Search icon

CAPT. SAAM'S SCUBA SCHOOL, LLC

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

Company Details

Entity Name: CAPT. SAAM'S SCUBA SCHOOL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Nov 2002
Business ALEI: 0731390
Annual report due: 31 Mar 2026
Business address: 10 OAKLEDGE CIRCLE, NORWALK, CT, 06854, United States
Mailing address: 990 HOPE ST, STAMFORD, CT, United States, 06907
ZIP code: 06854
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: saam@capt-saam.com

Industry & Business Activity

NAICS

611620 Sports and Recreation Instruction

This industry comprises establishments, such as camps and schools, primarily engaged in offering instruction in athletic activities. Overnight and day sports instruction camps are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SAAM B. GREENMAN Agent 990 HOPE ST, STAMFORD, CT, 06907, United States 990 HOPE ST, STAMFORD, CT, 06907, United States +1 203-858-1695 saam@capt-saam.com 10 OAKLEDGE CIRCLE, NORWALK, CT, 06854, United States

Officer

Name Role Business address Phone E-Mail Residence address
SAAM B. GREENMAN Officer 990 HOPE ST, STAMFORD, CT, 06907, United States +1 203-858-1695 saam@capt-saam.com 10 OAKLEDGE CIRCLE, NORWALK, CT, 06854, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012957786 2025-03-25 - Annual Report Annual Report -
BF-0012069743 2024-03-08 - Annual Report Annual Report -
BF-0011272610 2023-01-14 - Annual Report Annual Report -
BF-0010212902 2022-04-05 - Annual Report Annual Report 2022
0007208961 2021-03-08 - Annual Report Annual Report 2018
0007208949 2021-03-08 - Annual Report Annual Report 2016
0007208964 2021-03-08 - Annual Report Annual Report 2019
0007208975 2021-03-08 - Annual Report Annual Report 2021
0007208957 2021-03-08 - Annual Report Annual Report 2017
0007208969 2021-03-08 - Annual Report Annual Report 2020

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2939207400 2020-05-06 0156 PPP 990 Hope St., Stamford, CT, 06907-2219
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1700
Loan Approval Amount (current) 1700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06907-2219
Project Congressional District CT-04
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 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1714.3
Forgiveness Paid Date 2021-03-11

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
0003389678 Active OFS 2020-07-17 2025-07-17 ORIG FIN STMT

Parties

Name CAPT. SAAM'S SCUBA SCHOOL, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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