Search icon

CHALKTALK SPORTS, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: CHALKTALK SPORTS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Feb 1995
Business ALEI: 0507613
Annual report due: 01 Feb 2026
Business address: 151 WOODWARD AVENUE, NORWALK, CT, 06854, United States
Mailing address: 124 1st Avenue South, #200, Franklin, TN, United States, 37064
ZIP code: 06854
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: tlynn@chalktalksports.com

Industry & Business Activity

NAICS

459999 All Other Miscellaneous Retailers

This U.S. industry comprises establishments primarily engaged in retailing miscellaneous specialized lines of merchandise (except motor vehicle and parts dealers; building material and garden equipment and supplies dealers; food and beverage retailers; furniture, home furnishings, electronics, and appliance retailers; general merchandise retailers; health and personal care retailers; gasoline stations and fuel dealers; clothing, clothing accessories, shoe, and jewelry retailers; sporting goods, hobby, and musical instrument retailers; book retailers and news dealers; florists; office supplies, stationery, and gift retailers; used merchandise retailers; pet and pet supplies retailers; art dealers; manufactured (mobile) home dealers; and tobacco, electronic cigarette, and other smoking supplies retailers). Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
R2ELZ9RMLQ19 2022-10-13 151 WOODWARD AVE STE 2, NORWALK, CT, 06854, 4721, USA 151 WOODWARD AVE STE 2, NORWALK, CT, 06854, 4721, USA

Business Information

Congressional District 04
State/Country of Incorporation CT, USA
Activation Date 2021-07-19
Initial Registration Date 2021-05-04
Entity Start Date 1995-02-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 315990, 323113, 448150, 448190

Points of Contacts

Electronic Business
Title PRIMARY POC
Name J. THOMAS LYNN
Role COO
Address 151 WOODWARD AVE STE 2, NORWALK, CT, 06854, USA
Government Business
Title PRIMARY POC
Name JULIE LYNN
Role CEO
Address 151 WOODWARD AVE STE 2, NORWALK, CT, 06854, USA
Past Performance Information not Available

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JULIE LYNN Agent 151 WOODWARD AVENUE, NORWALK, CT, 06854, United States 151 WOODWARD AVENUE, NORWALK, CT, 06854, United States +1 203-918-6887 tlynn@chalktalksports.com 151 WOODWARD AVENUE, NORWALK, CT, 06854, United States

Officer

Name Role Business address Phone E-Mail Residence address
JULIE LYNN Officer 151 WOODWARD AVENUE, NORWALK, CT, 06854, United States +1 203-918-6887 tlynn@chalktalksports.com 151 WOODWARD AVENUE, NORWALK, CT, 06854, United States
J. THOMAS LYNN Officer 151 WOODWARD AVENUE, NORWALK, CT, 06854, United States - - 151 WOODWARD AVENUE, NORWALK, CT, 06854, United States

History

Type Old value New value Date of change
Name change KIDVEST, INC. CHALKTALK SPORTS, INC. 2007-06-22

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012922475 2025-02-07 - Annual Report Annual Report -
BF-0012360923 2024-04-30 - Annual Report Annual Report -
BF-0010627868 2024-04-30 - Annual Report Annual Report -
BF-0011254390 2024-04-30 - Annual Report Annual Report -
BF-0012607710 2024-04-12 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009805689 2022-05-25 - Annual Report Annual Report -
0006715414 2020-01-08 - Annual Report Annual Report 2020
0006335931 2019-01-24 - Annual Report Annual Report 2019
0006335928 2019-01-24 - Annual Report Annual Report 2018
0005768013 2017-02-15 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7557087006 2020-04-07 0156 PPP 151 WOODWARD AVE, NORWALK, CT, 06854-4721
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 645500
Loan Approval Amount (current) 645500
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 NORWALK, FAIRFIELD, CT, 06854-4721
Project Congressional District CT-04
Number of Employees 41
NAICS code 423910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 652202.59
Forgiveness Paid Date 2021-05-05

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
0003358345 Active OFS 2020-03-12 2025-04-20 AMENDMENT

Parties

Name STATE OF CONNECTICUT DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT
Role Secured Party
Name CHALKTALK SPORTS, INC.
Role Debtor
0003050140 Active OFS 2015-04-20 2025-04-20 ORIG FIN STMT

Parties

Name CHALKTALK SPORTS, INC.
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT
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