Search icon

TRIPLE THREAT CONNECTICUT, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: TRIPLE THREAT CONNECTICUT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Oct 2006
Business ALEI: 0875844
Annual report due: 31 Mar 2026
Business address: 433 KENT CORNWALL ROAD, KENT, CT, 06757, United States
Mailing address: 433 KENT CORNWALL ROAD, #2, KENT, CT, United States, 06757
ZIP code: 06757
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: invoices@triplethreattv.com
E-Mail: gary@triplethreattv.com

Industry & Business Activity

NAICS

711410 Agents and Managers for Artists, Athletes, Entertainers, and Other Public Figures

This industry comprises establishments of agents and managers primarily engaged in representing and/or managing creative and performing artists, sports figures, entertainers, and other public figures. The representation and management includes activities, such as representing clients in contract negotiations; managing or organizing clients' financial affairs; and generally promoting the careers of their clients. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRIPLE THREAT CONNECTICUT LLC RETIREMENT PLAN 2022 205810423 2023-05-25 TRIPLE THREAT CONNECTICUT LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 515210
Sponsor’s telephone number 2036826100
Plan sponsor’s address 433 KENT CORNWALL RD., #2, KENT, CT, 06757

Signature of

Role Plan administrator
Date 2023-05-25
Name of individual signing GARY COHEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-05-25
Name of individual signing GARY COHEN
Valid signature Filed with authorized/valid electronic signature
TRIPLE THREAT CONNECTICUT LLC RETIREMENT PLAN 2021 205810423 2022-10-03 TRIPLE THREAT CONNECTICUT LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 515210
Sponsor’s telephone number 2036826100
Plan sponsor’s address 433 KENT CORNWALL RD., #2, KENT, CT, 06757

Signature of

Role Plan administrator
Date 2022-10-03
Name of individual signing GARY COHEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-10-03
Name of individual signing GARY COHEN
Valid signature Filed with authorized/valid electronic signature
TRIPLE THREAT CONNECTICUT LLC RETIREMENT PLAN 2020 205810423 2021-10-12 TRIPLE THREAT CONNECTICUT LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 515210
Sponsor’s telephone number 9142247364
Plan sponsor’s address 433 KENT CORNWALL RD., #2, KENT, CT, 06757

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing GARY COHEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-10-12
Name of individual signing GARY COHEN
Valid signature Filed with authorized/valid electronic signature
TRIPLE THREAT CONNECTICUT LLC RETIREMENT PLAN 2019 205810423 2020-08-11 TRIPLE THREAT CONNECTICUT LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 515210
Sponsor’s telephone number 2036826100
Plan sponsor’s address 84 W. PARK PLACE, 4TH FLOOR, STAMFORD, CT, 06901

Signature of

Role Plan administrator
Date 2020-08-10
Name of individual signing GARY COHEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-08-10
Name of individual signing GARY COHEN
Valid signature Filed with authorized/valid electronic signature
TRIPLE THREAT CONNECTICUT LLC RETIREMENT PLAN 2018 205810423 2019-10-10 TRIPLE THREAT CONNECTICUT LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 515210
Sponsor’s telephone number 2036826100
Plan sponsor’s address 84 W. PARK PLACE, 4TH FLOOR, STAMFORD, CT, 06901

Signature of

Role Plan administrator
Date 2019-10-10
Name of individual signing GARY COHEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-10-10
Name of individual signing GARY COHEN
Valid signature Filed with authorized/valid electronic signature
TRIPLE THREAT CONNECTICUT LLC RETIREMENT PLAN 2017 205810423 2018-10-12 TRIPLE THREAT CONNECTICUT LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 515210
Sponsor’s telephone number 2036826100
Plan sponsor’s address 84 W. PARK PLACE, 4TH FLOOR, STAMFORD, CT, 06901

Signature of

Role Plan administrator
Date 2018-10-11
Name of individual signing GARY COHEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-10-11
Name of individual signing GARY COHEN
Valid signature Filed with authorized/valid electronic signature
TRIPLE THREAT CONNECTICUT LLC RETIREMENT PLAN 2016 205810423 2017-10-11 TRIPLE THREAT CONNECTICUT LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 515210
Sponsor’s telephone number 2036826100
Plan sponsor’s address 84 W. PARK PLACE, 4TH FLOOR, STAMFORD, CT, 06901

