Search icon

OCEAN BREEZE RESORT LLC

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

Company Details

Entity Name: OCEAN BREEZE RESORT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 30 Oct 2013
Business ALEI: 1121774
Annual report due: 31 Mar 2025
Business address: 3 Williams Ave, Mystic, CT, 06355-2912, United States
Mailing address: 49 MacDonald Ct, Groton, CT, United States, 06340-5621
ZIP code: 06355
County: New London
Place of Formation: CONNECTICUT
E-Mail: timjbrown59@yahoo.com

Industry & Business Activity

NAICS

721199 All Other Traveler Accommodation

This U.S. industry comprises establishments primarily engaged in providing short-term lodging (except hotels, motels, casino hotels, and bed-and-breakfast inns). Learn more at the U.S. Census Bureau

Officer

Name Role Business address
OCEAN BREEZE HOLDINGS LLC Officer 3 Williams Ave, Mystic, CT, 06355-2912, United States
OCEAN BREEZE MANAGEMENT COMPANY, INC. Officer 3 Williams Ave, Mystic, CT, 06355-2912, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL W. SHEEHAN Agent CONWAY, LONDREGAN, SHEEHAN & MONACO, PC, 38 HUNTINGTON STREET, NEW LONDON, CT, 06320, United States CONWAY, LONDREGAN, SHEEHAN & MONACO, PC, 38 HUNTINGTON STREET, NEW LONDON, CT, 06320, United States +1 860-447-3171 timjbrown59@yahoo.com 8 LOUISE DRIVE, NIANTIC, CT, 06357, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
BAK.0015288 BAKERY INACTIVE WITHDRAWN - - -
LIH.0001959 HOTEL LIQUOR ACTIVE CURRENT 2020-10-01 2024-10-01 2025-09-30
LIH.0001837-B HOTEL LIQUOR (50000 or less population) INACTIVE - 2014-06-02 2019-06-02 2020-10-01

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012332601 2024-03-29 - Annual Report Annual Report -
BF-0010825864 2023-06-26 - Annual Report Annual Report -
BF-0011315327 2023-06-26 - Annual Report Annual Report -
BF-0009786802 2022-08-26 - Annual Report Annual Report -
0007099426 2021-02-01 - Annual Report Annual Report 2019
0007099453 2021-02-01 - Annual Report Annual Report 2020
0006156585 2018-04-09 - Annual Report Annual Report 2017
0006156596 2018-04-09 - Annual Report Annual Report 2018
0005825587 2017-04-25 - Annual Report Annual Report 2015
0005825588 2017-04-25 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3657547110 2020-04-11 0156 PPP 3 WILLIAMS AVE, MYSTIC, CT, 06355-2724
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 310500
Loan Approval Amount (current) 310500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MYSTIC, NEW LONDON, CT, 06355-2724
Project Congressional District CT-02
Number of Employees 60
NAICS code 721110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 315813
Forgiveness Paid Date 2022-01-12
2850418306 2021-01-21 0156 PPS 3 Williams Ave, Mystic, CT, 06355-2912
Loan Status Date 2022-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 378100
Loan Approval Amount (current) 378100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mystic, NEW LONDON, CT, 06355-2912
Project Congressional District CT-02
Number of Employees 65
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 384181.11
Forgiveness Paid Date 2022-10-20

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
0005267114 Active IRS 2025-02-03 9999-12-31 ORIG FIN STMT

Parties

Name OCEAN BREEZE RESORT LLC
Role Debtor
Name IRS Hartford Connecticut
Role Secured Party
0005194774 Active OFS 2024-03-04 2029-03-04 ORIG FIN STMT

Parties

Name OCEAN BREEZE HOLDINGS LLC
Role Debtor
Name NEWTEK SMALL BUSINESS FINANCE LLC
Role Secured Party
Name OCEAN BREEZE RESORT LLC
Role Debtor
Name OCEAN BREEZE LAND COMPANY LLC
Role Debtor
0005192244 Active DEPT REV SERVS 2024-02-15 2034-02-15 ORIG FIN STMT

Parties

Name Connecticut Department of Revenue Services
Role Secured Party
Name OCEAN BREEZE RESORT LLC
Role Debtor
0005154176 Active OFS 2023-07-17 2028-07-17 ORIG FIN STMT

Parties

Name OCEAN BREEZE RESORT LLC
Role Debtor
Name US FOODS, INC.
Role Secured Party
0005077865 Active DEPT REV SERVS 2022-06-10 2029-07-11 AMENDMENT

Parties

Name OCEAN BREEZE RESORT LLC
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF REVENUE SERVICES
Role Secured Party
0003320792 Active OFS 2019-07-23 2024-07-23 ORIG FIN STMT

Parties

Name OCEAN BREEZE RESORT LLC
Role Debtor
Name BROWN TIMOTHY J.
Role Debtor
Name PERFORMANCE FOOD GROUP, INC.
Role Secured Party
Name D'AMATO MICHAEL J.
Role Debtor
0003318990 Active DEPT REV SERVS 2019-07-11 2029-07-11 ORIG FIN STMT

Parties

Name OCEAN BREEZE RESORT LLC
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF REVENUE SERVICES
Role Secured Party
0003240027 Active DEPT REV SERVS 2018-04-25 2028-03-02 AMENDMENT

Parties

Name OCEAN BREEZE RESORT LLC
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF REVENUE SERVICES
Role Secured Party
0003240028 Active DEPT REV SERVS 2018-04-25 2026-10-07 AMENDMENT

Parties

Name OCEAN BREEZE RESORT LLC
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF REVENUE SERVICES
Role Secured Party
0003229732 Active DEPT REV SERVS 2018-03-02 2028-03-02 ORIG FIN STMT

Parties

Name OCEAN BREEZE RESORT LLC
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF REVENUE SERVICES
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