Search icon

USA ELITE TRAINING, LLC

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

Company Details

Entity Name: USA ELITE TRAINING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 06 Apr 2006
Business ALEI: 0855627
Annual report due: 31 Mar 2025
Business address: 280 SCHOOLHOUSE RD UNIT D, CHESHIRE, CT, 06410, United States
Mailing address: 280 SCHOOLHOUSE RD UNIT D, CHESHIRE, CT, United States, 06410
ZIP code: 06410
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jen@usaelitetraining.com

Industry & Business Activity

NAICS

711211 Sports Teams and Clubs

This U.S. industry comprises professional or semiprofessional sports teams or clubs primarily engaged in participating in live sporting events, such as baseball, basketball, football, hockey, soccer, and jai alai games, before a paying audience. These establishments may or may not operate their own arena, stadium, or other facility for presenting these events. Learn more at the U.S. Census Bureau

Agent

Name Role
BORRUSO & COMPANY, P.C. Agent

Officer

Name Role Business address Residence address
JENNIFER HAPANOWICZ Officer 280 SCHOOLHOUSE RD., UNIT D, CHESHIRE, CT, 06410, United States 22 Vilage View Terrace, Meriden, CT, 06451, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012106666 2024-07-08 - Annual Report Annual Report -
BF-0012653956 2024-06-03 - Annual Report Annual Report -
BF-0012651699 2024-05-30 - Annual Report Annual Report -
BF-0012635344 2024-05-10 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008778211 2022-10-27 - Annual Report Annual Report 2020
BF-0008778210 2022-10-27 - Annual Report Annual Report 2018
BF-0010051050 2022-10-27 - Annual Report Annual Report -
BF-0008778212 2022-10-27 - Annual Report Annual Report 2017
BF-0008778213 2022-10-27 - Annual Report Annual Report 2016
BF-0008778215 2022-10-27 - Annual Report Annual Report 2019

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6346667205 2020-04-28 0156 PPP 280 SCHOOLHOUSE RD, CHESHIRE, CT, 06410
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41250
Loan Approval Amount (current) 41250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
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, 06410-0001
Project Congressional District CT-05
Number of Employees 8
NAICS code 481219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41621.82
Forgiveness Paid Date 2021-03-30
6270368306 2021-01-26 0156 PPS 280 Schoolhouse Rd, Cheshire, CT, 06410-1242
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40600
Loan Approval Amount (current) 40600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
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, 06410-1242
Project Congressional District CT-05
Number of Employees 8
NAICS code 481219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40811.34
Forgiveness Paid Date 2021-08-13
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