Search icon

WATER'S EDGE CAMPGROUND, INC.

Company Details

Entity Name: WATER'S EDGE CAMPGROUND, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 May 1989
Business ALEI: 0233633
Annual report due: 09 May 2025
NAICS code: 721211 - RV (Recreational Vehicle) Parks and Campgrounds
Business address: 271 LEONARD BRIDGE RD., LEBANON, CT, 06249, United States
Mailing address: 271 LEONARD BRIDGE RD., LEBANON, CT, United States, 06249
ZIP code: 06249
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: BKORTEN@WATERSEDGECAMPGROUND.COM

Officer

Name Role Business address Phone E-Mail Residence address
BRIAN KORTEN Officer 271 LEONARD BRIDGE RD., LEBANON, CT, 06249, United States +1 860-933-4317 bkorten@watersedgecampground.com 271 LEONARD BRIDGE ROAD, LEBANON, CT, 06249, United States
JULIE KORTEN Officer 271 LEONARD BRIDGE RD., LEBANON, CT, 06249, United States No data No data 299 LEONARD BRIDGE RD, LEBANON, CT, 06249, United States
IRENE GOSSELIN Officer 271 LEONARD BRIDGE RD., LEBANON, CT, 06249, United States No data No data 299 LEONARD BRIDGE RD, LEBANON, CT, 06249, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BRIAN KORTEN Agent 271 LEONARD BRIDGE RD., LEBANON, CT, 06249, United States 271 LEONARD BRIDGE RD., LEBANON, CT, 06249, United States +1 860-933-4317 bkorten@watersedgecampground.com 271 LEONARD BRIDGE ROAD, LEBANON, CT, 06249, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012267109 2024-04-15 No data Annual Report Annual Report No data
BF-0011388014 2023-04-10 No data Annual Report Annual Report No data
BF-0010262339 2022-04-09 No data Annual Report Annual Report 2022
BF-0009757524 2021-07-08 No data Annual Report Annual Report No data
0007196908 2021-03-01 No data Annual Report Annual Report 2020
0006533692 2019-04-15 No data Annual Report Annual Report 2019
0006175050 2018-05-03 No data Annual Report Annual Report 2018
0005843633 2017-05-15 No data Annual Report Annual Report 2017
0005578093 2016-05-31 No data Annual Report Annual Report 2016
0005578082 2016-05-31 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7759547109 2020-04-14 0156 PPP 271 Leonard Bridge Road, LEBANON, CT, 06249
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64600
Loan Approval Amount (current) 64600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LEBANON, NEW LONDON, CT, 06249-0001
Project Congressional District CT-02
Number of Employees 24
NAICS code 721211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 65021.23
Forgiveness Paid Date 2021-01-07

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website