Search icon

STERZINGER'S WELDING, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: STERZINGER'S WELDING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Aug 2014
Business ALEI: 1151992
Annual report due: 31 Mar 2025
Business address: 6840 Albatross Ln, Hudson, FL, 34667-1638, United States
Mailing address: 6840 Albatross Ln, Hudson, FL, United States, 34667-1638
Place of Formation: CONNECTICUT
E-Mail: sterzingerswelding@gmail.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

Officer

Name Role Business address Residence address
RICHARD STERZINGER Officer 28 ALAN ROAD, DANBURY, CT, 06810, United States 28 ALAN ROAD, DANBURY, CT, 06810, United States
SUSAN STERZINGER Officer 28 ALAN ROAD, DANBURY, CT, 06810, United States 28 ALAN ROAD, DANBURY, CT, 06810, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
susan sterzinger Agent 28 ALAN ROAD, DANBURY, CT, 06810, United States 28 ALAN ROAD, DANBURY, CT, 06810, United States +1 203-628-8162 suesques@sbcglobal.net 28 ALAN ROAD, DANBURY, CT, 06810, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012687887 2024-07-11 2024-07-11 Change of Business Address Business Address Change -
BF-0012239889 2024-03-24 - Annual Report Annual Report -
BF-0011190345 2023-03-17 - Annual Report Annual Report -
BF-0010285401 2022-03-04 - Annual Report Annual Report 2022
0007179402 2021-02-20 - Annual Report Annual Report 2021
0006816049 2020-03-05 - Annual Report Annual Report 2020
0006391727 2019-02-19 - Annual Report Annual Report 2019
0006079400 2018-02-14 - Annual Report Annual Report 2018
0005918641 2017-08-31 - Annual Report Annual Report 2017
0005921607 2017-08-31 2017-08-31 Change of Agent Agent Change -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3056157105 2020-04-11 0156 PPP 28 ALAN RD, DANBURY, CT, 06810-8302
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 DANBURY, FAIRFIELD, CT, 06810-8302
Project Congressional District CT-05
Number of Employees 2
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Veteran
Forgiveness Amount 20985.97
Forgiveness Paid Date 2021-01-25
See something incorrect or outdated? Let us know

Sources: 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