Search icon

STONY HILL CIGAR & SMOKE SHOP LLC

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

Company Details

Entity Name: STONY HILL CIGAR & SMOKE SHOP LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 01 Aug 2019
Business ALEI: 1317165
Annual report due: 31 Mar 2025
Business address: 68 STONY HILL ROAD, BETHEL, CT, 06801, United States
Mailing address: 68 STONY HILL ROAD UNIT 3, BETHEL, CT, United States, 06801
ZIP code: 06801
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: stonyhillcigars@gmail.com

Industry & Business Activity

NAICS

459991 Tobacco, Electronic Cigarette, and Other Smoking Supplies Retailers

This U.S. industry comprises establishments primarily engaged in retailing cigarettes, electronic cigarettes, cigars, tobacco, pipes, and other smokers' supplies. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
AHMAD JAMAL Officer 68 STONY HILL ROAD, UNIT 3, BETHEL, CT, 06801, United States +1 914-564-4389 stonyhillcigars@gmail.com 15 EAST MAIN STREET, SALISBURY, CT, 06068, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
AHMAD JAMAL Agent 68 STONY HILL ROAD, UNIT 3, BETHEL, CT, 06801, United States 68 STONY HILL ROAD, UNIT 3, BETHEL, CT, 06801, United States +1 914-564-4389 stonyhillcigars@gmail.com 15 EAST MAIN STREET, SALISBURY, CT, 06068, United States

History

Type Old value New value Date of change
Name change AJ'S CIGAR & SMOKE SHOP LLC STONY HILL CIGAR & SMOKE SHOP LLC 2019-12-18

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012272103 2024-10-10 - Annual Report Annual Report -
BF-0010907716 2023-08-24 - Annual Report Annual Report -
BF-0011472280 2023-08-24 - Annual Report Annual Report -
BF-0008089854 2022-06-28 - Annual Report Annual Report 2020
BF-0009898597 2022-06-28 - Annual Report Annual Report -
0006698446 2019-12-18 2019-12-18 Amendment Amend Name -
0006612710 2019-08-01 2019-08-01 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6801818800 2021-04-20 0156 PPP 68 Stony Hill Rd, Bethel, CT, 06801-3034
Loan Status Date 2022-09-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20382
Loan Approval Amount (current) 20382
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16403
Servicing Lender Name Newtown Savings Bank
Servicing Lender Address 39 Main St, NEWTOWN, CT, 06470-2134
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bethel, FAIRFIELD, CT, 06801-3034
Project Congressional District CT-05
Number of Employees 1
NAICS code 453991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 16403
Originating Lender Name Newtown Savings Bank
Originating Lender Address NEWTOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20647.53
Forgiveness Paid Date 2022-08-16
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