Search icon

PROVIDENT HOLDINGS, INC.

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

Company Details

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

Industry & Business Activity

NAICS

531312 Nonresidential Property Managers

This U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

Director

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

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 -

Paycheck Protection Program

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
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59140
Loan Approval Amount (current) 59140
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Guilford, NEW HAVEN, CT, 06437-0001
Project Congressional District CT-03
Number of Employees 4
NAICS code 531120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Veteran
Forgiveness Amount 59504.7
Forgiveness Paid Date 2020-12-17
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