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 |
NAICS
811192 Car WashesThis 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
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 |
Name | Role | Business address | Mailing address | Phone | 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 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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7942187204 | 2020-04-28 | 0156 | PPP | 625 WEST PUTNAM AVE, GREENWICH, CT, 06830-6006 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||
|
Name | SPLASH NEW HAVEN, LLC |
Role | Debtor |
Name | U.S. SMALL BUSINESS ADMINISTRATION |
Role | Secured Party |
Parties
Name | SPLASH NEW HAVEN, LLC |
Role | Debtor |
Name | C T CORPORATION SYSTEM, AS REPRESENTATIVE |
Role | Secured Party |
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 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JONES |
Role | Plaintiff |
Name | SPLASH NEW HAVEN, LLC |
Role | Defendant |
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