Search icon

HOMESTEAD MADISON, LLC

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

Company Details

Entity Name: HOMESTEAD MADISON, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Feb 2015
Business ALEI: 1166211
Annual report due: 31 Mar 2026
Business address: 391 BOSTON POST ROAD, MADISON, CT, 06443, United States
Mailing address: 391 BOSTON POST ROAD, MADISON, CT, United States, 06443
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: karen.fisher9875@gmail.com

Industry & Business Activity

NAICS

721191 Bed-and-Breakfast Inns

This U.S. industry comprises establishments primarily engaged in providing short-term lodging in facilities known as bed-and-breakfast inns. These establishments provide short-term lodging in private homes or small buildings converted for this purpose. Bed-and-breakfast inns are characterized by a highly personalized service and inclusion of a full breakfast in the room rate. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Karen Fisher Agent 391 BOSTON POST ROAD, MADISON, CT, 06443, United States 391 BOSTON POST ROAD, MADISON, CT, 06443, United States +1 203-671-3942 karen.fisher9875@gmail.com 80 Clapboard Hill Road, Guilford, CT, 06437, United States

Officer

Name Role Business address Residence address
RALPH GUARDIANO Officer 391 BOSTON POST ROAD, MADISON, CT, 06443, United States 391 BOSTON POST ROAD, MADISON, CT, 06443, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013048785 2025-03-04 - Annual Report Annual Report -
BF-0012419422 2024-02-06 - Annual Report Annual Report -
BF-0011205546 2023-01-20 - Annual Report Annual Report -
BF-0010224687 2022-03-23 - Annual Report Annual Report 2022
0007174520 2021-02-18 - Annual Report Annual Report 2020
0007174533 2021-02-18 - Annual Report Annual Report 2021
0006499927 2019-03-27 - Annual Report Annual Report 2019
0006499922 2019-03-27 - Annual Report Annual Report 2018
0005793392 2017-03-15 - Annual Report Annual Report 2016
0005793396 2017-03-15 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4693437201 2020-04-27 0156 PPP 391 Boston Post Road, MADISON, CT, 06443-2560
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26605
Loan Approval Amount (current) 26605
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16143
Servicing Lender Name Essex Savings Bank
Servicing Lender Address 35 Plains Rd, ESSEX, CT, 06426-1503
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MADISON, NEW HAVEN, CT, 06443-2560
Project Congressional District CT-02
Number of Employees 9
NAICS code 721199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16143
Originating Lender Name Essex Savings Bank
Originating Lender Address ESSEX, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26917.7
Forgiveness Paid Date 2021-07-08
5224048505 2021-02-27 0156 PPS 391 Boston Post Rd, Madison, CT, 06443-2934
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36547
Loan Approval Amount (current) 36547
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16143
Servicing Lender Name Essex Savings Bank
Servicing Lender Address 35 Plains Rd, ESSEX, CT, 06426-1503
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Madison, NEW HAVEN, CT, 06443-2934
Project Congressional District CT-02
Number of Employees 5
NAICS code 721191
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16143
Originating Lender Name Essex Savings Bank
Originating Lender Address ESSEX, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36993.57
Forgiveness Paid Date 2022-05-24

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
0003383041 Active OFS 2020-06-29 2025-06-29 ORIG FIN STMT

Parties

Name HOMESTEAD MADISON, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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