Search icon

COPPS HILL S/S OF RIDGEFIELD, INC.

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

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
0006572601 2019-06-11 - Annual Report Annual Report 2019
0006199675 2018-06-14 - Annual Report Annual Report 2018
0005883082 2017-07-10 - Annual Report Annual Report 2017
0005679763 2016-10-25 - Annual Report Annual Report 2016
0005611593 2016-07-25 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2860948305 2021-01-21 0156 PPS 130 Danbury Rd, Ridgefield, CT, 06877-4110
Loan Status Date 2021-11-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60660
Loan Approval Amount (current) 60660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ridgefield, FAIRFIELD, CT, 06877-4110
Project Congressional District CT-04
Number of Employees 8
NAICS code 447110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 61103.73
Forgiveness Paid Date 2021-10-25
4368297105 2020-04-13 0156 PPP 130 DANBURY RD, RIDGEFIELD, CT, 06877-4110
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60700
Loan Approval Amount (current) 60700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RIDGEFIELD, FAIRFIELD, CT, 06877-4110
Project Congressional District CT-04
Number of Employees 6
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 61074.18
Forgiveness Paid Date 2020-12-14

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
0003377519 Active OFS 2020-06-10 2025-06-10 ORIG FIN STMT

Parties

Name COPPS HILL S/S OF RIDGEFIELD, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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