Search icon

TINA DRAGONE, INC.

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

Company Details

Entity Name: TINA DRAGONE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 May 1986
Business ALEI: 0184900
Annual report due: 22 May 2023
Business address: 1687 POST ROAD EAST, WESTPORT, CT, 06880, United States
Mailing address: 1687 POST ROAD EAST, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: tinamdragone@sbcglobal.net

Industry & Business Activity

NAICS

448140 Family Clothing Stores

Agent

Name Role Mailing address Phone E-Mail Residence address
TINA M. NAPPI Agent 1687 POST ROAD EAST, WESTPORT, CT, 06880, United States +1 203-259-1184 tinamdragone@sbcglobal.net 470 WHIPPOORWILL LANE, STRATFORD, CT, 06914, United States

Officer

Name Role Business address Residence address
TINA DRAGONE Officer 1687 POST ROAD EAST, WESTPORT, CT, 06880, United States 470 WHIPPOORWILL LANE, STRATFORD, CT, 06614, United States

History

Type Old value New value Date of change
Name change BIZARRE, INC. TINA DRAGONE, INC. 2006-07-12

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013246424 2024-12-10 2024-12-10 Reinstatement Certificate of Reinstatement -
BF-0013235919 2024-12-03 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012749422 2024-08-29 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009915419 2023-02-23 - Annual Report Annual Report -
BF-0008893923 2023-02-23 - Annual Report Annual Report 2016
BF-0008893921 2023-02-23 - Annual Report Annual Report 2018
BF-0008893925 2023-02-23 - Annual Report Annual Report 2020
BF-0010690981 2023-02-23 - Annual Report Annual Report -
BF-0008893924 2023-02-23 - Annual Report Annual Report 2019
BF-0008893922 2023-02-23 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9488818306 2021-01-30 0156 PPS 1687 Post Rd E, Westport, CT, 06880-5605
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westport, FAIRFIELD, CT, 06880-5605
Project Congressional District CT-04
Number of Employees 1
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21018.06
Forgiveness Paid Date 2021-12-28
6796317006 2020-04-07 0156 PPP 1687 POST RD E, WESTPORT, CT, 06880-5605
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42000
Loan Approval Amount (current) 42000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTPORT, FAIRFIELD, CT, 06880-5605
Project Congressional District CT-04
Number of Employees 6
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42365.92
Forgiveness Paid Date 2021-03-05
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