Search icon

ANGLER ADVENTURES COMPANY

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

Company Details

Entity Name: ANGLER ADVENTURES COMPANY
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 07 Feb 1994
Business ALEI: 0500058
Annual report due: 07 Feb 2025
Business address: 80 HALLS ROAD #2 2ND FLOOR, OLD LYME, CT, 06371, United States
Mailing address: PO BOX 872, OLD LYME, CT, United States, 06371
ZIP code: 06371
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: EVAN@ANGLERADVENTURES.COM

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of ANGLER ADVENTURES COMPANY, NEW YORK 5058207 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
EVAN PETERSON Agent 80 HALLS ROAD, 2ND FLR, OLD LYME, CT, 06371, United States PO BOX 872, OLD LYME, CT, 06371, United States +1 860-657-6481 evan@angleradventures.com CONNECTICUT, 10 KNOX BLVD., MIDDLETOWN, CT, 06457, United States

Officer

Name Role Business address Phone E-Mail Residence address
EVAN PETERSON Officer 80 HALLS ROAD, #2 2ND FLOOR, OLD LYME, CT, 06371, United States +1 860-657-6481 evan@angleradventures.com CONNECTICUT, 10 KNOX BLVD., MIDDLETOWN, CT, 06457, United States

History

Type Old value New value Date of change
Name change ANGLER ADVENTURES, LLC ANGLER ADVENTURES COMPANY 2015-07-01

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012400724 2024-12-04 - Annual Report Annual Report -
BF-0011392115 2023-12-05 - Annual Report Annual Report -
BF-0010601212 2023-12-05 - Annual Report Annual Report -
BF-0009805677 2022-05-19 - Annual Report Annual Report -
0007299044 2021-04-12 - Annual Report Annual Report 2020
0006331222 2019-01-22 - Annual Report Annual Report 2018
0006331235 2019-01-22 - Annual Report Annual Report 2019
0005761269 2017-02-03 - Annual Report Annual Report 2017
0005723496 2016-12-22 - Interim Notice Interim Notice -
0005634944 2016-08-22 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3897158302 2021-01-22 0156 PPS 80 HALLS ROAD, OLD LYME, CT, 06371
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54500
Loan Approval Amount (current) 54500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OLD LYME, NEW LONDON, CT, 06371
Project Congressional District CT-02
Number of Employees 4
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54828.49
Forgiveness Paid Date 2021-09-07
8190947110 2020-04-15 0156 PPP 80 Halls Road PO Box 872, Old Lyme, CT, 06371
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54500
Loan Approval Amount (current) 54500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Old Lyme, NEW LONDON, CT, 06371-0001
Project Congressional District CT-02
Number of Employees 4
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54982.29
Forgiveness Paid Date 2021-03-18
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