Search icon

21ST CENTURY MANAGEMENT INC.

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
NAICS code: 531390 - Other Activities Related to Real Estate
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

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 No data Annual Report Annual Report No data
BF-0011400637 2023-06-27 No data Annual Report Annual Report No data
BF-0010366436 2022-06-27 No data Annual Report Annual Report 2022
BF-0009760293 2021-06-24 No data Annual Report Annual Report No data
0007026579 2020-11-25 No data Change of Business Address Business Address Change No data
0006926211 2020-06-17 No data Annual Report Annual Report 2020
0006572302 2019-06-10 No data Annual Report Annual Report 2019
0006199727 2018-06-14 No data Annual Report Annual Report 2018
0005883621 2017-07-10 No data Annual Report Annual Report 2017
0005612127 2016-07-25 No data 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

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website