Search icon

SHARP TRAINING, INC.

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

Company Details

Entity Name: SHARP TRAINING, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Jul 1986
Business ALEI: 0187191
Annual report due: 08 Jul 2025
Business address: 78 HOWARD STREET, NEW LONDON, CT, 06320, United States
Mailing address: 78 HOWARD STREET, Suite C, NEW LONDON, CT, United States, 06320
ZIP code: 06320
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: sharptraining@snet.net

Industry & Business Activity

NAICS

923110 Administration of Education Programs

This industry comprises government establishments primarily engaged in the central coordination, planning, supervision, and administration of funds, policies, intergovernmental activities, statistical reports and data collection, and centralized programs for educational administration. Government scholarship programs are included in this industry. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHARP TRAINING, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2023 061171670 2024-06-10 SHARP TRAINING, INC 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 624310
Sponsor’s telephone number 8602355341
Plan sponsor’s address 78 HOWARD STREET, SUITE C, NEW LONDON, CT, 06320

Signature of

Role Plan administrator
Date 2024-06-10
Name of individual signing KAREN BROVERO
Valid signature Filed with authorized/valid electronic signature
SHARP TRAINING, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2022 061171670 2023-05-26 SHARP TRAINING, INC 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 624310
Sponsor’s telephone number 8602355341
Plan sponsor’s address 78 HOWARD STREET, SUITE C, NEW LONDON, CT, 06320

Signature of

Role Plan administrator
Date 2023-05-26
Name of individual signing KAREN BROVERO
Valid signature Filed with authorized/valid electronic signature
SHARP TRAINING, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2021 061171670 2022-05-24 SHARP TRAINING, INC 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 624310
Sponsor’s telephone number 8602355341
Plan sponsor’s address 78 HOWARD STREET, SUITE C, NEW LONDON, CT, 06320

Signature of

Role Plan administrator
Date 2022-05-24
Name of individual signing KAREN BROVERO
Valid signature Filed with authorized/valid electronic signature
SHARP TRAINING, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2020 061171670 2021-08-10 SHARP TRAINING, INC 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 624310
Sponsor’s telephone number 8602355341
Plan sponsor’s address 78 HOWARD STREET, SUITE C, NEW LONDON, CT, 06320

Signature of

Role Plan administrator
Date 2021-08-10
Name of individual signing KAREN BROVERO
Valid signature Filed with authorized/valid electronic signature
SHARP TRAINING, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2019 061171670 2020-06-22 SHARP TRAINING, INC 65
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 624310
Sponsor’s telephone number 8602355341
Plan sponsor’s address 78 HOWARD STREET, SUITE C, NEW LONDON, CT, 06320

Signature of

Role Plan administrator
Date 2020-06-22
Name of individual signing KBROVERO7276
Valid signature Filed with authorized/valid electronic signature
SHARP TRAINING, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2019 061171670 2020-06-30 SHARP TRAINING, INC 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 624310
Sponsor’s telephone number 8602355341
Plan sponsor’s address 78 HOWARD STREET, SUITE C, NEW LONDON, CT, 06320

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing KAREN BROVERO
Valid signature Filed with authorized/valid electronic signature
SHARP TRAINING, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2018 061171670 2019-06-19 SHARP TRAINING, INC 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 624310
Sponsor’s telephone number 8602355341
Plan sponsor’s address 78 HOWARD STREET, SUITE C, NEW LONDON, CT, 06320

Signature of

Role Plan administrator
Date 2019-06-19
Name of individual signing KAREN BROVERO
Valid signature Filed with authorized/valid electronic signature
SHARP TRAINING, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2017 061171670 2018-06-25 SHARP TRAINING, INC 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 624310
Sponsor’s telephone number 8602355341
Plan sponsor’s address 78 HOWARD STREET, SUITE C, NEW LONDON, CT, 06320

Signature of

Role Plan administrator
Date 2018-06-25
Name of individual signing KAREN BROVERO
Valid signature Filed with authorized/valid electronic signature
SHARP TRAINING 401 K PROFIT SHARING PLAN TRUST 2016 061171670 2017-07-24 SHARP TRAINING INC 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 561110
Sponsor’s telephone number 8602355341
Plan sponsor’s address 78 HOWARD ST - STE C, NEW LONDON, CT, 06320

