Search icon

MICKEY KYDES SOCCER ENTERPRISES, LLC

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

Company Details

Entity Name: MICKEY KYDES SOCCER ENTERPRISES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Jun 1995
Business ALEI: 0517918
Annual report due: 31 Mar 2026
Business address: 10 PROSPECT ST, NORWALK, CT, 06850, United States
Mailing address: 10 PROSPECT ST, UNIT 4, NORWALK, CT, United States, 06850
ZIP code: 06850
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: moreinfo@kydes.soccer

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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JUERG A. HEIM Agent C/O IVEY, BARNUM & O'MARA, LLC, 170 MASON STREET, GREENWICH, CT, 06830, United States C/O IVEY, BARNUM & O'MARA, LLC, 170 MASON STREET, GREENWICH, CT, 06830, United States +1 203-661-6000 moreinfo@kydes.soccer 67 VALLEYWOOD ROAD, COS COB, CT, 06807, United States

Officer

Name Role Residence address
MICKEY KYDES Officer 10 PROSPECT ST, #4, NORWALK, CT, 06850, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012923621 2025-03-26 - Annual Report Annual Report -
BF-0012359260 2024-04-15 - Annual Report Annual Report -
BF-0011256398 2023-03-14 - Annual Report Annual Report -
BF-0010208447 2022-03-28 - Annual Report Annual Report 2022
0007119559 2021-02-03 - Annual Report Annual Report 2021
0006875776 2020-04-06 - Annual Report Annual Report 2020
0006520990 2019-04-04 - Annual Report Annual Report 2019
0006124090 2018-03-15 - Annual Report Annual Report 2018
0005857308 2017-06-06 - Annual Report Annual Report 2017
0005809838 2017-04-04 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2436508510 2021-02-20 0156 PPS 10 Prospect Ave Apt 4, Norwalk, CT, 06850-3227
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Norwalk, FAIRFIELD, CT, 06850-3227
Project Congressional District CT-04
Number of Employees 1
NAICS code 611699
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20937.59
Forgiveness Paid Date 2021-08-26
5641977703 2020-05-01 0156 PPP 10 PROSPECT AVE APT 4, NORWALK, CT, 06850-3227
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address NORWALK, FAIRFIELD, CT, 06850-3227
Project Congressional District CT-04
Number of Employees 1
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21003.66
Forgiveness Paid Date 2021-02-25
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