Entity Name: | ARENA REAL ESTATE SERVICES LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 30 Nov 2005 |
Business ALEI: | 0837353 |
Annual report due: | 31 Mar 2026 |
Business address: | 40 Lakeview AVenue, New Canaan, CT, 06840, United States |
Mailing address: | 40 Lakeview AVenue, New Canaan, CT, United States, 06840 |
ZIP code: | 06840 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | arenarealestate@gmail.com |
NAICS
531210 Offices of Real Estate Agents and BrokersThis industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Phone | Residence address | |
---|---|---|---|---|
JOSEPH SCHINELLA | Officer | +1 203-912-7942 | ARENAREALESTATE@GMAIL.COM | 40 Lakeview AVenue, New Canaan, CT, 06840, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JOSEPH SCHINELLA | Agent | 40 Lakeview AVenue, New Canaan, CT, 06840, United States | 40 Lakeview AVenue, New Canaan, CT, 06840, United States | +1 203-912-7942 | ARENAREALESTATE@GMAIL.COM | 40 Lakeview AVenue, New Canaan, CT, 06840, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
REB.0757555 | REAL ESTATE BROKER | ACTIVE | CURRENT | 2005-12-20 | 2023-12-01 | 2024-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012973204 | 2025-03-25 | - | Annual Report | Annual Report | - |
BF-0012323166 | 2024-02-05 | - | Annual Report | Annual Report | - |
BF-0011172743 | 2023-05-04 | - | Annual Report | Annual Report | - |
BF-0010226956 | 2022-05-23 | - | Annual Report | Annual Report | 2022 |
0007374348 | 2021-06-17 | - | Annual Report | Annual Report | 2021 |
0006784763 | 2020-02-20 | - | Annual Report | Annual Report | 2020 |
0006470926 | 2019-03-16 | - | Annual Report | Annual Report | 2019 |
0006232783 | 2018-08-14 | - | Annual Report | Annual Report | 2017 |
0006232785 | 2018-08-14 | - | Annual Report | Annual Report | 2018 |
0005811102 | 2017-04-04 | - | Annual Report | Annual Report | 2016 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6815758807 | 2021-04-20 | 0156 | PPS | 1475 Newfield Ave, Stamford, CT, 06905-1502 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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