Search icon

SAUGATUCK ROWING CLUB, LLC

Company Details

Entity Name: SAUGATUCK ROWING CLUB, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Dec 2006
Business ALEI: 0882342
Annual report due: 31 Mar 2026
NAICS code: 711211 - Sports Teams and Clubs
Business address: 2 Greenwich Office Park,, Greenwich, CT, 06831, United States
Mailing address: PO Box 4997, Winklevoss Consultants, Greenwich, CT, United States, 06831
ZIP code: 06831
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: compliancemail@cscglobal.com

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300FWX9131Z2OSJ82 0882342 US-CT GENERAL ACTIVE 2006-12-19

Addresses

Legal C/O STATUTORY AGENT SERVICES, LLC, 1111 Summer Street, Suite 301, STAMFORD, US-CT, US, 06905
Headquarters 3rd Floor, 2 Greenwich Office Park, Greenwich, US-CT, US, 06831

Registration details

Registration Date 2015-03-05
Last Update 2023-12-30
Status LAPSED
Next Renewal 2023-12-29
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0882342

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
Howard Winklevoss Officer c/o Winklevoss 2 Greenwich Office Park, Greenwich, CT, 06831, United States 10 Khakum Wood Rd, Greenwich, CT, 06831-3747, United States
Single Member LLC Officer c/o Winklevoss 2 Greenwich Office Park, Greenwich, CT, 06831, United States No data

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HCL.0000428 HEALTH CLUB INACTIVE No data No data 2020-10-01 2021-09-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012980749 2025-02-21 No data Annual Report Annual Report No data
BF-0013215567 2024-11-21 2024-11-21 Change of Business Address Business Address Change No data
BF-0012214578 2024-03-23 No data Annual Report Annual Report No data
BF-0012190793 2023-11-08 2023-11-08 Change of Agent Agent Change No data
BF-0011416939 2023-03-16 No data Annual Report Annual Report No data
BF-0010871532 2022-10-27 No data Annual Report Annual Report No data
BF-0008223537 2022-07-14 No data Annual Report Annual Report 2019
BF-0008223540 2022-07-14 No data Annual Report Annual Report 2016
BF-0008223539 2022-07-14 No data Annual Report Annual Report 2015
BF-0008223538 2022-07-14 No data Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6036487008 2020-04-06 0156 PPP 529 Riverside Avenue, WESTPORT, CT, 06880-5703
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 365900
Loan Approval Amount (current) 365900
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 WESTPORT, FAIRFIELD, CT, 06880-5703
Project Congressional District CT-04
Number of Employees 59
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 370751.93
Forgiveness Paid Date 2021-08-19

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website