Search icon

SOUTHPORT INVESTMENT LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: SOUTHPORT INVESTMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 26 Oct 2009
Business ALEI: 0986623
Annual report due: 31 Mar 2024
Business address: 70 SEAVIEW AVENUE MARINE BUILDING SOUTH, STAMFORD, CT, 06902, United States
Mailing address: PO BOX 110472, STAMFORD, CT, United States, 06911
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: awerner@thedelamar.com

Industry & Business Activity

NAICS

721110 Hotels (except Casino Hotels) and Motels

This industry comprises establishments primarily engaged in providing short-term lodging in facilities known as hotels, motor hotels, resort hotels, and motels. The establishments in this industry may offer food and beverage services, recreational services, conference rooms, convention services, laundry services, parking, and other services. Learn more at the U.S. Census Bureau

Central Index Key

CIK number Mailing Address Business Address Phone
1477128 2187 ATLANTIC STREET, STAMFORD, CT, 06902 2187 ATLANTIC STREET, STAMFORD, CT, 06902 203-326-2825

Filings since 2009-11-23

Form type D
File number 021-136350
Filing date 2009-11-23
File View File

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JONATHAN M. WELLS Agent 31 BROOKSIDE DRIVE, GREENWICH, CT, 06830, United States 31 BROOKSIDE DRIVE, GREENWICH, CT, 06830, United States +1 203-661-9800 awerner@thedelamar.com 31 BROOKSIDE DR., GREENWICH, CT, 06830, United States

Officer

Name Role Business address Residence address
CHARLES MALLORY Officer 70 SEAVIEW AVENUE, MARINE BUILDING SOUTH, STAMFORD, CT, 06902, United States 44 Dugway Rd, Falls Village, CT, 06031-1017, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011179024 2023-03-29 - Annual Report Annual Report -
BF-0010534028 2022-05-25 - Annual Report Annual Report -
BF-0009765378 2022-03-29 - Annual Report Annual Report -
0006931911 2020-06-25 - Annual Report Annual Report 2020
0006689614 2019-12-03 - Annual Report Annual Report 2019
0006689605 2019-12-03 - Annual Report Annual Report 2016
0006689608 2019-12-03 - Annual Report Annual Report 2017
0006689609 2019-12-03 - Annual Report Annual Report 2018
0005569347 2016-05-19 - Annual Report Annual Report 2015
0005222277 2014-11-20 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5674637005 2020-04-06 0156 PPP 275 OLD POST RD, SOUTHPORT, CT, 06890-1305
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 862700
Loan Approval Amount (current) 862700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTHPORT, FAIRFIELD, CT, 06890-1305
Project Congressional District CT-04
Number of Employees 60
NAICS code 531110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 868987.07
Forgiveness Paid Date 2021-01-25
4189048308 2021-01-23 0156 PPS 275 Old Post Rd, Southport, CT, 06890-1305
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1175216.03
Loan Approval Amount (current) 1175216.03
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Southport, FAIRFIELD, CT, 06890-1305
Project Congressional District CT-04
Number of Employees 41
NAICS code 721110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1186002.25
Forgiveness Paid Date 2022-01-03
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