Search icon

WATER STREET DESIGN ASSOCIATES LLC

Headquarter

Company Details

Entity Name: WATER STREET DESIGN ASSOCIATES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Mar 2018
Business ALEI: 1265948
Annual report due: 31 Mar 2025
NAICS code: 541320 - Landscape Architectural Services
Business address: 530 STONINGTON ROAD SUITE 107, STONINGTON, CT, 06378, United States
Mailing address: 530 STONINGTON ROAD SUITE 107, STONINGTON, CT, United States, 06378
ZIP code: 06378
County: New London
Place of Formation: CONNECTICUT
E-Mail: elaine@waterstreetda.com

Links between entities

Type Company Name Company Number State
Headquarter of WATER STREET DESIGN ASSOCIATES LLC, NEW YORK 6777444 NEW YORK
Headquarter of WATER STREET DESIGN ASSOCIATES LLC, KENTUCKY 1021786 KENTUCKY

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID NOYES JR. Agent 530 STONINGTON ROAD SUITE 107, STONINGTON, CT, 06378, United States 530 STONINGTON ROAD SUITE 107, STONINGTON, CT, 06378, United States +1 860-204-1242 elaine@waterstreetda.com 19 WYASSUP ROAD, NORTH STONINGTON, CT, 06359, United States

Officer

Name Role Business address Residence address
DAVID NOYES JR Officer 530 STONINGTON ROAD SUITE 107, STONINGTON, CT, 06378, United States 19 WYASSUP ROAD, NORTH STONINGTON, CT, 06359, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012131142 2024-01-30 No data Annual Report Annual Report No data
BF-0011225063 2023-02-17 No data Annual Report Annual Report No data
BF-0011703510 2023-02-16 2023-02-16 Interim Notice Interim Notice No data
BF-0010315836 2022-02-03 No data Annual Report Annual Report 2022
0007123191 2021-02-04 No data Annual Report Annual Report 2021
0006765484 2020-02-20 No data Annual Report Annual Report 2020
0006479049 2019-03-20 No data Annual Report Annual Report 2019
0006115661 2018-03-07 2018-03-07 Business Formation Certificate of Organization No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3427267103 2020-04-11 0156 PPP 530 STONINGTON RD, STONINGTON, CT, 06378-2941
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STONINGTON, NEW LONDON, CT, 06378-2941
Project Congressional District CT-02
Number of Employees 6
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100958.33
Forgiveness Paid Date 2021-04-08

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website