PROVIDENT HOLDINGS, INC.
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | PROVIDENT HOLDINGS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 21 Feb 1989 |
Business ALEI: | 0231074 |
Annual report due: | 21 Feb 2026 |
Business address: | 741 BOSTON POST ROAD SUITE 302, GUILFORD, CT, 06437, United States |
Mailing address: | 741 BOSTON POST ROAD SUITE 302, GUILFORD, CT, United States, 06437 |
ZIP code: | 06437 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 100000 |
E-Mail: | provhold@aol.com |
NAICS
531312 Nonresidential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MATTHEW R. PROSSER | Agent | 741 BOSTON POST ROAD, SUITE 302, GUILFORD, CT, 06437, United States | 741 BOSTON POST ROAD, SUITE 302, GUILFORD, CT, 06437, United States | +1 203-215-6025 | provhold@aol.com | 49 SHORE ROAD, CLINTON, CT, 06413, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
CAROLE B PROSSER | Officer | 741 BOSTON POST ROAD, SUITE 302, GUILFORD, CT, 06437, United States | 49 SHORE ROAD, CLINTON, CT, 06441, United States |
MATTHEW R PROSSER | Officer | 741 BOSTON POST ROAD, SUITE 302, GUILFORD, CT, 06437, United States | 49 SHORE ROAD, CLINTON, CT, 06413, United States |
ANDREW W. PROSSER | Officer | 741 BOSTON POST ROAD, SUITE 302, GUILFORD, CT, 06437, United States | 49 SHORE ROAD, CLINTON, CT, 06413, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
DIANA L. CHANEY | Director | 741 BOSTON POST ROAD, SUITE 302, GUILFORD, CT, 06437, United States | 29 Community Pl, Morristown, NJ, 07960-5253, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012915491 | 2025-01-24 | - | Annual Report | Annual Report | - |
BF-0012266464 | 2024-01-24 | - | Annual Report | Annual Report | - |
BF-0011388235 | 2023-01-25 | - | Annual Report | Annual Report | - |
BF-0010230369 | 2022-01-28 | - | Annual Report | Annual Report | 2022 |
0007066631 | 2021-01-19 | - | Annual Report | Annual Report | 2021 |
0006730645 | 2020-01-23 | - | Annual Report | Annual Report | 2020 |
0006323965 | 2019-01-17 | - | Annual Report | Annual Report | 2019 |
0006092983 | 2018-02-23 | - | Annual Report | Annual Report | 2018 |
0005761480 | 2017-02-03 | - | Annual Report | Annual Report | 2017 |
0005626190 | 2016-08-09 | - | Interim Notice | Interim Notice | - |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5364427202 | 2020-04-27 | 0156 | PPP | 741 Boston Post Road Suite 302, Guilford, CT, 06437 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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