Search icon

SPLASH NEW HAVEN, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: SPLASH NEW HAVEN, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 15 Feb 2001
Business ALEI: 0673887
Annual report due: 31 Mar 2025
Business address: 625 W. PUTNAM AVE. 625 WEST PUTNAM AVENUE, GREENWICH, CT, 06830, United States
Mailing address: C/O SPLASH MANAGEMENT GROUP 472 WHEELERS FARMS ROAD, MILFORD, CT, United States, 06461
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jford@splashcarwashes.com

Industry & Business Activity

NAICS

811192 Car Washes

This U.S. industry comprises establishments primarily engaged in cleaning, washing, and/or waxing automotive vehicles, such as passenger cars, trucks, and vans, and trailers. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
CHRISTOPHER A. FISHER Officer 625 WEST PUTNAM AVE., GREENWICH, CT, 06830, United States 13 DOVERTON DR., GREENWICH, CT, 06831, United States
MARK J CURTIS Officer 625 W. PUTNAM AVE, GREENWICH, CT, 06830, United States 18 SOMERSET LANE, RIVERSIDE, CT, 06878, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
James Ford Agent 625 W. PUTNAM AVE. 625 WEST PUTNAM AVENUE, GREENWICH, CT, 06830, United States 625 W. PUTNAM AVE. 625 WEST PUTNAM AVENUE, GREENWICH, CT, 06830, United States +1 203-246-1359 jford@splashcarwashes.com 472 Wheelers Farms Rd, Milford, CT, 06461-9109, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012152157 2024-11-04 - Annual Report Annual Report -
BF-0011400991 2023-03-28 - Annual Report Annual Report -
BF-0010389373 2022-03-28 - Annual Report Annual Report 2022
0007197492 2021-03-01 - Annual Report Annual Report 2021
0007197489 2021-03-01 - Annual Report Annual Report 2020
0006499634 2019-03-27 - Annual Report Annual Report 2019
0006220433 2018-07-23 - Annual Report Annual Report 2018
0005864561 2017-06-12 - Annual Report Annual Report 2015
0005864563 2017-06-12 - Annual Report Annual Report 2016
0005864564 2017-06-12 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6904998506 2021-03-04 0156 PPS 625 W Putnam Ave, Greenwich, CT, 06830-6006
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72665
Loan Approval Amount (current) 72665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123396
Servicing Lender Name Connecticut Community Bank, National Association
Servicing Lender Address 605 West Ave, Norwalk, CT, 06850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenwich, FAIRFIELD, CT, 06830-6006
Project Congressional District CT-04
Number of Employees 19
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123396
Originating Lender Name Connecticut Community Bank, National Association
Originating Lender Address Norwalk, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 73230.17
Forgiveness Paid Date 2021-12-14
7942187204 2020-04-28 0156 PPP 625 WEST PUTNAM AVE, GREENWICH, CT, 06830-6006
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72665
Loan Approval Amount (current) 72665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123396
Servicing Lender Name Connecticut Community Bank, National Association
Servicing Lender Address 605 West Ave, Norwalk, CT, 06850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREENWICH, FAIRFIELD, CT, 06830-6006
Project Congressional District CT-04
Number of Employees 6
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123396
Originating Lender Name Connecticut Community Bank, National Association
Originating Lender Address Norwalk, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 73383.58
Forgiveness Paid Date 2021-04-22

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
0003389162 Active OFS 2020-07-17 2025-07-17 ORIG FIN STMT

Parties

Name SPLASH NEW HAVEN, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003335009 Active OFS 2019-10-21 2024-10-21 ORIG FIN STMT

Parties

Name SPLASH NEW HAVEN, LLC
Role Debtor
Name C T CORPORATION SYSTEM, AS REPRESENTATIVE
Role Secured Party

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
1801742 Civil Rights Employment 2018-10-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2018-10-22
Termination Date 2020-12-09
Date Issue Joined 2019-01-07
Section 1331
Sub Section ED
Status Terminated

Parties

Name JONES
Role Plaintiff
Name SPLASH NEW HAVEN, LLC
Role Defendant
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