Search icon

FUTURE STARS SPORTS ENTERPRISES, LLC

Company Details

Entity Name: FUTURE STARS SPORTS ENTERPRISES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 22 Sep 1999
Business ALEI: 0630825
Annual report due: 31 Mar 2024
NAICS code: 713990 - All Other Amusement and Recreation Industries
Business address: 21 CAPTAINS WATCH, SHELTON, CT, 06484, United States
Mailing address: 21 CAPTAINS WATCH, SHELTON, CT, United States, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jolayos@sbcglobal.net

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES N. OLAYOS Agent 21 Captains Watch, SHELTON, CT, 06484, United States 21 Captains Watch, SHELTON, CT, 06484, United States +1 203-926-6822 jolayos@sbcglobal.net 41 MT. PLEASANT DR, TRUMBULL, CT, 06611, United States

Officer

Name Role Business address Phone E-Mail Residence address
JAMES N. OLAYOS Officer 21 CAPTAINS WATCH, HUNTINGTON, CT, 06484, United States +1 203-926-6822 jolayos@sbcglobal.net 41 MT. PLEASANT DR, TRUMBULL, CT, 06611, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011155233 2023-02-14 No data Annual Report Annual Report No data
BF-0010706074 2022-07-22 No data Annual Report Annual Report No data
BF-0008406865 2022-07-22 No data Annual Report Annual Report 2017
BF-0008406872 2022-07-22 No data Annual Report Annual Report 2013
BF-0009986950 2022-07-22 No data Annual Report Annual Report No data
BF-0008406871 2022-07-22 No data Annual Report Annual Report 2019
BF-0008406867 2022-07-22 No data Annual Report Annual Report 2020
BF-0008406870 2022-07-22 No data Annual Report Annual Report 2018
BF-0008406869 2022-07-22 No data Annual Report Annual Report 2014
BF-0008406866 2022-07-22 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2068238605 2021-03-13 0156 PPS 21 Captains Watch, Shelton, CT, 06484-5915
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6935
Loan Approval Amount (current) 6935
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Shelton, FAIRFIELD, CT, 06484-5915
Project Congressional District CT-03
Number of Employees 1
NAICS code 611620
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6979.27
Forgiveness Paid Date 2021-11-05
3350488205 2020-08-04 0156 PPP 21 CAPTAINS WATCH, SHELTON, CT, 06484-5915
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8050
Loan Approval Amount (current) 8050
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SHELTON, FAIRFIELD, CT, 06484-5915
Project Congressional District CT-03
Number of Employees 1
NAICS code 711211
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8088.38
Forgiveness Paid Date 2021-02-10

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website