Search icon

PREMIUM PROPERTY MANAGEMENT, LLC

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

Company Details

Entity Name: PREMIUM PROPERTY MANAGEMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Jul 2016
Business ALEI: 1212393
Annual report due: 31 Mar 2026
Business address: C/O DEPANFILIS & VALLERIE, LLC 25 BELDEN AVENUE, NORWALK, CT, 06850, United States
Mailing address: 324 MAIN AVENUE STE 157, NORWALK, CT, United States, 06851
ZIP code: 06850
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: fvd1010@yahoo.com

Industry & Business Activity

NAICS

531312 Nonresidential Property Managers

This U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
FRANK V DENICOLA Officer 1127 HIGH RIDGE ROAD PMB 128, STAMFORD, CT, 06905, United States 1127 HIGH RIDGE ROAD PMB 128, STAMFORD, CT, 06905, United States
DOMINICK R. DENICOLA Officer 31 MUNKO DRIVE, STAMFORD, CT, 06902, United States 31 MUNKO DR, STAMFORD, CT, 06902, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID W. STERGAS Agent 25 BELDEN AVENUE, NORWALK, CT, 06850, United States 25 BELDEN AVENUE, NORWALK, CT, 06850, United States +1 203-912-8003 fvd1010@yahoo.com 158 OLD KINGS HWY NORTH, DARIEN, CT, 06820, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013065725 2025-01-28 - Annual Report Annual Report -
BF-0012259197 2024-04-25 - Annual Report Annual Report -
BF-0011462380 2023-03-04 - Annual Report Annual Report -
BF-0010359496 2022-01-22 - Annual Report Annual Report 2022
0007354929 2021-05-29 - Annual Report Annual Report 2021
0006923433 2020-06-13 - Annual Report Annual Report 2020
0006308682 2019-01-04 - Annual Report Annual Report 2019
0006068995 2018-02-10 - Annual Report Annual Report 2018
0005886062 2017-07-11 - Annual Report Annual Report 2017
0005610833 2016-07-22 2016-07-22 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2813857205 2020-04-16 0156 PPP 27 HIGH RIDGE RD, STAMFORD, CT, 06905-1203
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14600
Loan Approval Amount (current) 14600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06905-1203
Project Congressional District CT-04
Number of Employees 2
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14764.4
Forgiveness Paid Date 2021-06-17
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