Search icon

PRESS & CUOZZO, INCORPORATED

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: PRESS & CUOZZO, INCORPORATED
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Apr 1990
Business ALEI: 0247324
Annual report due: 27 Apr 2025
Business address: 2751 DIXWELL AVENUE, HAMDEN, CT, 06518, United States
Mailing address: 2751 DIXWELL AVENUE, HAMDEN, CT, United States, 06518
ZIP code: 06518
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: jcuozzo@presscuozzo.com

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN M. CUOZZO JR. Agent 2751 DIXWELL AVE., HAMDEN, CT, 06518, United States 2751 DIXWELL AVE., HAMDEN, CT, 06518, United States +1 203-288-1900 jcuozzo@presscuozzo.com 29 BROADFIELD RD., HAMDEN, CT, 06517, United States

Officer

Name Role Business address Phone E-Mail Residence address
STEPHEN L. PRESS Officer 2751 DIXWELL AVENUE, HAMDEN, CT, 06518, United States - - 63 APPLEWOOD LANE, HAMDEN, CT, 06518, United States
JOHN M. CUOZZO JR. Officer 2751 DIXWELL AVENUE, HAMDEN, CT, 06518, United States +1 203-288-1900 jcuozzo@presscuozzo.com 29 BROADFIELD RD., HAMDEN, CT, 06517, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0751704 REAL ESTATE BROKER ACTIVE CURRENT 1999-06-01 2023-12-01 2024-11-30
RES.0466990 REAL ESTATE SALESPERSON INACTIVE NOT ELIGIBLE FOR REINSTATEMENT 1979-11-07 2007-06-01 2008-05-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012265925 2024-04-12 - Annual Report Annual Report -
BF-0011391776 2023-03-29 - Annual Report Annual Report -
BF-0009858504 2022-08-17 - Annual Report Annual Report -
BF-0010858504 2022-08-17 - Annual Report Annual Report -
BF-0009451389 2022-08-17 - Annual Report Annual Report 2019
BF-0009451390 2022-08-17 - Annual Report Annual Report 2020
0006123761 2018-03-15 - Annual Report Annual Report 2017
0006123769 2018-03-15 - Annual Report Annual Report 2018
0006123755 2018-03-15 - Annual Report Annual Report 2016
0005534497 2016-04-11 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3790347108 2020-04-12 0156 PPP 2751 Dixwell Avenue, HAMDEN, CT, 06518-3321
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62567
Loan Approval Amount (current) 62567
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAMDEN, NEW HAVEN, CT, 06518-3321
Project Congressional District CT-03
Number of Employees 5
NAICS code 525920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63166.6
Forgiveness Paid Date 2021-04-01
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