARIEN, CT, 06820, United States +1 203-655-2800 stonebridgeassoc@sbcglobal.net 15 SUNNYVIEW DR., REDDING, CT, 06896, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013006117 2025-03-07 - Annual Report Annual Report -
BF-0012153103 2024-01-23 - Annual Report Annual Report -
BF-0011188499 2023-01-24 - Annual Report Annual Report -
BF-0010333896 2022-02-28 - Annual Report Annual Report 2022
0007145754 2021-02-11 - Annual Report Annual Report 2021
0006786947 2020-02-26 - Annual Report Annual Report 2020
0006452998 2019-03-12 - Annual Report Annual Report 2019
0006452976 2019-03-12 - Annual Report Annual Report 2018
0006452953 2019-03-12 - Annual Report Annual Report 2017
0005926550 2017-09-15 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8663748400 2021-02-13 0156 PPS 4 Newfield Ln, Newtown, CT, 06470-1314
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56072.42
Loan Approval Amount (current) 56072.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newtown, FAIRFIELD, CT, 06470-1314
Project Congressional District CT-05
Number of Employees 9
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 56473.38
Forgiveness Paid Date 2021-11-05
5825267206 2020-04-27 0156 PPP 4 Newfield Ln, NEWTOWN, CT, 06470-1314
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43500
Loan Approval Amount (current) 43500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWTOWN, FAIRFIELD, CT, 06470-1314
Project Congressional District CT-05
Number of Employees 11
NAICS code 561730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 43873.03
Forgiveness Paid Date 2021-03-11
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