MACARRA BJJ LLC
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | MACARRA BJJ LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 14 Feb 2012 |
Business ALEI: | 1062254 |
Annual report due: | 31 Mar 2025 |
Business address: | 770 Connecticut Ave, Norwalk, CT, 06854-1637, United States |
Mailing address: | 3200 Park Ave, 06E2, Bridgeport, CT, United States, 06604-1142 |
ZIP code: | 06854 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | info@graciesportsusa.com |
NAICS
611620 Sports and Recreation InstructionThis 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
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
MARCIO STAMBOWSKY | Officer | 770 Connecticut Ave, Norwalk, CT, 06854-1637, United States | +1 203-993-0685 | info@graciesportsusa.com | CT, 3200 Park Ave, 06E2, Bridgeport, CT, 06604-1142, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MARCIO STAMBOWSKY | Agent | 770 Connecticut Ave, Norwalk, CT, 06854-1637, United States | 3200 Park Ave, 06E2, Bridgeport, CT, 06604, United States | +1 203-993-0685 | info@graciesportsusa.com | CT, 3200 Park Ave, 06E2, Bridgeport, CT, 06604-1142, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HCL.0001431 | HEALTH CLUB | PENDING | NEW APPLICATION REVIEW - ONLINE | - | - | - |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012673413 | 2024-06-25 | 2024-06-25 | Interim Notice | Interim Notice | - |
BF-0012672361 | 2024-06-24 | 2024-06-24 | Change of Agent Address | Agent Address Change | - |
BF-0012672356 | 2024-06-24 | 2024-06-24 | Change of Business Address | Business Address Change | - |
BF-0012137978 | 2024-01-26 | - | Annual Report | Annual Report | - |
BF-0011431607 | 2023-05-15 | - | Annual Report | Annual Report | - |
BF-0010884311 | 2022-12-29 | - | Annual Report | Annual Report | - |
BF-0009201266 | 2022-12-29 | - | Annual Report | Annual Report | 2020 |
BF-0009967159 | 2022-12-29 | - | Annual Report | Annual Report | - |
BF-0009201263 | 2022-12-29 | - | Annual Report | Annual Report | 2019 |
BF-0009201267 | 2022-12-29 | - | Annual Report | Annual Report | 2015 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9400597301 | 2020-05-02 | 0156 | PPP | 770 CONNECTICUT AVE, NORWALK, CT, 06854 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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