Search icon

SHELTER ROCK WINERY, LLC

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

Company Details

Entity Name: SHELTER ROCK WINERY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 01 Aug 2013
Business ALEI: 1114398
Annual report due: 31 Mar 2025
Business address: 8 KENDALL TERRACE EAST, DANBURY, CT, 06811, United States
Mailing address: 8 KENDALL TERRACE EAST, DANBURY, CT, United States, 06811
ZIP code: 06811
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: shelterrockwinery@gmail.com

Industry & Business Activity

NAICS

424820 Wine and Distilled Alcoholic Beverage Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of wine, distilled alcoholic beverages, and/or neutral spirits and ethyl alcohol used in blended wines and distilled liquors. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GIOVANNI PETRETTA Agent 8 KENDALL TERRACE EAST, DANBURY, CT, 06811, United States 8 KENDALL TERRACE EAST, DANBURY, CT, 06811, United States +1 203-948-8235 shelterrockwinery@gmail.com 8 KENDALL TERRACE EAST, DANBURY, CT, 06811, United States

Officer

Name Role Business address Phone E-Mail Residence address
GIOVANNI PETRETTA Officer 8 KENDALL TERRACE EAST, DANBURY, CT, 06811, United States +1 203-948-8235 shelterrockwinery@gmail.com 8 KENDALL TERRACE EAST, DANBURY, CT, 06811, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012254019 2024-02-23 - Annual Report Annual Report -
BF-0008377278 2023-01-23 - Annual Report Annual Report 2017
BF-0011310826 2023-01-23 - Annual Report Annual Report -
BF-0008377279 2023-01-23 - Annual Report Annual Report 2015
BF-0008377274 2023-01-23 - Annual Report Annual Report 2019
BF-0008377275 2023-01-23 - Annual Report Annual Report 2018
BF-0008377277 2023-01-23 - Annual Report Annual Report 2020
BF-0009946913 2023-01-23 - Annual Report Annual Report -
BF-0010823291 2023-01-23 - Annual Report Annual Report -
BF-0008377276 2023-01-23 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4167488702 2021-03-31 0156 PPP 8 Kendall Ter E, Danbury, CT, 06811-3949
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8430
Loan Approval Amount (current) 8430
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Danbury, FAIRFIELD, CT, 06811-3949
Project Congressional District CT-05
Number of Employees 4
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8463.72
Forgiveness Paid Date 2021-08-26
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