Search icon

AAA BAND RENTALS, LLC

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

Company Details

Entity Name: AAA BAND RENTALS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Jul 2003
Business ALEI: 0753557
Annual report due: 31 Mar 2026
Business address: 20 FITCH STREET, NORWALK, CT, 06855, United States
Mailing address: 20 FITCH STREET, NORWALK, CT, United States, 06855
ZIP code: 06855
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: paula.spremulli@gmail.com

Industry & Business Activity

NAICS

459999 All Other Miscellaneous Retailers

This U.S. industry comprises establishments primarily engaged in retailing miscellaneous specialized lines of merchandise (except motor vehicle and parts dealers; building material and garden equipment and supplies dealers; food and beverage retailers; furniture, home furnishings, electronics, and appliance retailers; general merchandise retailers; health and personal care retailers; gasoline stations and fuel dealers; clothing, clothing accessories, shoe, and jewelry retailers; sporting goods, hobby, and musical instrument retailers; book retailers and news dealers; florists; office supplies, stationery, and gift retailers; used merchandise retailers; pet and pet supplies retailers; art dealers; manufactured (mobile) home dealers; and tobacco, electronic cigarette, and other smoking supplies retailers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARIE L. SPREMULLI Agent 43 STONYBROOK ROAD, NORWALK, CT, 06851, United States 43 STONYBROOK ROAD, NORWALK, CT, 06851, United States +1 203-803-1040 paula.spremulli@gmail.com 43 STONYBROOK ROAD, NORWALK, CT, 06851, United States

Officer

Name Role Business address Residence address
MICHAEL S. SPREMULLI Officer 20 FITCH STREET, NORWALK, CT, 06855, United States 16 MARSHALL LANE, WESTON, CT, 06883, United States
PAULA E SPREMULLI Officer 20 FITCH ST, NORWALK, CT, 06855, United States 16 MARSHALL LANE, WESTON, CT, 06883, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012959384 2025-03-04 - Annual Report Annual Report -
BF-0012210678 2024-01-11 - Annual Report Annual Report -
BF-0011274884 2023-02-07 - Annual Report Annual Report -
BF-0010265300 2022-03-03 - Annual Report Annual Report 2022
0007207516 2021-03-06 - Annual Report Annual Report 2021
0006766808 2020-02-20 - Annual Report Annual Report 2020
0006449381 2019-03-11 - Annual Report Annual Report 2019
0006007447 2018-01-15 - Annual Report Annual Report 2018
0005917377 2017-08-29 - Annual Report Annual Report 2016
0005917379 2017-08-29 - Annual Report Annual Report 2017

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4531715000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient AAA BAND RENTALS, LLC
Recipient Name Raw AAA BAND RENTALS, LLC
Recipient Address 120 NEW CANAAN AVENUE, NORWALK, FAIRFIELD, CONNECTICUT, 68500-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 485.00
Face Value of Direct Loan 50000.00
Link View Page
4531765004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient AAA BAND RENTALS, LLC
Recipient Name Raw AAA BAND RENTALS, LLC
Recipient Address 120 NEW CANAAN AVENUE, NORWALK, FAIRFIELD, CONNECTICUT, 68500-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 970.00
Face Value of Direct Loan 100000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1451738502 2021-02-18 0156 PPS 20 Fitch St, Norwalk, CT, 06855-1309
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32719.17
Loan Approval Amount (current) 32719.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Norwalk, FAIRFIELD, CT, 06855-1309
Project Congressional District CT-04
Number of Employees 3
NAICS code 451140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33043.67
Forgiveness Paid Date 2022-02-17
3404557703 2020-05-01 0156 PPP 20 Fitch Street, Norwalk, CT, 06855
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32719.17
Loan Approval Amount (current) 32719.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Norwalk, FAIRFIELD, CT, 06855-1000
Project Congressional District CT-04
Number of Employees 3
NAICS code 532490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32959.41
Forgiveness Paid Date 2021-01-26

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
0005245333 Active OFS 2024-10-18 2030-01-11 AMENDMENT

Parties

Name AAA BAND RENTALS, LLC
Role Debtor
Name YAMAHA CORPORATION OF AMERICA
Role Secured Party
0005163592 Active OFS 2023-09-07 2028-09-07 ORIG FIN STMT

Parties

Name AAA BAND RENTALS, LLC
Role Debtor
Name BGE Financial Corporation
Role Secured Party
0005155535 Active OFS 2023-07-24 2028-09-27 AMENDMENT

Parties

Name AAA BAND RENTALS, LLC
Role Debtor
Name KHS-AMERICA, INC.
Role Secured Party
0003381822 Active OFS 2020-06-27 2025-06-27 ORIG FIN STMT

Parties

Name AAA BAND RENTALS, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003325463 Active OFS 2019-08-20 2030-01-11 AMENDMENT

Parties

Name AAA BAND RENTALS, LLC
Role Debtor
Name YAMAHA CORPORATION OF AMERICA
Role Secured Party
0003267098 Active OFS 2018-09-27 2028-09-27 ORIG FIN STMT

Parties

Name AAA BAND RENTALS, LLC
Role Debtor
Name KHS-AMERICA, INC.
Role Secured Party
0003022530 Active OFS 2014-10-20 2030-01-11 AMENDMENT

Parties

Name AAA BAND RENTALS, LLC
Role Debtor
Name YAMAHA CORPORATION OF AMERICA
Role Secured Party
0002705137 Active OFS 2009-07-17 2030-01-11 AMENDMENT

Parties

Name AAA BAND RENTALS, LLC
Role Debtor
Name YAMAHA CORPORATION OF AMERICA
Role Secured Party
0002674680 Active OFS 2009-01-14 2030-01-11 AMENDMENT

Parties

Name AAA BAND RENTALS, LLC
Role Debtor
Name YAMAHA CORPORATION OF AMERICA
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