Search icon

REX BOATING CLUB LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: REX BOATING CLUB LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Sep 2005
Business ALEI: 0834585
Annual report due: 31 Mar 2025
Business address: 30 CENTER STREET, NORWALK, CT, 06612, United States
Mailing address: 30 CENTER RD, EASTON, CT, United States, 06612
ZIP code: 06612
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: bill@rexboatingclub.com

Industry & Business Activity

NAICS

713930 Marinas

This industry comprises establishments, commonly known as marinas, engaged in operating docking and/or storage facilities for pleasure craft owners, with or without one or more related activities, such as retailing fuel and marine supplies; and repairing, maintaining, or renting pleasure boats. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
WILLIAM T. GARDELLA JR. Officer 144 WATER STREET, NORWALK, CT, 06584, United States +1 203-984-1278 bill@rexboatingclub.com 30 CENTER ROAD, EASTON, CT, 06612, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WILLIAM T. GARDELLA JR. Agent 144 WATER STREET, NORWALK, CT, 06584, United States 144 WATER ST, NORWALK, CT, 06854, United States +1 203-984-1278 bill@rexboatingclub.com 30 CENTER ROAD, EASTON, CT, 06612, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012745543 2024-08-19 2024-08-19 Change of Business Address Business Address Change -
BF-0012131046 2024-05-30 - Annual Report Annual Report -
BF-0011168608 2023-02-23 - Annual Report Annual Report -
BF-0010325630 2022-03-29 - Annual Report Annual Report 2022
0007164439 2021-02-16 - Annual Report Annual Report 2021
0006869408 2020-04-01 - Annual Report Annual Report 2019
0006869420 2020-04-01 - Annual Report Annual Report 2020
0006404895 2019-02-23 - Annual Report Annual Report 2018
0006404893 2019-02-23 - Annual Report Annual Report 2017
0005926720 2017-09-15 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7306487101 2020-04-14 0156 PPP 144 WATER ST, NORWALK, CT, 06854-3191
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8045
Loan Approval Amount (current) 8045
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123396
Servicing Lender Name Connecticut Community Bank, National Association
Servicing Lender Address 605 West Ave, Norwalk, CT, 06850
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NORWALK, FAIRFIELD, CT, 06854-3191
Project Congressional District CT-04
Number of Employees 8
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123396
Originating Lender Name Connecticut Community Bank, National Association
Originating Lender Address Norwalk, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8110.92
Forgiveness Paid Date 2021-02-16
See something incorrect or outdated? Let us know

Sources: 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