Search icon

AMERICAN STIMULUS FUNDING CORP

Branch
Date of last update: 31 Mar 2025. Data updated weekly.

Company Details

Entity Name: AMERICAN STIMULUS FUNDING CORP
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Sub status: Admin Dissolution Initiated
Date Formed: 12 Oct 2016
Branch of: AMERICAN STIMULUS FUNDING CORP, NEW YORK (Company Number 3837213)
Business ALEI: 1219013
Annual report due: 12 Oct 2023
Business address: 107 MILL PLAIN ROAD SUITE 200, DANBURY, CT, 06811-6100, United States
Mailing address: 107 MILL PLAIN ROAD SUITE 200, DANBURY, CT, United States, 06811-6100
ZIP code: 06811
County: Fairfield
Place of Formation: NEW YORK
E-Mail: LP@STIMULUSFUNDING.COM

Industry & Business Activity

NAICS

522298 All Other Nondepository Credit Intermediation

Agent

Name Role Business address Phone E-Mail Residence address
LAWRENCE PRINCIPATO Agent 1937 E Atlantic Blvd Ste 106, Pompano Beach, FL, 33060-6537, United States +1 203-448-9484 LP@STIMULUSFUNDING.COM 30 BOGUS HILL ROAD, NEW FAIRFIELD, CT, 06812, United States

Officer

Name Role Business address Residence address
LISA PRINCIPATO Officer 107 Mill Plain Rd, 200, Danbury, CT, 06811-6100, United States 30 BOGUS HILL ROAD, NEW FAIRFIELD, CT, 06812, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013294129 2025-01-16 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012793135 2024-10-16 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009981197 2023-05-16 - Annual Report Annual Report -
BF-0008585332 2023-05-16 - Annual Report Annual Report 2019
BF-0010907206 2023-05-16 - Annual Report Annual Report -
BF-0008585330 2023-05-16 - Annual Report Annual Report 2020
BF-0008585329 2023-05-16 - Annual Report Annual Report 2017
BF-0008585331 2023-05-16 - Annual Report Annual Report 2018
BF-0011779922 2023-04-28 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005672312 2016-10-12 2016-10-12 Business Registration Certificate of Authority -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6476947204 2020-04-28 0156 PPP 107 Mill Plain Road, Danbury, CT, 06811
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 209277.5
Loan Approval Amount (current) 209277.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Danbury, FAIRFIELD, CT, 06811-1500
Project Congressional District CT-05
Number of Employees 39
NAICS code 522298
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 211926.44
Forgiveness Paid Date 2021-08-13

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
0005247606 Active MUNICIPAL 2024-10-31 2039-10-31 ORIG FIN STMT

Parties

Name AMERICAN STIMULUS FUNDING CORP
Role Debtor
Name TAX COLLECTOR CITY OF DANBURY
Role Secured Party
0005173713 Active MUNICIPAL 2023-10-31 2038-10-31 ORIG FIN STMT

Parties

Name AMERICAN STIMULUS FUNDING CORP
Role Debtor
Name TAX COLLECTOR CITY OF DANBURY
Role Secured Party
0005108926 Active MUNICIPAL 2022-12-08 2037-12-08 ORIG FIN STMT

Parties

Name AMERICAN STIMULUS FUNDING CORP
Role Debtor
Name TAX COLLECTOR CITY OF DANBURY
Role Secured Party
0005008715 Active OFS 2021-07-16 2026-07-16 ORIG FIN STMT

Parties

Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
Name AMERICAN STIMULUS FUNDING CORP
Role Debtor
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