Search icon

SYLVAN KNOLL SECTION II, INC.

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

Company Details

Entity Name: SYLVAN KNOLL SECTION II, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Aug 1970
Business ALEI: 0044810
Annual report due: 24 Aug 2025
Business address: 1010 Hope St, Stamford, CT, 06907-2199, United States
Mailing address: PLAZA REALTY & MANAGEMENT CORP 1010 HOPE STREET 2ND FLOOR, STAMFORD, CT, United States, 06907
ZIP code: 06907
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: nicole@plazarealtymgmt.com

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Agent

Name Role
PLAZA REALTY AND MANAGEMENT CORPORATION Agent

Officer

Name Role Residence address
LINDA VALENTINE Officer SYLVAN KNOLL ROAD, STAMFORD, CT, 06902, United States
DIANA DALEY COSTELLO Officer SYLVAN KNOLL RD., STAMFORD, CT, 06902, United States

Director

Name Role Residence address
BRIAN ZITO Director 363 Sylvan Knoll Rd, Stamford, CT, 06902-5347, United States
ROBERT PENNY Director 198 Sylvan Knoll Rd, Stamford, CT, 06902-5356, United States
ANGELA COLLINS Director 241 Sylvan Knoll Rd, Stamford, CT, 06902-5342, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012217198 2024-08-12 - Annual Report Annual Report -
BF-0011088766 2023-08-07 - Annual Report Annual Report -
BF-0010314560 2022-08-11 - Annual Report Annual Report 2022
BF-0009810681 2021-09-14 - Annual Report Annual Report -
0006958542 2020-08-06 - Annual Report Annual Report 2020
0006617901 2019-08-08 - Annual Report Annual Report 2019
0006227078 2018-08-03 - Annual Report Annual Report 2018
0005906297 2017-08-09 - Annual Report Annual Report 2017
0005626938 2016-08-10 - Annual Report Annual Report 2016
0005529001 2016-04-05 - Annual Report Annual Report 2015

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
0005276954 Active OFS 2025-03-20 2030-02-17 AMENDMENT

Parties

Name SYLVAN KNOLL SECTION II, INC.
Role Debtor
Name PATRIOT NATIONAL BANK
Role Secured Party
0005238803 Active OFS 2024-09-15 2030-02-17 AMENDMENT

Parties

Name SYLVAN KNOLL SECTION II, INC.
Role Debtor
Name PATRIOT NATIONAL BANK
Role Secured Party
0003336546 Active OFS 2019-10-21 2030-02-17 AMENDMENT

Parties

Name SYLVAN KNOLL SECTION II, INC.
Role Debtor
Name PATRIOT NATIONAL BANK
Role Secured Party
0003040601 Active OFS 2015-02-17 2030-02-17 ORIG FIN STMT

Parties

Name SYLVAN KNOLL SECTION II, INC.
Role Debtor
Name PATRIOT NATIONAL BANK
Role Secured Party

Court Cases

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 16793 PLAZA REALTY AND MANAGEMENT CORP. v SYLVAN KNOLL SECTION II, INC. ET AL. 1997-01-09 Appeal Case Disposed View Case
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