Search icon

TEN FED INC.

Company Details

Entity Name: TEN FED INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Forfeited
Date Formed: 06 Aug 1992
Business ALEI: 0276024
Business address: 10 FEDERAL RD., BROOKFIELD, CT, 06804
Mailing address: 10 FEDERAL ROAD, BROOKFIELD, CT, 06804
ZIP code: 06804
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: joe.socci@yahoo.com

Agent

Name Role Business address E-Mail Residence address
RICHARD P MANERO Agent 537 STEAMBOAT ROAD, GREENWICH, CT, 06830, United States joe.socci@yahoo.com 236 PLEASANT POINT, BRANFORD, CT, 06405, United States

Officer

Name Role Business address Residence address
JOSEPH R. SOCCI Officer 10 FEDERAL RD., BROOKFIELD, CT, 06804, United States 93 BAYBERRY RD., NEW CANAAN, CT, 06840, United States
DOMINICK D'AGOSTINO Officer No data 6 CHIMNEY POINT ROAD, NEW MILFORD, CT, 06776, United States
PHILIP SOCCI Officer No data 1208 MARINE WAY, UNIT 203 A, NORTH PALM BEACH, FL, 33408, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011785224 2023-05-02 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0011676600 2023-01-24 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0005384033 2015-08-21 No data Annual Report Annual Report 2012
0005384036 2015-08-21 No data Annual Report Annual Report 2015
0005384035 2015-08-21 No data Annual Report Annual Report 2014
0005384034 2015-08-21 No data Annual Report Annual Report 2013
0004599279 2011-07-25 No data Annual Report Annual Report 2011
0004306510 2010-11-01 No data Annual Report Annual Report 2010
0004124254 2010-02-01 No data Annual Report Annual Report 2009
0003838640 2008-11-24 No data Annual Report Annual Report 2008

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1968057408 2020-05-05 0156 PPP 10 Federal Road, Brookfield, CT, 06804
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21995
Loan Approval Amount (current) 21995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brookfield, FAIRFIELD, CT, 06804-0001
Project Congressional District CT-05
Number of Employees 4
NAICS code 812990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22243.27
Forgiveness Paid Date 2021-06-22
1640778502 2021-02-19 0156 PPS 10 Federal Rd, Brookfield, CT, 06804-2510
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21995
Loan Approval Amount (current) 21995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brookfield, FAIRFIELD, CT, 06804-2510
Project Congressional District CT-05
Number of Employees 4
NAICS code 812990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22139.62
Forgiveness Paid Date 2021-10-22

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website