Search icon

COASTAL CONNECTICUT ATHLETICS, LLC

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

Company Details

Entity Name: COASTAL CONNECTICUT ATHLETICS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 26 Jul 2013
Business ALEI: 1113940
Annual report due: 31 Mar 2024
Business address: 36 KENOSIA AVE, DANBURY, CT, 06810, United States
Mailing address: 36 KENOSIA AVE, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: frank@coastalctathletics.com

Industry & Business Activity

NAICS

713940 Fitness and Recreational Sports Centers

This industry comprises establishments primarily engaged in operating fitness and recreational sports facilities featuring exercise and other active physical fitness conditioning or recreational sports activities, such as swimming, skating, or racquet sports. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
FRANK P CARECCIA Agent 36 KENOSIA AVE, DANBURY, CT, 06810, United States 36 KENOSIA AVE, DANBURY, CT, 06810, United States +1 203-856-1718 frank@coastalctathletics.com 9 SINGING WOODS RD, NORWALK, CT, 06850, United States

Officer

Name Role Business address Residence address
FRANK CARECCIA Officer 36 KENOSIA AVE, DANBURY, CT, 06810, United States 36 KENOSIA AVE, DANBURY, CT, 06810, United States
NICK RHODES Officer 36 KENOSIA AVE, DANBURY, CT, 06810, United States 68 MYRTLE STREET, EXTENSION, NORWALK, CT, 06855, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011304889 2023-06-12 - Annual Report Annual Report -
BF-0010208998 2022-04-11 - Annual Report Annual Report 2022
0007170079 2021-02-17 - Annual Report Annual Report 2020
0007170100 2021-02-17 - Annual Report Annual Report 2021
0006479154 2019-03-20 - Annual Report Annual Report 2019
0006379581 2019-02-12 - Annual Report Annual Report 2018
0005890825 2017-07-18 - Annual Report Annual Report 2017
0005634600 2016-08-22 - Annual Report Annual Report 2015
0005634606 2016-08-22 - Annual Report Annual Report 2016
0005634569 2016-08-22 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1978217303 2020-04-29 0156 PPP 36 KENOSIA AVE, CT, CT, 06810
Loan Status Date 2023-01-13
Loan Status Charged Off
Loan Maturity in Months 26
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18335
Loan Approval Amount (current) 18335
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CT, FAIRFIELD, CT, 06810-1300
Project Congressional District CT-05
Number of Employees 5
NAICS code 711211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
1789098410 2021-02-02 0156 PPS 36 Kenosia Ave, Danbury, CT, 06810-7392
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18335
Loan Approval Amount (current) 18335
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Danbury, FAIRFIELD, CT, 06810-7392
Project Congressional District CT-05
Number of Employees 4
NAICS code 481219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18464.1
Forgiveness Paid Date 2021-10-26

Debts and Liens

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
0005248854 Active MUNICIPAL 2024-11-06 2039-11-06 ORIG FIN STMT

Parties

Name COASTAL CONNECTICUT ATHLETICS, LLC
Role Debtor
Name TAX COLLECTOR CITY OF DANBURY
Role Secured Party
0005220740 Active OFS 2024-06-06 2029-08-14 AMENDMENT

Parties

Name COASTAL CONNECTICUT ATHLETICS, LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0005183619 Active MUNICIPAL 2023-12-27 2038-12-27 ORIG FIN STMT

Parties

Name COASTAL CONNECTICUT ATHLETICS, LLC
Role Debtor
Name TAX COLLECTOR CITY OF DANBURY
Role Secured Party
0005086525 Active MUNICIPAL 2022-08-09 2037-06-15 AMENDMENT

Parties

Name COASTAL CONNECTICUT ATHLETICS, LLC
Role Debtor
Name TAX COLLECTOR CITY OF DANBURY
Role Secured Party
0005077016 Active MUNICIPAL 2022-06-15 2037-06-15 ORIG FIN STMT

Parties

Name COASTAL CONNECTICUT ATHLETICS, LLC
Role Debtor
Name TAX COLLECTOR CITY OF DANBURY
Role Secured Party
0003376777 Active OFS 2020-06-08 2025-06-08 ORIG FIN STMT

Parties

Name COASTAL CONNECTICUT ATHLETICS, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003324592 Active OFS 2019-08-14 2029-08-14 ORIG FIN STMT

Parties

Name COASTAL CONNECTICUT ATHLETICS, LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
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