Search icon

ARSENAULTS STONE RESTORATION, LLC

Company Details

Entity Name: ARSENAULTS STONE RESTORATION, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 May 2013
Business ALEI: 1104756
Annual report due: 31 Mar 2025
NAICS code: 562998 - All Other Miscellaneous Waste Management Services
Business address: 225 Cooper Hill Rd, Southbury, CT, 06488-4652, United States
Mailing address: 225 Cooper Hill Rd, Southbury, CT, United States, 06488-4652
ZIP code: 06488
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: mallenhubbard@gmail.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DANIEL ARSENAULT Agent 225 Cooper Hill Rd, Southbury, CT, 06488-4652, United States 225 Cooper Hill Rd, Southbury, CT, 06488-4652, United States +1 203-770-6411 mallenhubbard@gmail.com 225 Cooper Hill Rd, Southbury, CT, 06488-4652, United States

Officer

Name Role Business address Phone E-Mail Residence address
DANIEL ARSENAULT Officer 225 Cooper Hill Rd, Southbury, CT, 06488-4652, United States +1 203-770-6411 mallenhubbard@gmail.com 225 Cooper Hill Rd, Southbury, CT, 06488-4652, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0600962 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2004-06-29 2018-12-01 2019-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012162674 2024-01-04 No data Annual Report Annual Report No data
BF-0011301829 2024-01-04 No data Annual Report Annual Report No data
BF-0009130838 2022-09-27 No data Annual Report Annual Report 2020
BF-0009130835 2022-09-27 No data Annual Report Annual Report 2019
BF-0010034774 2022-09-27 No data Annual Report Annual Report No data
BF-0009130839 2022-09-27 No data Annual Report Annual Report 2015
BF-0009130836 2022-09-27 No data Annual Report Annual Report 2014
BF-0009130840 2022-09-27 No data Annual Report Annual Report 2016
BF-0010819115 2022-09-27 No data Annual Report Annual Report No data
BF-0009130834 2022-09-27 No data Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6409077203 2020-04-28 0156 PPP 1 Checkerberry Ln, SANDY HOOK, CT, 06482
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16403
Servicing Lender Name Newtown Savings Bank
Servicing Lender Address 39 Main St, NEWTOWN, CT, 06470-2134
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SANDY HOOK, FAIRFIELD, CT, 06482-0001
Project Congressional District CT-05
Number of Employees 4
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16403
Originating Lender Name Newtown Savings Bank
Originating Lender Address NEWTOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30332.5
Forgiveness Paid Date 2021-06-22
5921388301 2021-01-26 0156 PPS 1 Checkerberry Ln, Sandy Hook, CT, 06482-1510
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41987
Loan Approval Amount (current) 41987
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16403
Servicing Lender Name Newtown Savings Bank
Servicing Lender Address 39 Main St, NEWTOWN, CT, 06470-2134
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sandy Hook, FAIRFIELD, CT, 06482-1510
Project Congressional District CT-05
Number of Employees 3
NAICS code 238340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16403
Originating Lender Name Newtown Savings Bank
Originating Lender Address NEWTOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42494.34
Forgiveness Paid Date 2022-04-13

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website