Search icon

GEMSTONE MASONRY LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: GEMSTONE MASONRY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Mar 2016
Business ALEI: 1202514
Annual report due: 31 Mar 2026
Business address: 377 THREE MILE HILL RD, MIDDLEBURY, CT, 06762, United States
Mailing address: 377 THREE MILE HILL RD, MIDDLEBURY, CT, United States, 06762
ZIP code: 06762
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: berta_llabani@yahoo.com

Industry & Business Activity

NAICS

238140 Masonry Contractors

This industry comprises establishments primarily engaged in masonry work, stone setting, bricklaying, and other stone work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BERTA LLABANI Agent 377 THREE MILE HILL RD, MIDDLEBURY, CT, 06762, United States 377 THREE MILE HILL RD, MIDDLEBURY, CT, 06762, United States +1 203-768-9688 berta-llabaivila@yahoo.com 377 THREE MILE HILL RD, MIDDLEBURY, CT, 06762, United States

Officer

Name Role Business address Phone E-Mail Residence address
BERTA LLABANI Officer 377 THREE MILE HILL ROAD, MIDDLEBURY, CT, 06762, United States +1 203-768-9688 berta-llabaivila@yahoo.com 377 THREE MILE HILL RD, MIDDLEBURY, CT, 06762, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0648470 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2017-04-25 2024-04-02 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013059306 2025-03-17 - Annual Report Annual Report -
BF-0012261601 2024-02-09 - Annual Report Annual Report -
BF-0011445773 2023-01-06 - Annual Report Annual Report -
BF-0010219340 2022-01-13 - Annual Report Annual Report 2022
0007137800 2021-02-09 - Annual Report Annual Report 2021
0006800760 2020-02-29 - Annual Report Annual Report 2020
0006661741 2019-10-16 - Annual Report Annual Report 2018
0006661738 2019-10-16 - Annual Report Annual Report 2017
0006661742 2019-10-16 - Annual Report Annual Report 2019
0005530396 2016-03-28 2016-03-28 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3871278000 2020-06-25 0156 PPP 377 THREE MILE HILL RD, MIDDLEBURY, CT, 06762-1710
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7895
Loan Approval Amount (current) 7895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIDDLEBURY, NEW HAVEN, CT, 06762-1710
Project Congressional District CT-05
Number of Employees 1
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7941.94
Forgiveness Paid Date 2021-02-01
8761018310 2021-01-30 0156 PPS 377 Three Mile Hill Rd, Middlebury, CT, 06762-1710
Loan Status Date 2021-12-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7895
Loan Approval Amount (current) 7895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middlebury, NEW HAVEN, CT, 06762-1710
Project Congressional District CT-05
Number of Employees 1
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7957.51
Forgiveness Paid Date 2021-11-26
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