Search icon

P.I.T.S. ENTERTAINMENT, LLC

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

Company Details

Entity Name: P.I.T.S. ENTERTAINMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 20 Apr 2006
Business ALEI: 0857064
Annual report due: 31 Mar 2025
Business address: 188 WEST TOWN STREET, NORWICH, CT, 06360, United States
Mailing address: 188 WEST TOWN STREET, NORWICH, CT, United States, 06360
ZIP code: 06360
County: New London
Place of Formation: CONNECTICUT
E-Mail: melissa.little@amgraph.com

Industry & Business Activity

NAICS

713950 Bowling Centers

This industry comprises establishments engaged in operating bowling centers. These establishments often provide food and beverage services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KENNETH A. FONTAINE Agent 90 PAPERMILL ROAD, BALTIC, CT, 06330, United States 90 PAPER MILL ROAD, BALTIC, CT, 06330, United States +1 860-961-3585 ken.fontaine@amgraph.com 286 OSBROOK POINT, PAWCATUCK, CT, 06379, United States

Officer

Name Role Business address Phone E-Mail Residence address
KENNETH A. FONTAINE Officer 90 PAPERMILL ROAD, BALTIC, CT, 06330, United States +1 860-961-3585 ken.fontaine@amgraph.com 286 OSBROOK POINT, PAWCATUCK, CT, 06379, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LCA.0008369 CAFE LIQUOR ACTIVE CURRENT 2021-05-21 2024-05-22 2025-05-20
LBA.0000203 BOWLING ESTABLISHMENT LIQUOR INACTIVE - 2006-08-16 2019-08-16 2021-05-20

History

Type Old value New value Date of change
Name change PITS HOLDINGS, LLC P.I.T.S. ENTERTAINMENT, LLC 2006-08-10

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012104093 2024-07-25 - Annual Report Annual Report -
BF-0011413018 2024-07-25 - Annual Report Annual Report -
BF-0010304502 2022-04-25 - Annual Report Annual Report 2022
0007129743 2021-02-05 - Annual Report Annual Report 2021
0007129726 2021-02-05 - Annual Report Annual Report 2020
0006447076 2019-03-11 - Annual Report Annual Report 2019
0006447054 2019-03-11 - Annual Report Annual Report 2018
0006447035 2019-03-11 - Annual Report Annual Report 2017
0005553994 2016-05-02 - Annual Report Annual Report 2015
0005553995 2016-05-02 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6227668503 2021-03-03 0156 PPS 188 W Town St, Norwich, CT, 06360-2112
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112877
Loan Approval Amount (current) 112877
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Norwich, NEW LONDON, CT, 06360-2112
Project Congressional District CT-02
Number of Employees 18
NAICS code 713950
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 113885.16
Forgiveness Paid Date 2022-01-26

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
0005269682 Active OFS 2025-02-19 2030-03-05 AMENDMENT

Parties

Name P.I.T.S. ENTERTAINMENT, LLC
Role Debtor
Name KB REAL ESTATE, LLC
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0005215220 Active OFS 2024-05-15 2029-06-17 AMENDMENT

Parties

Name P.I.T.S. ENTERTAINMENT, LLC
Role Debtor
Name KB REAL ESTATE, LLC
Role Debtor
Name PEOPLE'S UNITED BANK, N.A.
Role Secured Party
0005005067 Active OFS 2021-06-21 2026-08-17 AMENDMENT

Parties

Name P.I.T.S. ENTERTAINMENT, LLC
Role Debtor
Name PEOPLE'S BANK
Role Secured Party
Name KB REAL ESTATE, LLC
Role Debtor
0003349510 Active OFS 2020-01-09 2030-03-05 AMENDMENT

Parties

Name KB REAL ESTATE, LLC
Role Debtor
Name P.I.T.S. ENTERTAINMENT, LLC
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0003342286 Active OFS 2019-11-27 2024-06-13 AMENDMENT

Parties

Name P.I.T.S. ENTERTAINMENT, LLC
Role Debtor
Name BRUNSWICK BOWLING PRODUCTS, LLC
Role Secured Party
0003313652 Active OFS 2019-06-17 2029-06-17 ORIG FIN STMT

Parties

Name KB REAL ESTATE, LLC
Role Debtor
Name PEOPLE'S UNITED BANK, N.A.
Role Secured Party
Name P.I.T.S. ENTERTAINMENT, LLC
Role Debtor
0003313027 Active OFS 2019-06-13 2024-06-13 ORIG FIN STMT

Parties

Name P.I.T.S. ENTERTAINMENT, LLC
Role Debtor
Name BRUNSWICK BOWLING PRODUCTS, LLC
Role Secured Party
0003128230 Active OFS 2016-06-21 2026-08-17 AMENDMENT

Parties

Name P.I.T.S. ENTERTAINMENT, LLC
Role Debtor
Name PEOPLE'S BANK
Role Secured Party
Name KB REAL ESTATE, LLC
Role Debtor
0003035628 Active OFS 2015-01-07 2030-03-05 AMENDMENT

Parties

Name KB REAL ESTATE, LLC
Role Debtor
Name P.I.T.S. ENTERTAINMENT, LLC
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0002806955 Active OFS 2011-04-04 2026-08-17 AMENDMENT

Parties

Name PEOPLE'S BANK
Role Secured Party
Name KB REAL ESTATE, LLC
Role Debtor
Name P.I.T.S. ENTERTAINMENT, LLC
Role Debtor
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