Search icon

NEWFOUND TENNIS LLC

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

Company Details

Entity Name: NEWFOUND TENNIS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 21 Dec 2007
Business ALEI: 0922400
Annual report due: 31 Mar 2025
Business address: 2 OLD FIELD LANE, WESTON, CT, 06883, United States
Mailing address: 2 OLD FIELD LANE, WESTON, CT, United States, 06883
ZIP code: 06883
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: tennisandpaddle@gmail.com

Industry & Business Activity

NAICS

611620 Sports and Recreation Instruction

This industry comprises establishments, such as camps and schools, primarily engaged in offering instruction in athletic activities. Overnight and day sports instruction camps are included in this industry. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
MARK PARSONS Officer 20 OLD FIELD LN, WESTON, CT, 06883, United States +1 914-409-3648 tennisandpaddle@gmail.com 2 OLD FIELD LN, WESTON, CT, 06883, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARK PARSONS Agent 2 OLD FIELD LANE, WESTON, CT, 06883, United States 2 OLD FIELD LANE, WESTON, CT, 06883, United States +1 914-409-3648 tennisandpaddle@gmail.com 2 OLD FIELD LN, WESTON, CT, 06883, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012567531 2024-11-04 - Annual Report Annual Report -
BF-0012316683 2023-11-14 2023-11-14 Reinstatement Certificate of Reinstatement -
BF-0012035734 2023-10-27 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011896678 2023-07-24 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006704527 2019-12-28 - Annual Report Annual Report 2019
0006704524 2019-12-28 - Annual Report Annual Report 2018
0006083184 2018-02-16 - Annual Report Annual Report 2014
0006083183 2018-02-16 - Annual Report Annual Report 2013
0006083193 2018-02-16 - Annual Report Annual Report 2016
0006083196 2018-02-16 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2630987402 2020-05-06 0156 PPP 2 OLD FIELD RD, WESTON, CT, 06883
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33436
Servicing Lender Name Westfield Bank
Servicing Lender Address 141 Elm St, WESTFIELD, MA, 01085-2910
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTON, FAIRFIELD, CT, 06883-0001
Project Congressional District CT-04
Number of Employees 1
NAICS code 561990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 33436
Originating Lender Name Westfield Bank
Originating Lender Address WESTFIELD, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10072.22
Forgiveness Paid Date 2021-02-17
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