Search icon

VALENTINA KOZLOVA DCNY,INC.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: VALENTINA KOZLOVA DCNY,INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Sub status: Annual report past due
Date Formed: 09 Jan 2020
Branch of: VALENTINA KOZLOVA DCNY,INC., NEW YORK (Company Number 3894651)
Business ALEI: 1332546
Annual report due: 09 Jan 2023
Business address: 509 WESTPORT AVE, NORWALK, CT, 06851, United States
Mailing address: 1725 York Ave, 10A, New York, NY, United States, 10128-7807
ZIP code: 06851
County: Fairfield
Place of Formation: NEW YORK
E-Mail: vkdcny@gmail.com

Industry & Business Activity

NAICS

611610 Fine Arts Schools

This industry comprises establishments primarily engaged in offering instruction in the arts, including dance, art, drama, and music. Learn more at the U.S. Census Bureau

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
VALENTINA KOZLOVA Officer 509 WESTPORT AVENUE, NORWALK, CT, 06851, United States 597 WESTPORT AVENUE, UNIT B131, NORWALK, CT, 06851, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011526740 2022-12-12 2022-12-31 Withdrawal Certificate of Withdrawal -
BF-0010176959 2022-05-18 - Annual Report Annual Report 2022
0007042560 2020-12-22 - Annual Report Annual Report 2021
0006721070 2020-01-09 2020-01-09 Business Registration Certificate of Authority -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3063887404 2020-05-06 0156 PPP 509 Westport Avenue, Norwalk, CT, 06851
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20245
Loan Approval Amount (current) 20245
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Norwalk, FAIRFIELD, CT, 06851-1000
Project Congressional District CT-04
Number of Employees 4
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20572.25
Forgiveness Paid Date 2021-12-23
3924158505 2021-02-24 0156 PPS 509 Westport Ave, Norwalk, CT, 06851-4411
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20475
Loan Approval Amount (current) 20475
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Norwalk, FAIRFIELD, CT, 06851-4411
Project Congressional District CT-04
Number of Employees 4
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20599.53
Forgiveness Paid Date 2021-10-06
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