Search icon

POCONO POINT MARINA LLC

Company Details

Entity Name: POCONO POINT MARINA LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Jan 2001
Business ALEI: 0671596
Annual report due: 31 Mar 2025
NAICS code: 713930 - Marinas
Business address: 16 FORTY ACRE MOUNTAIN RD., DANBURY, CT, 06811, United States
Mailing address: 16 FORTY ACE MOUNTAIN RD., DANBURY, CT, United States, 06811
ZIP code: 06811
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: poconopoint@yahoo.com

Officer

Name Role Business address Phone E-Mail Residence address
CRAIG SCHNEIDER Officer 16 FORTY ACRE MOUNTAIN RD, DANBURY, CT, 06811, United States +1 203-948-7713 poconopoint@yahoo.com 170 CARMEN HILL RD #2, NEW MILFORD, CT, 06776, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CRAIG SCHNEIDER Agent 16 FORTY ACRE MOUNTAIN RD., DANBURY, CT, 06811, United States 16 FORTY ACRE MOUNTAIN RD., DANBURY, CT, 06811, United States +1 203-948-7713 poconopoint@yahoo.com 170 CARMEN HILL RD #2, NEW MILFORD, CT, 06776, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012203881 2024-03-07 No data Annual Report Annual Report No data
BF-0011402840 2023-01-30 No data Annual Report Annual Report No data
BF-0010210381 2022-03-11 No data Annual Report Annual Report 2022
0007128124 2021-02-05 No data Annual Report Annual Report 2021
0006795602 2020-02-28 No data Annual Report Annual Report 2020
0006463951 2019-03-14 No data Annual Report Annual Report 2019
0006053819 2018-02-03 No data Annual Report Annual Report 2018
0005739264 2017-01-13 No data Annual Report Annual Report 2017
0005508523 2016-03-08 No data Annual Report Annual Report 2016
0005248788 2015-01-05 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
4116117210 2020-04-27 0156 PPP 16 Forty Acre Mountain Rd, Danbury, CT, 06811
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18340
Loan Approval Amount (current) 18340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16105
Servicing Lender Name Savings Bank of Danbury
Servicing Lender Address 220 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Danbury, FAIRFIELD, CT, 06811-1500
Project Congressional District CT-05
Number of Employees 2
NAICS code 713930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16105
Originating Lender Name Savings Bank of Danbury
Originating Lender Address DANBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18521.87
Forgiveness Paid Date 2021-05-03

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website