Search icon

TIMELESS STONE MARBLE & GRANITE, INC.

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

Company Details

Entity Name: TIMELESS STONE MARBLE & GRANITE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Sep 2016
Business ALEI: 1216293
Annual report due: 13 Sep 2025
Business address: 10 Northwood Drive, BLOOMFIELD, CT, 06002, United States
Mailing address: 10 Northwood Drive, BLOOMFIELD, CT, United States, 06002
ZIP code: 06002
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: Jackson@timeless-stonect.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

Director

Name Role Business address Residence address
JACQUISSON L. OLIVEIRA Director 21 B EAST DUDLEY TOWN ROAD, BLOOMFIELD, CT, 06002, United States 72 HARTFORD AVENUE, WETHERSFIELD, CT, 06109, United States
JALISSON . OLIVEIRA Director 21 B EAST DUDLEY TOWN ROAD, BLOOMFIELD, CT, 06002, United States 103 R BUSHY HILL ROAD, GRANBY, CT, 06035, United States

Officer

Name Role Business address Residence address
JALISSON L. OLIVEIRA Officer 21 B EAST DUDLEY TOWN ROAD, BLOOMFIELD, CT, 06002, United States 103R BUSHY HILL ROAD, GRANBY, CT, 06035, United States
JACQUISSON L. OLIVEIRA Officer 21 B EAST DUDLEY TOWN ROAD, BLOOMFIELD, CT, 06002, United States 72 HARTFORD AVENUE, WETHERSFIELD, CT, 06109, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PAUL R. DOYLE ATTORNEY Agent 8 GLASTONBURY AVENUE, ROCKY HILL, CT, 06067, United States 8 GLASTONBURY AVENUE, ROCKY HILL, CT, 06067, United States +1 860-563-0127 Jackson@timeless-stonect.com 38 THORNBUSH ROAD, WETHERSFIELD, CT, 06109, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0646792 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2016-10-06 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012243853 2024-08-14 - Annual Report Annual Report -
BF-0011468964 2023-09-11 - Annual Report Annual Report -
BF-0010273952 2022-11-03 - Annual Report Annual Report 2022
BF-0009814869 2021-11-24 - Annual Report Annual Report -
0006981850 2020-09-16 - Annual Report Annual Report 2020
0006947129 2020-07-15 - Change of Agent Address Agent Address Change -
0006947124 2020-07-15 - Interim Notice Interim Notice -
0006788158 2020-02-26 - Annual Report Annual Report 2019
0006559117 2019-05-15 - Annual Report Annual Report 2018
0005936051 2017-09-27 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6022547709 2020-05-01 0156 PPP 21B E DUDLEY TOWN RD, BLOOMFIELD, CT, 06002-1409
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62371
Loan Approval Amount (current) 62371
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 New Business or 2 years or less
Project Address BLOOMFIELD, HARTFORD, CT, 06002-1409
Project Congressional District CT-01
Number of Employees 8
NAICS code 327991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63151.92
Forgiveness Paid Date 2021-08-05

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
0005249519 Active OFS 2024-11-10 2029-10-08 AMENDMENT

Parties

Name TIMELESS STONE MARBLE & GRANITE, INC.
Role Debtor
Name The Huntington National Bank
Role Secured Party
Name MANUFACTURERS FINANCING SERVICES, LLC
Role Secured Party
0005243313 Active OFS 2024-10-08 2029-10-08 ORIG FIN STMT

Parties

Name MANUFACTURERS FINANCING SERVICES, LLC
Role Secured Party
Name TIMELESS STONE MARBLE & GRANITE, INC.
Role Debtor
0005098844 Active OFS 2022-10-17 2027-08-02 AMENDMENT

Parties

Name TIMELESS STONE MARBLE & GRANITE, INC.
Role Debtor
Name CONTINENTAL BANK
Role Secured Party
0005049321 Active OFS 2022-03-01 2027-08-02 AMENDMENT

Parties

Name TIMELESS STONE MARBLE & GRANITE, INC.
Role Debtor
Name CONTINENTAL BANK
Role Secured Party
0003431091 Active OFS 2021-03-17 2026-03-17 ORIG FIN STMT

Parties

Name TIMELESS STONE MARBLE & GRANITE, INC.
Role Debtor
Name M&T BANK
Role Secured Party
0003383559 Active OFS 2020-06-29 2025-06-29 ORIG FIN STMT

Parties

Name TIMELESS STONE MARBLE & GRANITE, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003196393 Active OFS 2017-08-02 2027-08-02 ORIG FIN STMT

Parties

Name TIMELESS STONE MARBLE & GRANITE, INC.
Role Debtor
Name CONTINENTAL BANK
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