Search icon

TEAM EXCEL SOCCER, LLC

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

Company Details

Entity Name: TEAM EXCEL SOCCER, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 13 Dec 2012
Business ALEI: 1091378
Annual report due: 31 Mar 2024
Business address: 54 Danbury Rd, Ridgefield, CT, 06877-4019, United States
Mailing address: 54 Danbury Rd, Suite 328, Ridgefield, CT, United States, 06877-4019
ZIP code: 06877
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: philbergen@teamexcelsoccer.com

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
PHILIP BERGEN Officer 4 SKY EDGE LN., BETHEL, CT, 06801, United States +1 203-770-6064 bookkeeper922@gmail.com 4 SKY EDGE LANE, BETHEL, CT, 06801, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PHILIP BERGEN Agent 54 Danbury Road, Suite 328, Ridgefield, CT, 06877, United States 54 Danbury Road, Suite 328, Ridgefield, CT, 06877, United States +1 203-770-6064 bookkeeper922@gmail.com 4 SKY EDGE LANE, BETHEL, CT, 06801, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011297366 2023-12-19 - Annual Report Annual Report -
BF-0010284525 2022-06-08 - Annual Report Annual Report 2022
0007126741 2021-02-04 - Annual Report Annual Report 2021
0006817005 2020-03-05 - Annual Report Annual Report 2020
0006374862 2019-02-09 - Annual Report Annual Report 2018
0006374864 2019-02-09 - Annual Report Annual Report 2019
0006238416 2018-08-27 - Annual Report Annual Report 2017
0005710018 2016-12-01 - Annual Report Annual Report 2016
0005437418 2015-11-30 - Annual Report Annual Report 2015
0005236049 2014-12-15 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4562468108 2020-07-16 0156 PPP 4 Sky Edge Lane, Bethel, CT, 06801-1011
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16061.87
Loan Approval Amount (current) 16061.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bethel, FAIRFIELD, CT, 06801-1011
Project Congressional District CT-05
Number of Employees 1
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16207.77
Forgiveness Paid Date 2021-06-15
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