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 |
NAICS
522298 All Other Nondepository Credit IntermediationName | Role | Business address | Phone | 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 |
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 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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||
|
Name | AMERICAN STIMULUS FUNDING CORP |
Role | Debtor |
Name | TAX COLLECTOR CITY OF DANBURY |
Role | Secured Party |
Parties
Name | AMERICAN STIMULUS FUNDING CORP |
Role | Debtor |
Name | TAX COLLECTOR CITY OF DANBURY |
Role | Secured Party |
Parties
Name | AMERICAN STIMULUS FUNDING CORP |
Role | Debtor |
Name | TAX COLLECTOR CITY OF DANBURY |
Role | Secured Party |
Parties
Name | U.S. SMALL BUSINESS ADMINISTRATION |
Role | Secured Party |
Name | AMERICAN STIMULUS FUNDING CORP |
Role | Debtor |
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