Search icon

SARAH PONDEN LLC

Date of last update: 05 May 2025. Data updated weekly.

Company Details

Entity Name: SARAH PONDEN LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 28 Feb 2013
Business ALEI: 1098476
Annual report due: 31 Mar 2026
Business address: 154 NEW NORWALK ROAD, NEW CANAAN, CT, 06840, United States
Mailing address: 154 NEW NORWALK ROAD, NEW CANAAN, CT, United States, 06840
ZIP code: 06840
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: kelly@mjscpa.com
E-Mail: mike@mjscpa.com

Industry & Business Activity

NAICS

541410 Interior Design Services

This industry comprises establishments primarily engaged in planning, designing, and administering projects in interior spaces to meet the physical and aesthetic needs of people using them, taking into consideration building codes, health and safety regulations, traffic patterns and floor planning, mechanical and electrical needs, and interior fittings and furniture. Interior designers and interior design consultants work in areas, such as hospitality design, health care design, institutional design, commercial and corporate design, and residential design. This industry also includes interior decorating consultants engaged exclusively in providing aesthetic services associated with interior spaces. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
SARAH PONDEN DEL VECCHIO Officer 154 NEW NORWALK ROAD, NEW CANAAN, CT, 06840, United States 154 NEW NORWALK ROAD, NEW CANAAN, CT, 06840, United States
JESSICA PONDEN DZIURA Officer 154 NEW NORWALK ROAD, NEW CANAAN, CT, 06840, United States 53 Roanoke Avenue, Fairfield, CT, 06824, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL J. SMERIGLIO III, CPA Agent 108 RIVER ROAD, 2ND FLOOR, COS COB, CT, 06807, United States 108 RIVER ROAD, 2ND FLOOR, COS COB, CT, 06807, United States +1 203-422-6453 mike@mjscpa.com 108 RIVER ROAD, 2ND FLOOR, COS COB, CT, 06807, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013027839 2025-04-23 - Annual Report Annual Report -
BF-0012255714 2024-03-24 - Annual Report Annual Report -
BF-0011306335 2023-03-23 - Annual Report Annual Report -
BF-0010326075 2022-05-25 - Annual Report Annual Report 2022
0007269431 2021-03-30 - Annual Report Annual Report 2021
0006875109 2020-04-04 - Annual Report Annual Report 2020
0006479009 2019-03-20 - Annual Report Annual Report 2019
0006210160 2018-07-03 - Annual Report Annual Report 2018
0005960716 2017-11-06 - Annual Report Annual Report 2017
0005754223 2017-01-30 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2742047309 2020-04-29 0156 PPP 1372 SUMMER ST, STAMFORD, CT, 06905
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19317
Loan Approval Amount (current) 19317
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 N
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06905-0001
Project Congressional District CT-04
Number of Employees 4
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19465.19
Forgiveness Paid Date 2021-02-09
6535438310 2021-01-27 0156 PPS 1372 Summer St, Stamford, CT, 06905-5361
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21615
Loan Approval Amount (current) 21615
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 N
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06905-5361
Project Congressional District CT-04
Number of Employees 4
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21805.09
Forgiveness Paid Date 2021-12-21

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
0003386171 Active OFS 2020-07-03 2025-07-03 ORIG FIN STMT

Parties

Name SARAH PONDEN LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003343130 Active OFS 2019-12-03 2025-01-30 AMENDMENT

Parties

Name SARAH PONDEN LLC
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0003038208 Active OFS 2015-01-30 2025-01-30 ORIG FIN STMT

Parties

Name SARAH PONDEN LLC
Role Debtor
Name PEOPLE'S UNITED 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