Search icon

ART OF STONE SHOP LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: ART OF STONE SHOP LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 05 Apr 2019
Business ALEI: 1305367
Annual report due: 31 Mar 2025
Business address: 224 KING STREET, BRIDGEPORT, CT, 06605, United States
Mailing address: 224 KING STREET, BRIDGEPORT, CT, United States, 06605
ZIP code: 06605
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: artofstoneshopllc@gmail.com

Industry & Business Activity

NAICS

327991 Cut Stone and Stone Product Manufacturing

This U.S. industry comprises establishments primarily engaged in cutting, shaping, and finishing granite, marble, limestone, slate, and other stone for building and miscellaneous uses. Stone product manufacturing establishments may mine, quarry, or purchase stone. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
JUNIOR ERAZO Officer 224 KING STREET, BRIDGEPORT, CT, 06605, United States 224 GODDARD AVENUE, BRIDGEPORT, CT, 06610, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Junior Erazo Agent 224 KING STREET, BRIDGEPORT, CT, 06605, United States 224 KING STREET, BRIDGEPORT, CT, 06605, United States +1 203-770-7173 artofstoneshopllc@gmail.com 224 King Street, Bridgeport, CT, 06605, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012271819 2024-04-17 - Annual Report Annual Report -
BF-0011474277 2023-12-06 - Annual Report Annual Report -
BF-0010908684 2022-08-01 - Annual Report Annual Report -
BF-0008980288 2022-06-22 - Annual Report Annual Report 2020
BF-0009835774 2022-06-22 - Annual Report Annual Report -
0006525788 2019-04-05 2019-04-05 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5267307406 2020-05-12 0156 PPP 224 KING ST, BRIDGEPORT, CT, 06605
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19052
Loan Approval Amount (current) 19052
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BRIDGEPORT, FAIRFIELD, CT, 06605-0001
Project Congressional District CT-04
Number of Employees 3
NAICS code 238140
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19306.2
Forgiveness Paid Date 2021-09-14
7702718510 2021-03-06 0156 PPS 224 King St, Bridgeport, CT, 06605-2947
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15135
Loan Approval Amount (current) 15135
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bridgeport, FAIRFIELD, CT, 06605-2947
Project Congressional District CT-04
Number of Employees 3
NAICS code 238140
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15206.32
Forgiveness Paid Date 2021-09-01

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
0005263159 Active MUNICIPAL 2025-01-16 2030-09-17 AMENDMENT

Parties

Name ART OF STONE SHOP LLC
Role Debtor
Name CITY OF BRIDGEPORT TAX COLLECTOR
Role Secured Party
0003077305 Active MUNICIPAL 2015-09-17 2030-09-17 ORIG FIN STMT

Parties

Name ART OF STONE SHOP LLC
Role Debtor
Name CITY OF BRIDGEPORT TAX COLLECTOR
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