Search icon

NOAH'S ARK SWIM SCHOOL, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: NOAH'S ARK SWIM SCHOOL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Dec 2002
Business ALEI: 0735021
Annual report due: 31 Mar 2026
Business address: 1883 WATERBURY RD, CHESHIRE, CT, 06410, United States
Mailing address: 1883 WATERBURY ROAD, CHESHIRE, CT, United States, 06410
ZIP code: 06410
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: kevin@noahsarkswimschool.com

Industry & Business Activity

NAICS

713940 Fitness and Recreational Sports Centers

This industry comprises establishments primarily engaged in operating fitness and recreational sports facilities featuring exercise and other active physical fitness conditioning or recreational sports activities, such as swimming, skating, or racquet sports. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
KEVIN P. MERCHANT Officer 1883 WATERBURY ROAD, CHESHIRE, CT, 06410, United States +1 203-982-0904 kevin@noahsarkswimschool.com 1883 WATERBURY RD, CHESHIRE, CT, 06410, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KEVIN P. MERCHANT Agent 1883 WATERBURY RD, CHESHIRE, CT, 06410, United States 1883 WATERBURY RD, CHESHIRE, CT, 06410, United States +1 203-982-0904 kevin@noahsarkswimschool.com 1883 WATERBURY RD, CHESHIRE, CT, 06410, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012954722 2025-03-08 - Annual Report Annual Report -
BF-0012085137 2024-02-26 - Annual Report Annual Report -
BF-0011269814 2023-02-20 - Annual Report Annual Report -
BF-0010318665 2022-03-23 - Annual Report Annual Report 2022
0007201468 2021-03-03 - Annual Report Annual Report 2021
0006766171 2020-02-20 - Annual Report Annual Report 2020
0006401637 2019-02-22 - Annual Report Annual Report 2019
0006054447 2018-02-05 - Annual Report Annual Report 2018
0005986234 2017-12-15 - Annual Report Annual Report 2017
0005708542 2016-11-30 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4624118300 2021-01-23 0156 PPS 1883 Waterbury Rd, Cheshire, CT, 06410-1342
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36550
Loan Approval Amount (current) 36550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16495
Servicing Lender Name Thomaston Savings Bank
Servicing Lender Address 203 Main St, THOMASTON, CT, 06787-1721
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cheshire, NEW HAVEN, CT, 06410-1342
Project Congressional District CT-05
Number of Employees 5
NAICS code 713990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16495
Originating Lender Name Thomaston Savings Bank
Originating Lender Address THOMASTON, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37014.64
Forgiveness Paid Date 2022-05-19
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