Search icon

ROCK SOLID SPORTS CARD LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: ROCK SOLID SPORTS CARD LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Jun 2011
Business ALEI: 1040297
Annual report due: 31 Mar 2026
Business address: 10 SUMMIT RIDGE, SHELTON, CT, 06484, United States
Mailing address: 10 SUMMITT RIDGE, SHELTON, CT, United States, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: rssportscards@sbcglobal.net

Industry & Business Activity

NAICS

423920 Toy and Hobby Goods and Supplies Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of games, toys, fireworks, playing cards, hobby goods and supplies, and/or related goods. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BRIAN COPPOLA Agent 21 RED OAK CIRCLE, SHELTON, CT, 06484, United States 21 RED OAK CIRCLE, SHELTON, CT, 06484, United States +1 203-751-9198 rssportscards@sbcglobal.net 925 ORONOKE ROAD, WATERBURY, CT, 06708, United States

Officer

Name Role Business address Phone E-Mail Residence address
BRIAN COPPOLA Officer 10 SUMMIT RIDGE, SHELTON, CT, 06484, United States +1 203-751-9198 rssportscards@sbcglobal.net 925 ORONOKE ROAD, WATERBURY, CT, 06708, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013011209 2025-03-11 - Annual Report Annual Report -
BF-0012345901 2024-02-15 - Annual Report Annual Report -
BF-0011423118 2023-05-26 - Annual Report Annual Report -
BF-0010875818 2022-12-20 - Annual Report Annual Report -
BF-0008182189 2022-12-20 - Annual Report Annual Report 2019
BF-0008182190 2022-12-20 - Annual Report Annual Report 2020
BF-0009848032 2022-12-20 - Annual Report Annual Report -
0006198474 2018-06-12 - Annual Report Annual Report 2017
0006198469 2018-06-12 - Annual Report Annual Report 2013
0006198472 2018-06-12 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3433267807 2020-05-26 0156 PPP 2 COMMERCE ST, DERBY, CT, 06418-2006
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14371
Loan Approval Amount (current) 14371
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DERBY, NEW HAVEN, CT, 06418-2006
Project Congressional District CT-03
Number of Employees 1
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14478.88
Forgiveness Paid Date 2021-02-25
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