Signature of

Role Plan administrator
Date 2017-10-11
Name of individual signing GARY COHEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-10-11
Name of individual signing GARY COHEN
Valid signature Filed with authorized/valid electronic signature
TRIPLE THREAT CONNECTICUT LLC RETIREMENT PLAN 2015 205810423 2016-10-03 TRIPLE THREAT CONNECTICUT LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 515210
Sponsor’s telephone number 2036826100
Plan sponsor’s address 84 W. PARK PLACE, 4TH FLOOR, STAMFORD, CT, 06901

Signature of

Role Plan administrator
Date 2016-09-30
Name of individual signing GARY COHEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-09-30
Name of individual signing GARY COHEN
Valid signature Filed with authorized/valid electronic signature
TRIPLE THREAT CONNECTICUT LLC RETIREMENT PLAN 2014 205810423 2015-10-05 TRIPLE THREAT CONNECTICUT LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 515210
Sponsor’s telephone number 2036826100
Plan sponsor’s address 84 W. PARK PLACE, 4TH FLOOR, STAMFORD, CT, 06901

Signature of

Role Plan administrator
Date 2015-10-02
Name of individual signing GARY COHEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-10-02
Name of individual signing GARY COHEN
Valid signature Filed with authorized/valid electronic signature
TRIPLE THREAT CONNECTICUT LLC RETIREMENT PLAN 2013 205810423 2014-10-07 TRIPLE THREAT CONNECTICUT LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 515210
Sponsor’s telephone number 2036826100
Plan sponsor’s address 84 W. PARK PLACE, 4TH FLOOR, STAMFORD, CT, 06901

Signature of

Role Plan administrator
Date 2014-10-07
Name of individual signing GARY COHEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-10-07
Name of individual signing GARY COHEN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GARY COHEN Agent 433 KENT CORNWALL ROAD, #2, KENT, CT, 06757, United States 433 KENT CORNWALL ROAD, #2, KENT, CT, 06757, United States +1 914-224-7364 gary@triplethreattv.com 96 BETHMOUR RD., BETHANY, CT, 06524, United States

Officer

Name Role Business address Phone E-Mail Residence address
GARY COHEN Officer 433 KENT CORNWALL ROAD, #2, KENT, CT, 06757, United States +1 914-224-7364 gary@triplethreattv.com 96 BETHMOUR RD., BETHANY, CT, 06524, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012977838 2025-03-14 - Annual Report Annual Report -
BF-0012103807 2024-02-29 - Annual Report Annual Report -
BF-0011412545 2023-02-06 - Annual Report Annual Report -
BF-0008087469 2022-10-25 - Annual Report Annual Report 2020
BF-0008087473 2022-10-25 - Annual Report Annual Report 2017
BF-0008087470 2022-10-25 - Annual Report Annual Report 2018
BF-0008087475 2022-10-25 - Annual Report Annual Report 2016
BF-0010869061 2022-10-25 - Annual Report Annual Report -
BF-0008087474 2022-10-25 - Annual Report Annual Report 2015
BF-0010051658 2022-10-25 - Annual Report Annual Report -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5445177103 2020-04-13 0156 PPP 84 West Park Place 4th Floor, STAMFORD, CT, 06901-2209
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84400
Loan Approval Amount (current) 84400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06901-2209
Project Congressional District CT-04
Number of Employees 5
NAICS code 515120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 84941.57
Forgiveness Paid Date 2020-12-15
3124978310 2021-01-21 0156 PPS 433 Kent Cornwall Rd Unit 2, Kent, CT, 06757-1212
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84400
Loan Approval Amount (current) 84400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kent, LITCHFIELD, CT, 06757-1212
Project Congressional District CT-05
Number of Employees 5
NAICS code 515120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 84983.77
Forgiveness Paid Date 2021-10-06

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
0005028658 Active OFS 2021-11-15 2026-12-16 AMENDMENT

Parties

Name TRIPLE THREAT CONNECTICUT, LLC
Role Debtor
Name CITIBANK NA
Role Secured Party
0003151321 Active OFS 2016-11-28 2026-12-16 AMENDMENT

Parties

Name TRIPLE THREAT CONNECTICUT, LLC
Role Debtor
Name CITIBANK NA
Role Secured Party
0002850827 Active OFS 2011-12-16 2026-12-16 ORIG FIN STMT

Parties

Name TRIPLE THREAT CONNECTICUT, LLC
Role Debtor
Name CITIBANK NA
Role Secured Party
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