Signature of

Role Plan administrator
Date 2017-07-24
Name of individual signing KAREN BROVERO
Valid signature Filed with authorized/valid electronic signature
SHARP TRAINING, INC. 401(K) RETIREMENT PLAN 2015 061171670 2016-03-31 SHARP TRAINING, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 624100
Sponsor’s telephone number 8604473511
Plan sponsor’s address 78 HOWARD STREET, SUITE C, NEW LONDON, CT, 06320

Officer

Name Role Business address Phone E-Mail Residence address
HEIDI GAMBARDELLA Officer 78 HOWARD ST., NEW LONDON, CT, 06320, United States - - 201 GREATBROOK ROAD, GROTON, CT, 06340, United States
JON LECKERLING Officer 23 WOODLAND ROAD, MADISON, CT, 06443, United States - - 19 GROVE AVENUE, MADISON, CT, 06443, United States
GABRIEL YORIO Officer 78 HOWARD ST., Suite C, NEW LONDON, CT, 06320, United States +1 860-608-8503 sharptraining@snet.net 1 HEATH STREET, MYSTIC, CT, 06355, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GABRIEL YORIO Agent 78 HOWARD STREET, NEW LONDON, CT, 06320, United States 78 Howard St, Suite C, New London, CT, 06320-4963, United States +1 860-608-8503 sharptraining@snet.net 1 HEATH STREET, MYSTIC, CT, 06355, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DSAP.0000824 Developmental Services Agency Provider ACTIVE APPROVED 2006-02-21 2006-02-21 -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012281033 2024-06-10 - Annual Report Annual Report -
BF-0011081299 2023-06-09 - Annual Report Annual Report -
BF-0010691036 2022-08-08 - Annual Report Annual Report -
BF-0009893274 2022-06-28 - Annual Report Annual Report -
BF-0009015205 2022-06-28 - Annual Report Annual Report 2020
0006577698 2019-06-17 - Annual Report Annual Report 2019
0006200157 2018-06-14 - Annual Report Annual Report 2018
0005883320 2017-07-10 - Annual Report Annual Report 2017
0005609439 2016-07-22 - Annual Report Annual Report 2015
0005609763 2016-07-22 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3560977310 2020-04-29 0156 PPP 78 HOWARD ST SUITE C, NEW LONDON, CT, 06320-4963
Loan Status Date 2022-03-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 577130
Loan Approval Amount (current) 577130
Undisbursed Amount 0
Franchise Name -
Lender Location ID 78703
Servicing Lender Name Eastern Connecticut Savings Bank
Servicing Lender Address 257 Main St, NORWICH, CT, 06360-5837
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW LONDON, NEW LONDON, CT, 06320-4963
Project Congressional District CT-02
Number of Employees 256
NAICS code 624310
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78703
Originating Lender Name Eastern Connecticut Savings Bank
Originating Lender Address NORWICH, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 583707.7
Forgiveness Paid Date 2021-06-30

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
0005156328 Active OFS 2023-07-27 2028-07-27 ORIG FIN STMT

Parties

Name SHARP TRAINING, INC.
Role Debtor
Name LIBERTY BANK
Role Secured Party
0005094689 Active OFS 2022-09-26 2028-02-23 AMENDMENT

Parties

Name SHARP TRAINING, INC.
Role Debtor
Name CITIZENS BANK, N.A.
Role Secured Party
0003398734 Active OFS 2020-08-25 2025-08-27 AMENDMENT

Parties

Name SHARP TRAINING, INC.
Role Debtor
Name EASTERN CONNECTICUT SAVINGS BANK
Role Secured Party
0003228002 Active OFS 2018-02-23 2028-02-23 ORIG FIN STMT

Parties

Name CITIZENS BANK, N.A.
Role Secured Party
Name SHARP TRAINING, INC.
Role Debtor
0003074262 Active OFS 2015-08-27 2025-08-27 ORIG FIN STMT

Parties

Name SHARP TRAINING, INC.
Role Debtor
Name EASTERN CONNECTICUT SAVINGS BANK
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