Search icon

THE CLUBHOUSE GROUP, LLC

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

Company Details

Entity Name: THE CLUBHOUSE GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Jan 2010
Business ALEI: 0991840
Annual report due: 31 Mar 2026
Business address: 2215 BLACK ROCK TURNPIKE, FAIRFIELD, CT, 06825, United States
Mailing address: 2215 BLACK ROCK TURNPIKE, FAIRFIELD, CT, United States, 06825
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: kgriffin@theclubhousect.com
E-Mail: KPORZIO@THECLUBHOUSECT.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Kristen Griffin Agent 2215 BLACK ROCK TURNPIKE, FAIRFIELD, CT, 06825, United States 2215 Black Rock Tpke, Behind The GAP + Old Navy, Fairfield, CT, 06825-3254, United States +1 203-247-8135 kgriffin@theclubhousect.com 15 Parsell Ln, Westport, CT, 06880-5632, United States

Officer

Name Role Business address Residence address
Lawrence Michael Porzio Officer - 2215 Black Rock Tpke, Fairfield, CT, 06825, United States
Kristen D. Griffin Officer 2215 BLACK ROCK TURNPIKE, FAIRFIELD, CT, 06825, United States 2215 BLACK ROCK TURNPIKE, FAIRFIELD, CT, 06825, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012999014 2025-04-01 - Annual Report Annual Report -
BF-0012610065 2024-04-16 2024-04-16 Interim Notice Interim Notice -
BF-0012195814 2024-03-04 - Annual Report Annual Report -
BF-0011174957 2023-04-18 - Annual Report Annual Report -
BF-0010335183 2022-02-07 - Annual Report Annual Report 2022
BF-0009783181 2021-06-30 - Annual Report Annual Report -
0006885039 2020-04-15 - Annual Report Annual Report 2020
0006368527 2019-02-07 - Annual Report Annual Report 2019
0006368309 2019-02-05 2019-02-05 Change of Agent Agent Change -
0006298259 2018-12-26 2018-12-26 Interim Notice Interim Notice -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7454437001 2020-04-07 0156 PPP 2215 BLACK ROCK TPKE, FAIRFIELD, CT, 06825-3243
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92500
Loan Approval Amount (current) 92500
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 FAIRFIELD, FAIRFIELD, CT, 06825-3243
Project Congressional District CT-04
Number of Employees 18
NAICS code 713940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 93488.36
Forgiveness Paid Date 2021-05-20

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
0005100330 Active OFS 2022-10-25 2027-10-25 ORIG FIN STMT

Parties

Name THE CLUBHOUSE GROUP, LLC
Role Debtor
Name LEAF CAPITAL FUNDING, LLC
Role Secured Party
0005033755 Active OFS 2021-12-09 2026-12-09 ORIG FIN STMT

Parties

Name THE CLUBHOUSE GROUP, LLC
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
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