Search icon

NAVARINO PROPERTY MANAGEMENT LLC

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

Company Details

Entity Name: NAVARINO PROPERTY MANAGEMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Aug 2014
Business ALEI: 1152239
Annual report due: 31 Mar 2026
Business address: 2 ENTERPRISE DRIVE SUITE 406, SHELTON, CT, 06484, United States
Mailing address: 2 ENTERPRISE DRIVE SUITE 406, SHELTON, CT, United States, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: agallucci@navarinoproperty.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of NAVARINO PROPERTY MANAGEMENT LLC, ALABAMA 001-022-314 ALABAMA

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
NEIL A. LIPPMAN Agent 200 CONNECTICUT AVENUE, NORWALK, CT, 06854, United States 200 CONNECTICUT AVENUE, NORWALK, CT, 06854, United States +1 203-496-5260 ap@navarinoproperty.com 144 RED OAK ROAD, FAIRFIELD, CT, 06824, United States

Officer

Name Role Business address Residence address
JUSTIN GOLDBERG Officer 2 ENTERPRISE DRIVE SUITE 406, SHELTON, CT, 06484, United States 2 Enterprise Dr suite 406, Shelton, CT, 06484-4600, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013041843 2025-02-12 - Annual Report Annual Report -
BF-0012239275 2024-03-07 - Annual Report Annual Report -
BF-0011192582 2023-02-22 - Annual Report Annual Report -
BF-0010224067 2022-03-24 - Annual Report Annual Report 2022
0007286839 2021-04-07 - Annual Report Annual Report 2021
0007286837 2021-04-07 - Annual Report Annual Report 2020
0006505425 2019-03-28 - Annual Report Annual Report 2019
0006172725 2018-05-01 - Annual Report Annual Report 2018
0006172134 2018-04-30 - Annual Report Annual Report 2015
0006172136 2018-04-30 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9593507106 2020-04-15 0156 PPP 1032 Main street 2nd floor, BRIDGEPORT, CT, 06604
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 705707
Loan Approval Amount (current) 705707
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRIDGEPORT, FAIRFIELD, CT, 06604-4220
Project Congressional District CT-04
Number of Employees 55
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 714783.18
Forgiveness Paid Date 2021-08-04

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
0005271729 Active OFS 2025-02-27 2028-05-31 AMENDMENT

Parties

Name NAVARINO PROPERTY MANAGEMENT LLC
Role Debtor
Name ASSN COMPANY
Role Secured Party
0005271748 Active OFS 2025-02-27 2028-12-15 AMENDMENT

Parties

Name NAVARINO PROPERTY MANAGEMENT LLC
Role Debtor
Name FINANCIAL AGENT SERVICES
Role Secured Party
0005181918 Active OFS 2023-12-15 2028-12-15 ORIG FIN STMT

Parties

Name NAVARINO PROPERTY MANAGEMENT LLC
Role Debtor
Name FINANCIAL AGENT SERVICES
Role Secured Party
0005144902 Active OFS 2023-05-31 2028-05-31 ORIG FIN STMT

Parties

Name NAVARINO PROPERTY MANAGEMENT LLC
Role Debtor
Name ASSN COMPANY
Role Secured Party
0005022800 Active OFS 2021-10-18 2026-10-18 ORIG FIN STMT

Parties

Name NAVARINO PROPERTY MANAGEMENT LLC
Role Debtor
Name CHTD Company
Role Secured Party
Name NAVARINO CAPITAL MANAGEMENT LLC
Role Debtor
0005022799 Active OFS 2021-10-18 2024-05-10 AMENDMENT

Parties

Name NAVARINO CAPITAL MANAGEMENT LLC
Role Debtor
Name NAVARINO PROPERTY MANAGEMENT LLC
Role Debtor
Name CHTD COMPANY
Role Secured Party
0003306496 Active OFS 2019-05-10 2024-05-10 ORIG FIN STMT

Parties

Name NAVARINO CAPITAL MANAGEMENT LLC
Role Debtor
Name NAVARINO PROPERTY MANAGEMENT LLC
Role Debtor
Name CHTD COMPANY
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