Search icon

WONDERLAND OF ICE ASSOCIATES, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: WONDERLAND OF ICE ASSOCIATES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 26 Sep 1989
Business ALEI: 0240845
Annual report due: 26 Sep 2024
Business address: 51 BARTLING DRIVE, EASTON, CT, 06612, United States
Mailing address: 123 GLENWOOD AVE, BRIDGEPORT, CT, United States, 06610
ZIP code: 06612
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: lafwonder@aol.com

Industry & Business Activity

NAICS

713940 Fitness and Recreational Sports Centers

This industry comprises establishments primarily engaged in operating fitness and recreational sports facilities featuring exercise and other active physical fitness conditioning or recreational sports activities, such as swimming, skating, or racquet sports. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WONDERLAND ICE 401K PLAN 2023 061277969 2024-09-12 WONDERLAND OF ICE ASSOCIATES 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 713900
Sponsor’s telephone number 2032095434
Plan sponsor’s address 123 GLENWOOD AVE, BRIDGEPORT, CT, 06610

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Dawn Brolin Agent 188 Mullen Hill Rd, Windham, CT, 06280-1436, United States 188 Mullen Hill Rd, Windham, CT, 06280-1436, United States +1 860-234-2059 dawn@powerfulaccounting.com 188 Mullen Hill Rd, Windham, CT, 06280-1436, United States

Officer

Name Role Business address Residence address
LISA ANN FEDICK Officer 123 Glenwood Ave, Bridgeport, CT, 06610-1622, United States 51 BARTLING DR., EASTON, CT, 06612, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010860680 2023-10-30 - Annual Report Annual Report -
BF-0011396096 2023-10-30 - Annual Report Annual Report -
BF-0009838154 2023-10-30 - Annual Report Annual Report -
BF-0008558588 2023-10-29 - Annual Report Annual Report 2020
BF-0011903701 2023-07-27 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006972357 2020-09-03 - Annual Report Annual Report 2017
0006972377 2020-09-03 - Annual Report Annual Report 2018
0006972378 2020-09-03 - Annual Report Annual Report 2019
0005659194 2016-09-27 - Annual Report Annual Report 2016
0005659192 2016-09-27 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8580907006 2020-04-08 0156 PPP 123 GLENWOOD AVE, BRIDGEPORT, CT, 06610-1622
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92041
Loan Approval Amount (current) 92041
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRIDGEPORT, FAIRFIELD, CT, 06610-1622
Project Congressional District CT-04
Number of Employees 35
NAICS code 713940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 93316.97
Forgiveness Paid Date 2021-09-16

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
0003398218 Active OFS 2020-08-21 2025-08-21 ORIG FIN STMT

Parties

Name WONDERLAND OF ICE ASSOCIATES, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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