Search icon

COMO AND NICHOLSON, INC.

Headquarter

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COMO AND NICHOLSON, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Oct 1964
Business ALEI: 0010083
Annual report due: 09 Oct 2025
Business address: 501 MAIN STREET, MONROE, CT, 06468, United States
Mailing address: 501 MAIN STREET, MONROE, CT, United States, 06468
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: jane@como-nicholson.com

Industry & Business Activity

NAICS

524210 Insurance Agencies and Brokerages

This industry comprises establishments primarily engaged in acting as agents (i.e., brokers) in selling annuities and insurance policies. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Christopher Como Agent 501 Main Street, Monroe, CT, 06468, United States 501 Main Street, Monroe, CT, 06468, United States +1 203-395-6268 jane@como-nicholson.com 490 Cutlers Farm Rd, Monroe, CT, 06468-1267, United States

Officer

Name Role Business address Residence address
JANE K. QUINN Officer 501 MAIN ST, MONROE, CT, 06468, United States 77 WALNUT ST., MONROE, CT, 06468, United States
CHRISTOPHER J. COMO Officer 501 MAIN ST., MONROE, CT, 06468, United States 490 CUTLERS FARM RD., MONROE, CT, 06468, United States

Links between entities

Type:
Headquarter of
Company Number:
2495219
State:
NEW YORK

Form 5500 Series

Employer Identification Number (EIN):
060796601
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012312868 2024-09-20 - Annual Report Annual Report -
BF-0011080617 2023-09-18 - Annual Report Annual Report -
BF-0010202676 2022-09-13 - Annual Report Annual Report 2022
BF-0010990013 2022-08-29 2022-08-29 Interim Notice Interim Notice -
BF-0009817265 2021-09-27 - Annual Report Annual Report -

USAspending Awards / Financial Assistance

Date:
2021-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
32562.00
Total Face Value Of Loan:
32562.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$32,562
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,562
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$32,687.73
Servicing Lender:
Newtown Savings Bank
Use of Proceeds:
Payroll: $32,561

Debts and Liens

Subsequent Filing No:
0005099721
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2022-10-21
Lapse Date:
2027-11-15
Subsequent Filing No:
0005096057
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2022-10-04
Lapse Date:
2027-11-15
Subsequent Filing No:
0003206594
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2017-10-11
Lapse Date:
2027-11-15
Subsequent Filing No:
0002906634
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2012-11-15
Lapse Date:
2027-11-15

Court Cases from Appellateinquiry

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 14104 COMO & NICHOLSON, INC. v AOD CONSRUCTION COMPANY, INC. 1994-10-18 Appeal Case Disposed View Case

Reviews Leave a review

This company hasn't received any reviews.

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