Search icon

STOR IT FOR LESS LLC

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

Company Details

Entity Name: STOR IT FOR LESS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Dec 2018
Business ALEI: 1293425
Annual report due: 31 Mar 2026
Business address: 123 SOUTH MAIN ST, NEWTOWN, CT, 06470, United States
Mailing address: PO BOX 1416, WASHINGTON, CT, United States, 06793
ZIP code: 06470
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: dalebarton@sbcglobal.net

Industry & Business Activity

NAICS

531130 Lessors of Miniwarehouses and Self-Storage Units

This industry comprises establishments primarily engaged in renting or leasing space for self-storage. These establishments provide secure space (i.e., rooms, compartments, lockers, containers, or outdoor space) where clients can store and retrieve their goods. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DALE MANJONEY BARTON Agent 1814 MIDDLEBURY RD, MIDDLEBURY, CT, 06762, United States PO BOX 1416, WASHINGTON, CT, 06793, United States +1 860-946-7219 dalebarton@sbcglobal.net 1814 MIDDLEBURY RD, MIDDLEBURY, CT, 06750, United States

Officer

Name Role Business address Phone E-Mail Residence address
SAM DEVELLIS Officer - - - 46 LAKE AVENUE, TRUMBULL, CT, 06611, United States
RUSSELL BARTON Officer - - - 40 Cobble Hill Rd, WEST CORNWALL, CT, 06796, United States
DALE MANJONEY BARTON Officer 1814 MIDDLEBURY RD, MIDDLEBURY, CT, 06762, United States +1 860-946-7219 dalebarton@sbcglobal.net 1814 MIDDLEBURY RD, MIDDLEBURY, CT, 06750, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013100698 2025-03-11 - Annual Report Annual Report -
BF-0012070696 2024-01-26 - Annual Report Annual Report -
BF-0011237302 2023-01-30 - Annual Report Annual Report -
BF-0010232200 2022-02-23 - Annual Report Annual Report 2022
0007107311 2021-02-02 - Annual Report Annual Report 2021
0007022149 2020-11-19 - Annual Report Annual Report 2020
0007008478 2020-10-27 - Annual Report Annual Report 2019
0006293763 2018-12-17 2018-12-17 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7054067205 2020-04-28 0156 PPP 41 WELLERS BRIDGE RD, ROXBURY, CT, 06783-1617
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5100
Loan Approval Amount (current) 5100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16112
Servicing Lender Name Union Savings Bank
Servicing Lender Address 226 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ROXBURY, LITCHFIELD, CT, 06783-1617
Project Congressional District CT-05
Number of Employees 1
NAICS code 531130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5136.83
Forgiveness Paid Date 2021-01-20
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