Search icon

4000 PARK AVE. LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: 4000 PARK AVE. LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Feb 1998
Business ALEI: 0584597
Annual report due: 31 Mar 2025
Business address: 6527 MAIN STREET TOP FLOOR, TRUMBULL, CT, 06611, United States
Mailing address: PO BOX 110384, TRUMBULL, CT, United States, 06611
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: worldwide6527@outlook.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSEPH G. VOLL Agent 6527 MAIN STREET 2ND FLOOR, TRUMBULL, CT, 06611, United States PO BOX 110384, TRUMBULL, CT, 06611, United States +1 203-372-3675 worldwide6527@outlook.com 17 COLONIAL DR., MONROE, CT, 06468, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOSEPH G. VOLL Officer 6527 MAIN STREET TOP FLOOR, TRUMBULL, CT, 06611, United States +1 203-372-3675 worldwide6527@outlook.com 17 COLONIAL DR., MONROE, CT, 06468, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012181456 2024-01-10 - Annual Report Annual Report -
BF-0011147933 2023-02-23 - Annual Report Annual Report -
BF-0010321055 2022-04-06 - Annual Report Annual Report 2022
BF-0009787508 2021-07-01 - Annual Report Annual Report -
0006875413 2020-04-04 - Annual Report Annual Report 2018
0006875414 2020-04-04 - Annual Report Annual Report 2019
0006875419 2020-04-04 - Annual Report Annual Report 2020
0006875412 2020-04-04 - Annual Report Annual Report 2017
0005479083 2016-02-02 - Annual Report Annual Report 2015
0005479092 2016-02-02 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1919008600 2021-03-13 0156 PPS 6527 Main St, Trumbull, CT, 06611-1385
Loan Status Date 2021-10-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34602
Loan Approval Amount (current) 34602
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16403
Servicing Lender Name Newtown Savings Bank
Servicing Lender Address 39 Main St, NEWTOWN, CT, 06470-2134
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Trumbull, FAIRFIELD, CT, 06611-1385
Project Congressional District CT-04
Number of Employees 5
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16403
Originating Lender Name Newtown Savings Bank
Originating Lender Address NEWTOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34785.58
Forgiveness Paid Date 2021-09-29
See something incorrect or outdated? Let us know

Sources: 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