Entity Name: | SPARKS SECURITY LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 02 Sep 2010 |
Business ALEI: | 1014518 |
Annual report due: | 31 Mar 2026 |
Business address: | 12 Granger Ln, Plainville, CT, 06062-1166, United States |
Mailing address: | 12 Granger Ln, Plainville, CT, United States, 06062-1166 |
ZIP code: | 06062 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | todd@sparkssecurityllc.com |
E-Mail: | sparkscurt@gmail.com |
NAICS
561612 Security Guards and Patrol ServicesThis U.S. industry comprises establishments primarily engaged in providing guard and patrol services, such as bodyguard, guard dog, and parking security services. Learn more at the U.S. Census Bureau
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6YJ84 | Active | Non-Manufacturer | 2013-08-23 | 2024-03-09 | - | - | |||||||||||||||
|
POC | WAYNE C. SPARKS |
Phone | +1 860-841-0416 |
Fax | +1 860-841-0416 |
Address | 32 COLONY ST, BRISTOL, HARTFORD, CT, 06010 6146, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Todd Sturgeon | Agent | 12 Granger Ln, Plainville, CT, 06062-1166, United States | 12 Granger Ln, Plainville, CT, 06062-1166, United States | +1 860-805-0079 | todd@sparkssecurityllc.com | 24 Concetta Ln, Bristol, CT, 06010-4496, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Todd Sturgeon | Officer | 12 Granger Ln, Plainville, CT, 06062-1166, United States | +1 860-805-0079 | todd@sparkssecurityllc.com | 24 Concetta Ln, Bristol, CT, 06010-4496, United States |
WAYNE CURTIS SPARKS | Officer | 12 Granger Ln, Plainville, CT, 06062-1166, United States | - | - | 4 Highwood Crossing, Burlington, CT, 06013, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013367266 | 2025-04-09 | - | Amend Annual Report | Amend Annual Report | - |
BF-0013005625 | 2025-03-13 | - | Annual Report | Annual Report | - |
BF-0012568102 | 2024-03-28 | - | Annual Report | Annual Report | - |
BF-0012542355 | 2024-01-30 | 2024-01-30 | Change of Agent | Agent Change | - |
BF-0012496152 | 2023-12-15 | 2023-12-15 | Interim Notice | Interim Notice | - |
BF-0011181554 | 2023-07-22 | - | Annual Report | Annual Report | - |
BF-0010739296 | 2023-02-07 | - | Annual Report | Annual Report | - |
BF-0009609082 | 2022-08-10 | - | Annual Report | Annual Report | 2019 |
BF-0009897890 | 2022-08-10 | - | Annual Report | Annual Report | - |
BF-0009609083 | 2022-08-10 | - | Annual Report | Annual Report | 2020 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9988718601 | 2021-03-26 | 0156 | PPP | 47 Mattatuck Rd, Bristol, CT, 06010-7128 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005257793 | Active | OFS | 2024-12-18 | 2026-06-07 | AMENDMENT | |||||||||||||||||||||||||||||||
|
Name | SPARKS SECURITY LLC |
Role | Debtor |
Name | CHTD COMPANY |
Role | Secured Party |
Parties
Name | SPARKS SECURITY REALTY LLC |
Role | Debtor |
Name | SPARKS SECURITY LLC |
Role | Debtor |
Name | C T Corporation System, as representative |
Role | Secured Party |
Parties
Name | SPARKS SECURITY LLC |
Role | Debtor |
Name | Corporation Service Company, as Representative |
Role | Secured Party |
Parties
Name | JOSEPH'S PATH, INC. |
Role | Debtor |
Name | S&S HOUSING, LLC |
Role | Debtor |
Name | SPARKS WAYNE CURTIS |
Role | Debtor |
Name | Zahav Asset Management LLC |
Role | Secured Party |
Name | SPARKS SECURITY LLC |
Role | Debtor |
Parties
Name | SPARKS WAYNE CURTIS |
Role | Debtor |
Name | S&S HOUSING, LLC |
Role | Debtor |
Name | JOSEPH'S PATH, INC. |
Role | Debtor |
Name | Zahav Asset Management LLC |
Role | Secured Party |
Name | SPARKS SECURITY LLC |
Role | Debtor |
Parties
Name | SPARKS SECURITY LLC |
Role | Debtor |
Name | Corporation Service Company, as Representative |
Role | Secured Party |
Parties
Name | SPARKS SECURITY LLC |
Role | Debtor |
Name | CHTD COMPANY |
Role | Secured Party |
Parties
Name | SPARKS SECURITY LLC |
Role | Debtor |
Name | U.S. SMALL BUSINESS ADMINISTRATION |
Role | Secured Party |
Parties
Name | SPARKS SECURITY LLC |
Role | Debtor |
Name | STATE OF CONNECTICUT DEPARTMENT OF LABOR EMPLOYMENT SECURITY DIVISION DELINQUENT ACCOUNTS UNIT |
Role | Secured Party |
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