Search icon

MCR STONEWORKS LLC

Company Details

Entity Name: MCR STONEWORKS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Jan 2019
Date of dissolution: 27 Feb 2023
Business ALEI: 1295379
Annual report due: 31 Mar 2026
NAICS code: 238140 - Masonry Contractors
Business address: 233 Fire Tower Rd, Pomfret Center, CT, 06259-1309, United States
Mailing address: 233 Fire Tower Rd, Pomfret Center, CT, United States, 06259-1309
ZIP code: 06259
County: Windham
Place of Formation: CONNECTICUT
E-Mail: mcrstoneworks@gmail.com

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MCR STONEWORKS LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 833094547 2023-12-12 MCR STONEWORKS LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 212310
Sponsor’s telephone number 4012559649
Plan sponsor’s address 6 PINE VALLEY DRIVE, VOLUNTOWN, CT, 06384

Signature of

Role Plan administrator
Date 2023-12-12
Name of individual signing CHRISTINE ROGERS
Valid signature Filed with authorized/valid electronic signature
MCR STONEWORKS LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 833094547 2023-05-09 MCR STONEWORKS LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 212310
Sponsor’s telephone number 4012559649
Plan sponsor’s address 6 PINE VALLEY DRIVE, VOLUNTOWN, CT, 06384

Signature of

Role Plan administrator
Date 2023-05-09
Name of individual signing CHRISTINE M ROGERS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARK A. ROGERS Agent 233 Fire Tower Rd, Pomfret Center, CT, 06259-1309, United States 233 Fire Tower Rd, Pomfret Center, CT, 06259-1309, United States +1 401-255-9649 mcrstoneworks@gmail.com CONNECTICUT, 426 GENDRON RD, PLAINFIELD, CT, 06374, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARK A. ROGERS Officer 233 Fire Tower Rd, Pomfret Center, CT, 06259-1309, United States +1 401-255-9649 mcrstoneworks@gmail.com CONNECTICUT, 426 GENDRON RD, PLAINFIELD, CT, 06374, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013101692 2025-02-28 No data Annual Report Annual Report No data
BF-0013320229 2025-02-07 2025-02-07 Change of Business Address Business Address Change No data
BF-0012478780 2023-12-04 2023-12-04 Reinstatement Certificate of Reinstatement No data
BF-0011714825 2023-02-27 2023-02-27 Dissolution Certificate of Dissolution No data
BF-0011703529 2023-02-16 2023-02-16 Change of Business Address Business Address Change No data
BF-0010232217 2022-02-10 No data Annual Report Annual Report 2022
0007350069 2021-05-24 No data Annual Report Annual Report 2021
0007012418 2020-10-29 2020-10-29 Change of Business Address Business Address Change No data
0006946592 2020-07-14 No data Annual Report Annual Report 2020
0006313377 2019-01-08 2019-01-08 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
8257548502 2021-03-09 0156 PPP 6 Pine Valley Dr, Voluntown, CT, 06384-1208
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46400
Loan Approval Amount (current) 46400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Voluntown, NEW LONDON, CT, 06384-1208
Project Congressional District CT-02
Number of Employees 6
NAICS code 238140
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 46569.07
Forgiveness Paid Date 2021-07-23

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website