Search icon

SHARK TUTOR LLC

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

Company Details

Entity Name: SHARK TUTOR LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 11 Oct 2013
Business ALEI: 1121487
Annual report due: 31 Mar 2025
Business address: 45 TERRACE AVE, RIVERSIDE, CT, 06878, United States
Mailing address: 45 TERRACE AVENUE, RIVERSIDE, CT, United States, 06878
ZIP code: 06878
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: sharktutorct@gmail.com

Industry & Business Activity

NAICS

611710 Educational Support Services

This industry comprises establishments primarily engaged in providing non-instructional services that support educational processes or systems. Learn more at the U.S. Census Bureau

Agent

Name Role
ROCKET LAWYER CORPORATE SERVICES LLC Agent

Officer

Name Role Business address Residence address
SHARON KISTLER Officer 45 TERRACE AVE., RIVERSIDE, CT, 06878, United States 45 TERRACE AVE., RIVERSIDE, CT, 06878, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012329023 2024-03-14 - Annual Report Annual Report -
BF-0011313164 2023-03-25 - Annual Report Annual Report -
BF-0010194935 2022-04-05 - Annual Report Annual Report 2022
0007214695 2021-03-10 - Annual Report Annual Report 2021
0006812569 2020-03-04 - Annual Report Annual Report 2020
0006516710 2019-03-28 2019-03-28 Change of Agent Agent Change -
0006469834 2019-03-16 - Annual Report Annual Report 2018
0006469833 2019-03-16 - Annual Report Annual Report 2017
0006469837 2019-03-16 - Annual Report Annual Report 2019
0005689031 2016-11-07 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4664937700 2020-05-01 0156 PPP 45 TERRACE AVE, RIVERSIDE, CT, 06878
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RIVERSIDE, FAIRFIELD, CT, 06878-0001
Project Congressional District CT-04
Number of Employees 1
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20221.92
Forgiveness Paid Date 2021-06-17
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