Search icon

PACE FUN TIME, LLC

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

Company Details

Entity Name: PACE FUN TIME, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 18 May 2009
Business ALEI: 0972250
Annual report due: 31 Mar 2024
Business address: 108 SHERRY LANE, NEW MILFORD, CT, 06776, United States
Mailing address: 108 SHERRY LANE, NEW MILFORD, CT, United States, 06776
ZIP code: 06776
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: michaelpace.lockers@gmail.com

Industry & Business Activity

NAICS

713110 Amusement and Theme Parks

This industry comprises establishments, known as amusement or theme parks, primarily engaged in operating a variety of attractions, such as mechanical rides, water rides, games, shows, theme exhibits, refreshment stands, and picnic grounds. These establishments may lease space to others on a concession basis. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GERALD HECHT Agent 30 MAIN STREET, SUITE 202, DANBURY, CT, 06810, United States 30 MAIN STREET, SUITE 202, DANBURY, CT, 06810, United States +1 914-656-9040 mlpace26@hotmail.com ROCKWOOD LN, DANBURY, CT, 06811, United States

Officer

Name Role Business address Residence address
MICHAEL PACE Officer 108 SHERRY LANE, NEW MILFORD, CT, 06776, United States 3154 Whitney Ave, Hamden, CT, 06518-2321, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011175941 2023-08-07 - Annual Report Annual Report -
BF-0009607637 2022-08-03 - Annual Report Annual Report 2015
BF-0009607642 2022-08-03 - Annual Report Annual Report 2017
BF-0009607634 2022-08-03 - Annual Report Annual Report 2019
BF-0010732759 2022-08-03 - Annual Report Annual Report -
BF-0009607641 2022-08-03 - Annual Report Annual Report 2020
BF-0009607632 2022-08-03 - Annual Report Annual Report 2014
BF-0009607635 2022-08-03 - Annual Report Annual Report 2013
BF-0009607633 2022-08-03 - Annual Report Annual Report 2012
BF-0009607639 2022-08-03 - Annual Report Annual Report 2011

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3322378602 2021-03-16 0156 PPS 108 Sherry Ln, New Milford, CT, 06776-4122
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38540
Loan Approval Amount (current) 38540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46100
Servicing Lender Name PCSB Bank
Servicing Lender Address 2477 Rte 6, BREWSTER, NY, 10509-2528
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Milford, LITCHFIELD, CT, 06776-4122
Project Congressional District CT-05
Number of Employees 5
NAICS code 532490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46100
Originating Lender Name PCSB Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38836.54
Forgiveness Paid Date 2021-12-29
1449247208 2020-04-15 0156 PPP 108 Sherry Lane, NEW MILFORD, CT, 06776
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31200
Loan Approval Amount (current) 31200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW MILFORD, LITCHFIELD, CT, 06776-0001
Project Congressional District CT-05
Number of Employees 14
NAICS code 713110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31588.93
Forgiveness Paid Date 2021-08-05

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
0005051737 Active OFS 2022-03-11 2024-11-15 AMENDMENT

Parties

Name PACE FUN TIME, LLC
Role Debtor
Name FIRESTONE FINANCIAL, LLC
Role Secured Party
0005051728 Active OFS 2022-03-11 2024-11-15 AMENDMENT

Parties

Name PACE FUN TIME, LLC
Role Debtor
Name FIRESTONE FINANCIAL, LLC
Role Secured Party
0005051742 Active OFS 2022-03-11 2024-12-12 AMENDMENT

Parties

Name PACE FUN TIME, LLC
Role Debtor
Name FIRESTONE FINANCIAL, LLC
Role Secured Party
0003439566 Active OFS 2021-04-30 2026-04-30 ORIG FIN STMT

Parties

Name PACE FUN TIME, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003348755 Active OFS 2020-01-03 2025-01-03 ORIG FIN STMT

Parties

Name PACE FUN TIME, LLC
Role Debtor
Name FIRESTONE FINANCIAL, LLC
Role Secured Party
0003346127 Active OFS 2019-12-12 2024-12-12 ORIG FIN STMT

Parties

Name PACE FUN TIME, LLC
Role Debtor
Name FIRESTONE FINANCIAL, LLC
Role Secured Party
0003340209 Active OFS 2019-11-15 2024-11-15 ORIG FIN STMT

Parties

Name PACE FUN TIME, LLC
Role Debtor
Name FIRESTONE FINANCIAL, LLC
Role Secured Party
0003340202 Active OFS 2019-11-15 2024-11-15 ORIG FIN STMT

Parties

Name PACE FUN TIME, LLC
Role Debtor
Name FIRESTONE FINANCIAL, LLC
Role Secured Party
0003323098 Active OFS 2019-08-01 2024-08-01 ORIG FIN STMT

Parties

Name PACE FUN TIME, LLC
Role Debtor
Name FIRESTONE FINANCIAL, LLC
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