Search icon

STRAWBERRY PARK RESORT CAMPGROUND, INC.

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

Company Details

Entity Name: STRAWBERRY PARK RESORT CAMPGROUND, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 02 Jan 1990
Business ALEI: 0243433
Annual report due: 02 Jan 2026
Business address: 42 PIERCE RD., PRESTON, CT, 06365, United States
Mailing address: 106 Kimberly Pl, New Canaan, CT, United States, 06840-4513
ZIP code: 06365
County: New London
Place of Formation: CONNECTICUT
E-Mail: emayer@eliteresorts.com

Industry & Business Activity

NAICS

721199 All Other Traveler Accommodation

This U.S. industry comprises establishments primarily engaged in providing short-term lodging (except hotels, motels, casino hotels, and bed-and-breakfast inns). Learn more at the U.S. Census Bureau

Agent

Name Role
SUISMAN, SHAPIRO, WOOL, BRENNAN, GRAY & GREENBERG,P.C. Agent

Officer

Name Role Business address Residence address
EDUARD MAYER Officer 42 PIERCE RD., PRESTON, CT, 06365, United States 14100 N. HIGHWAY 19, SALT SPRINGS, FL, 32134, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012277790 2025-02-06 - Annual Report Annual Report -
BF-0012908626 2025-02-06 - Annual Report Annual Report -
BF-0011384521 2023-07-24 - Annual Report Annual Report -
BF-0010173054 2022-03-07 - Annual Report Annual Report 2022
BF-0009864931 2021-11-23 - Annual Report Annual Report -
BF-0009088246 2021-11-23 - Annual Report Annual Report 2020
0007291922 2021-04-12 - Annual Report Annual Report 2018
0007291925 2021-04-12 - Annual Report Annual Report 2019
0005819148 2017-04-14 - Annual Report Annual Report 2017
0005477919 2016-02-01 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3247708604 2021-03-16 0156 PPS 42 Pierce Rd, Preston, CT, 06365-8122
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113342.5
Loan Approval Amount (current) 113342.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16193
Servicing Lender Name Jewett City Savings Bank
Servicing Lender Address 111 Main St, JEWETT CITY, CT, 06351-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Preston, NEW LONDON, CT, 06365-8122
Project Congressional District CT-02
Number of Employees 55
NAICS code 551114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 16193
Originating Lender Name Jewett City Savings Bank
Originating Lender Address JEWETT CITY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113777.24
Forgiveness Paid Date 2021-08-27

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
0005251410 Active OFS 2024-11-20 2026-08-14 AMENDMENT

Parties

Name STRAWBERRY PARK RESORT CAMPGROUND, INC.
Role Debtor
Name Kubota Credit Corporation, U.S.A.
Role Secured Party
0005009403 Active OFS 2021-08-14 2026-08-14 ORIG FIN STMT

Parties

Name Kubota Credit Corporation, U.S.A.
Role Secured Party
Name STRAWBERRY PARK RESORT CAMPGROUND, INC.
Role Debtor

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Preston 42 PIERCE RD 8-0/PIE1/42// 76.3 2139 Source Link
Acct Number 00058900
Assessment Value $2,644,880
Appraisal Value $3,778,400
Land Use Description CAMPGROUND MDL-96
Zone R-80
Neighborhood 0050
Land Assessed Value $1,211,210
Land Appraised Value $1,730,300

Parties

Name STRAWBERRY PARK RESORT CAMPGROUND, INC.
Sale Date 2013-06-11
Sale Price $800,000
Name PUTNAM BANK
Sale Date 2011-07-26
Name TD BANK N.A.
Sale Date 2011-07-01
Name STRAWBERRY PARK RESORT CAMPGROUND, INC.
Sale Date 1990-06-13

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_20-cv-01906 Judicial Publications 42:2000e Job Discrimination (Employment) Civil Rights Employment
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name STRAWBERRY PARK RESORT CAMPGROUND, INC.
Role Defendant
Name Stephanie Kunkel
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_20-cv-01906-0
Date 2022-11-02
Notes ORDER granting 27 Motion for Summary Judgment for the reasons set forth in the attached decision. The Clerk is directed to close this case. Signed by Judge Vanessa L. Bryant on 11/02/2022. (Lee, Elisabeth)
View View File
USCOURTS-ctd-3_20-cv-01905 Judicial Publications 42:2000e Job Discrimination (Employment) Civil Rights Employment
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name STRAWBERRY PARK RESORT CAMPGROUND, INC.
Role Defendant
Name Ean King
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_20-cv-01905-0
Date 2023-02-28
Notes RULING granting in part and denying in part 29 Motion for Summary Judgment. For the reasons discussed herein, the defendant's Motion for Summary Judgment is granted with respect to King's gender discrimination claims under CFEPA and Title VII (Counts One and Three (first part)), as well as King's claim for damages in the form of backpay, or lost wages. Strawberry Park's Motion is denied in part, with respect to King's sexual orientation discrimination claims under CFEPA and Title VII, and his damage claim for emotional distress damages. Signed by Judge Janet C. Hall on 2/28/2023. (DeRubeis, B.)
View View File
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