Search icon

STRAWBERRY PARK MANAGEMENT, LLC

Company Details

Entity Name: STRAWBERRY PARK MANAGEMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 May 2013
Business ALEI: 1107865
Annual report due: 31 Mar 2026
NAICS code: 531312 - Nonresidential Property Managers
Business address: 42 PIERCE ROAD, PRESTON, CT, 06365, United States
Mailing address: 106 Kimberly Pl, New Canaan, CT, United States, 06840-4513
ZIP code: 06365
County: New London
Place of Formation: CONNECTICUT
E-Mail: emayer@eliteresorts.com

Agent

Name Role
SUISMAN, SHAPIRO, WOOL, BRENNAN, GRAY & GREENBERG,P.C. Agent

Officer

Name Role Business address
STRAWBERRY PARK ALLIANCE, LLC Officer 42 PIERCE ROAD, PRESTON, CT, 06365, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CAM.0001166 COMMUNITY ASSOCIATION MANAGER INACTIVE PURSUANT TO PUBLIC ACT 19-177 2019-05-01 2019-05-01 2020-01-31
CAM.0001043 COMMUNITY ASSOCIATION MANAGER INACTIVE INELIGIBLE FOR RENEWAL 2016-09-30 2017-02-15 2018-01-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013025717 2025-02-06 No data Annual Report Annual Report No data
BF-0012164383 2024-03-23 No data Annual Report Annual Report No data
BF-0011300650 2023-07-24 No data Annual Report Annual Report No data
BF-0010818420 2022-08-22 No data Annual Report Annual Report No data
BF-0009912400 2022-08-22 No data Annual Report Annual Report No data
BF-0009280458 2022-08-22 No data Annual Report Annual Report 2020
0006590660 2019-07-05 No data Annual Report Annual Report 2019
0006590659 2019-07-05 No data Annual Report Annual Report 2018
0005837820 2017-05-08 No data Annual Report Annual Report 2017
0005819179 2017-04-14 No data Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7168648403 2021-02-11 0156 PPS 42 Pierce Rd, Preston, CT, 06365-8122
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63668.52
Loan Approval Amount (current) 63668.52
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16193
Servicing Lender Name Jewett City Savings Bank
Servicing Lender Address 111 Main St, JEWETT CITY, CT, 06351-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Preston, NEW LONDON, CT, 06365-8122
Project Congressional District CT-02
Number of Employees 35
NAICS code 531190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16193
Originating Lender Name Jewett City Savings Bank
Originating Lender Address JEWETT CITY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 64247.64
Forgiveness Paid Date 2022-01-25
2020977108 2020-04-10 0156 PPP 42 PIERCE RD, PRESTON, CT, 06365-8122
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63600
Loan Approval Amount (current) 63600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16193
Servicing Lender Name Jewett City Savings Bank
Servicing Lender Address 111 Main St, JEWETT CITY, CT, 06351-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PRESTON, NEW LONDON, CT, 06365-8122
Project Congressional District CT-02
Number of Employees 35
NAICS code 721211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16193
Originating Lender Name Jewett City Savings Bank
Originating Lender Address JEWETT CITY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64236
Forgiveness Paid Date 2021-04-19

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website