Search icon

21ST CENTURY MANAGEMENT INC.

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

Company Details

Entity Name: 21ST CENTURY MANAGEMENT INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Jul 2001
Business ALEI: 0687098
Annual report due: 24 Jul 2025
Business address: 8 STURGES RD, NEWTOWN, CT, 06470, United States
Mailing address: PO Box 1462, Cornelius, NC, United States, 28031
ZIP code: 06470
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: tori@sproviero.net

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LOUIS SPROVIERO Agent 8 STURGES RD, NEWTOWN, CT, 06470, United States 8 STURGES RD, NEWTOWN, CT, 06470, United States +1 203-948-5697 tori@sproviero.net CONNECTICUT, 8 STURGES RD, NEWTOWN, CT, 06470, United States

Officer

Name Role Business address Phone E-Mail Residence address
LOUIS SPROVIERO Officer 8 STURGES RD, NEWTOWN, CT, 06470, United States +1 203-948-5697 tori@sproviero.net CONNECTICUT, 8 STURGES RD, NEWTOWN, CT, 06470, United States

History

Type Old value New value Date of change
Name change 21ST CENTURY CLEANERS, INC. 21ST CENTURY MANAGEMENT INC. 2010-05-26

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012144392 2024-06-24 - Annual Report Annual Report -
BF-0011400637 2023-06-27 - Annual Report Annual Report -
BF-0010366436 2022-06-27 - Annual Report Annual Report 2022
BF-0009760293 2021-06-24 - Annual Report Annual Report -
0007026579 2020-11-25 - Change of Business Address Business Address Change -
0006926211 2020-06-17 - Annual Report Annual Report 2020
0006572302 2019-06-10 - Annual Report Annual Report 2019
0006199727 2018-06-14 - Annual Report Annual Report 2018
0005883621 2017-07-10 - Annual Report Annual Report 2017
0005612127 2016-07-25 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9440487003 2020-04-09 0156 PPP 15 BERKSHIRE BLVD, BETHEL, CT, 06801-1037
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49437.35
Loan Approval Amount (current) 49437.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BETHEL, FAIRFIELD, CT, 06801-1037
Project Congressional District CT-05
Number of Employees 6
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49903.28
Forgiveness Paid Date 2021-03-29
1672868401 2021-02-02 0156 PPS 30 POVERTY ROAD, BETHEL, CT, 06801
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49437
Loan Approval Amount (current) 49437
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BETHEL, FAIRFIELD, CT, 06801
Project Congressional District CT-05
Number of Employees 3
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49668.61
Forgiveness Paid Date 2021-08-02

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005054114 Active OFS 2022-03-21 2027-03-21 ORIG FIN STMT

Parties

Name 21ST CENTURY MANAGEMENT INC.
Role Debtor
Name Webster Bank, N.A.
Role Secured Party
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