Search icon

ARENA REAL ESTATE SERVICES LLC

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

Company Details

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

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This 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

Officer

Name Role Phone E-Mail Residence address
JOSEPH SCHINELLA Officer +1 203-912-7942 ARENAREALESTATE@GMAIL.COM 40 Lakeview AVenue, New Canaan, CT, 06840, United States

Agent

Name Role Business address Mailing address Phone E-Mail 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

License

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

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

Paycheck Protection Program

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
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13435
Loan Approval Amount (current) 13435
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06905-1502
Project Congressional District CT-04
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13486.16
Forgiveness Paid Date 2021-09-08
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