Search icon

COPPS HILL S/S OF RIDGEFIELD, INC.

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COPPS HILL S/S OF RIDGEFIELD, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Jul 1976
Business ALEI: 0011175
Annual report due: 29 Jul 2025
Business address: 130 DANBURY RD, RIDGEFIELD, CT, 06877, United States
Mailing address: 130 DANBURY RD, RIDGEFIELD, CT, United States, 06877
ZIP code: 06877
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 2500
E-Mail: fdisiena@aol.com

Industry & Business Activity

NAICS

457110 Gasoline Stations with Convenience Stores

This industry comprises establishments primarily engaged in retailing automotive fuels (e.g., gasoline, diesel fuel, gasohol, alternative fuels) in combination with a limited line of groceries. These establishments can either be in a convenience store (i.e., food mart) setting or a gasoline station setting. These establishments may also provide automotive repair services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
FRANK DISIENA Agent 130 DANBURY RD, RIDGEFIELD, CT, 06877, United States 130 DANBURY RD, RIDGEFIELD, CT, 06877, United States +1 914-424-6366 fdisiena@aol.com 130 DANBURY RD, RIDGEFIELD, CT, 06877, United States

Officer

Name Role Business address Phone E-Mail Residence address
FRANK DISIENA Officer 130 DANBURY ROAD, RIDGEFIELD, CT, 06877, United States +1 914-424-6366 fdisiena@aol.com 130 DANBURY RD, RIDGEFIELD, CT, 06877, United States
ROSEMARIE DISIENA Officer 130 DANBURY ROAD, RIDGEFIELD, CT, 06877, United States - - 126 PRIMROSE ST, SOMERS, NY, 10589, United States

History

Type Old value New value Date of change
Name change COPPS HILL SHELL, INC. COPPS HILL S/S OF RIDGEFIELD, INC. 2007-09-14

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012314850 2024-07-29 - Annual Report Annual Report -
BF-0011080418 2023-07-14 - Annual Report Annual Report -
BF-0010327925 2022-06-29 - Annual Report Annual Report 2022
BF-0009760492 2021-07-01 - Annual Report Annual Report -
0006926451 2020-06-18 - Annual Report Annual Report 2020

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
60660.00
Total Face Value Of Loan:
60660.00
Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-13
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:
60700.00
Total Face Value Of Loan:
60700.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$60,660
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,660
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$61,103.73
Servicing Lender:
Fairfield County Bank
Use of Proceeds:
Payroll: $60,658
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$60,700
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$61,074.18
Servicing Lender:
Fairfield County Bank
Use of Proceeds:
Payroll: $48,560
Utilities: $3,035
Rent: $9,105

Debts and Liens

Subsequent Filing No:
0005299340
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2025-05-29
Lapse Date:
2030-06-10
Subsequent Filing No:
0003377519
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2020-06-10
Lapse Date:
2030-06-10

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