Search icon

LEDGESTONE TECHNOLOGIES INCORPORATED

Company Details

Entity Name: LEDGESTONE TECHNOLOGIES INCORPORATED
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Aug 2014
Business ALEI: 1153244
Annual report due: 28 Aug 2025
NAICS code: 541611 - Administrative Management and General Management Consulting Services
Business address: 213 MILLSTREAM ROAD, AMSTON, CT, 06231, United States
Mailing address: 213 MILLSTREAM RD, AMSTON, CT, United States, 06231
ZIP code: 06231
County: Tolland
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: MSALAMONE@LEDGESTONE-TECH.COM

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QL3UMG8LFJH1 2025-01-02 213 MILLSTREAM RD, AMSTON, CT, 06231, 1422, USA 213 MILLSTREAM RD, AMSTON, CT, 06231, 1422, USA

Business Information

Doing Business As LEDGESTONE TECHNOLOGIES INC
URL www.ledgestone-tech.com
Congressional District 02
State/Country of Incorporation CT, USA
Activation Date 2024-01-05
Initial Registration Date 2016-08-17
Entity Start Date 2014-08-28
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541511, 541512, 541513, 541519, 541611
Product and Service Codes R408, R425, R499, R699, R799

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARTHA B SALAMONE
Role EXECUTIVE ASSISTANT/MARKETING REP.
Address 213 MILLSTREAM ROAD, AMSTON, CT, 06231, USA
Government Business
Title PRIMARY POC
Name GENE KASICA
Role PRESIDENT
Address 213 MILLSTREAM ROAD, AMSTON, CT, 06231, USA
Past Performance Information not Available

Agent

Name Role
CONNECTICUT CPA ASSOCIATES PC Agent

Officer

Name Role Business address Residence address
GENE KASICA Officer 213 MILLSTREAM ROAD, AMSTON, CT, 06231, United States 2 COLLINS ROAD, COLUMBIA, CT, 06237, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012366423 2024-07-31 No data Annual Report Annual Report No data
BF-0011194413 2023-07-31 No data Annual Report Annual Report No data
BF-0010309599 2022-07-29 No data Annual Report Annual Report 2022
BF-0009807035 2021-09-27 No data Annual Report Annual Report No data
0006951150 2020-07-21 No data Annual Report Annual Report 2020
0006593178 2019-07-09 No data Annual Report Annual Report 2019
0006214547 2018-07-12 No data Annual Report Annual Report 2018
0005900934 2017-08-02 No data Annual Report Annual Report 2017
0005622060 2016-08-05 No data Annual Report Annual Report 2015
0005622126 2016-08-05 No data Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3682208710 2021-03-31 0156 PPP 213 Millstream Rd, Amston, CT, 06231-1422
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 388280
Loan Approval Amount (current) 388280
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Amston, CAPITOL, CT, 06231-1422
Project Congressional District CT-02
Number of Employees 21
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 234839.02
Forgiveness Paid Date 2021-12-22

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website