Search icon

NET TRAILS, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: NET TRAILS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 14 Sep 2001
Business ALEI: 0691143
Annual report due: 31 Mar 2024
Business address: 350 LINCOLN ROAD, ORANGE, CT, 06477, United States
Mailing address: 350 LINCOLN ROAD, ORANGE, CT, United States, 06477
ZIP code: 06477
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: john@scorpzone.com

Industry & Business Activity

NAICS

454110 Electronic Shopping and Mail-Order Houses

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN BLAKESLEE Agent 350 LINCOLN ROAD, ORANGE, CT, 06477, United States 350 LINCOLN ROAD, ORANGE, CT, 06477, United States +1 203-668-6226 john@scorpzone.com 350 LINCOLN ROAD, ORANGE, CT, 06477, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOHN BLAKESLEE Officer 350 LINCOLN RD, ORANGE, CT, 06477, United States +1 203-668-6226 john@scorpzone.com 350 LINCOLN ROAD, ORANGE, CT, 06477, United States

History

Type Old value New value Date of change
Name change PIXEL THIS DESIGNS, LLC NET TRAILS, LLC 2004-09-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0008974814 2023-03-17 - Annual Report Annual Report 2017
BF-0008974815 2023-03-17 - Annual Report Annual Report 2020
BF-0011400493 2023-03-17 - Annual Report Annual Report -
BF-0009961458 2023-03-17 - Annual Report Annual Report -
BF-0010863050 2023-03-17 - Annual Report Annual Report -
BF-0008974813 2023-03-17 - Annual Report Annual Report 2019
BF-0008974812 2023-03-17 - Annual Report Annual Report 2018
BF-0008974811 2023-02-25 - Annual Report Annual Report 2016
BF-0011677234 2023-01-24 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005402490 2015-09-28 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6375477010 2020-04-06 0156 PPP 33 EASTERN STEEL RD, MILFORD, CT, 06460-2862
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32365
Loan Approval Amount (current) 32365
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 MILFORD, NEW HAVEN, CT, 06460-2862
Project Congressional District CT-03
Number of Employees 3
NAICS code 454110
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 32764.02
Forgiveness Paid Date 2021-07-19

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
0005251850 Active OFS 2024-11-21 2027-04-12 AMENDMENT

Parties

Name NET TRAILS, LLC
Role Debtor
Name AMAZON CAPITAL SERVICES, INC.
Role Secured Party
0005059416 Active OFS 2022-04-12 2027-04-12 ORIG FIN STMT

Parties

Name NET TRAILS, LLC
Role Debtor
Name AMAZON CAPITAL SERVICES, INC.
Role Secured Party
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