Search icon

SPORTSPLEX STAMFORD, LLC

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

Company Details

Entity Name: SPORTSPLEX STAMFORD, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 02 May 2014
Business ALEI: 1141200
Annual report due: 31 Mar 2024
Business address: 49 BROWN HOUSE RD, STAMFORD, CT, 06902, United States
Mailing address: 49 BROWN HOUSE ROAD, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: kumsha1976@yahoo.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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPORTSPLEX STAMFORD 401(K) PLAN 2023 465521077 2024-07-30 SPORTSPLEX STAMFORD, LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 713900
Sponsor’s telephone number 2033580066
Plan sponsor’s address 49 BROWN HOUSE ROAD, STAMFORD, CT, 06902

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing KUMAIL MEHMOOD
Valid signature Filed with authorized/valid electronic signature
SPORTSPLEX STAMFORD 401(K) PLAN 2022 465521077 2023-08-09 SPORTSPLEX STAMFORD 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 713900
Sponsor’s telephone number 2033580066
Plan sponsor’s address 49 BROWN HOUSE ROAD, STAMFORD, CT, 06902

Signature of

Role Plan administrator
Date 2023-08-09
Name of individual signing KUMAIL MEHMOOD
Valid signature Filed with authorized/valid electronic signature
SPORTSPLEX STAMFORD 401(K) PLAN 2021 465521077 2022-10-11 SPORTSPLEX STAMFORD 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 713900
Sponsor’s telephone number 2033580066
Plan sponsor’s address 49 BROWN HOUSE ROAD, STAMFORD, CT, 06902

Signature of

Role Plan administrator
Date 2022-10-11
Name of individual signing KUMAIL MEHMOOD
Valid signature Filed with authorized/valid electronic signature
SPORTSPLEX STAMFORD 401(K) PLAN 2020 465521077 2021-09-29 SPORTSPLEX STAMFORD 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 713900
Sponsor’s telephone number 2033580066
Plan sponsor’s address 49 BROWN HOUSE ROAD, STAMFORD, CT, 06902

Plan administrator’s name and address

Administrator’s EIN 465521077
Plan administrator’s name SPORTSPLEX STAMFORD
Plan administrator’s address 49 BROWN HOUSE ROAD, STAMFORD, CT, 06902
Administrator’s telephone number 2033580066

Signature of

Role Plan administrator
Date 2021-09-29
Name of individual signing KUMAIL MEHMOOD
Valid signature Filed with authorized/valid electronic signature
SPORTSPLEX STAMFORD 401(K) PLAN 2019 471243465 2020-10-07 SPORTSPLEX STAMFORD 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 713900
Sponsor’s telephone number 2033580066
Plan sponsor’s address 49 BROWN HOUSE ROAD, STAMFORD, CT, 06902

Plan administrator’s name and address

Administrator’s EIN 471243465
Plan administrator’s name SPORTSPLEX STAMFORD
Plan administrator’s address 49 BROWN HOUSE ROAD, STAMFORD, CT, 06902
Administrator’s telephone number 2033580066

Signature of

Role Plan administrator
Date 2020-10-07
Name of individual signing KUMAIL MEHMOOD
Valid signature Filed with authorized/valid electronic signature
SPORTSPLEX STAMFORD 401(K) PLAN 2018 471243465 2019-09-16 SPORTSPLEX STAMFORD 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 713900
Sponsor’s telephone number 2033580066
Plan sponsor’s address 49 BROWN HOUSE ROAD, STAMFORD, CT, 06902

Plan administrator’s name and address

Administrator’s EIN 471243465
Plan administrator’s name SPORTSPLEX STAMFORD
Plan administrator’s address 49 BROWN HOUSE ROAD, STAMFORD, CT, 06902
Administrator’s telephone number 2033580066

Signature of

Role Plan administrator
Date 2019-09-16
Name of individual signing KUMAIL MEHMOOD
Valid signature Filed with authorized/valid electronic signature
SPORTSPLEX STAMFORD 401(K) PLAN 2017 471243465 2018-10-12 SPORTSPLEX STAMFORD 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 713900
Sponsor’s telephone number 2033580066
Plan sponsor’s address 49 BROWN HOUSE ROAD, STAMFORD, CT, 06902

Plan administrator’s name and address

Administrator’s EIN 471243465
Plan administrator’s name SPORTSPLEX STAMFORD
Plan administrator’s address 49 BROWN HOUSE ROAD, STAMFORD, CT, 06902
Administrator’s telephone number 2033580066

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing KUMAIL MEHMOOD
Valid signature Filed with authorized/valid electronic signature
SPORTSPLEX STAMFORD 401(K) PLAN 2016 471243465 2017-10-16 SPORTSPLEX STAMFORD 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 713900
Sponsor’s telephone number 2033580066
Plan sponsor’s address 49 BROWN HOUSE ROAD, STAMFORD, CT, 06902

Plan administrator’s name and address

Administrator’s EIN 471243465
Plan administrator’s name SPORTSPLEX STAMFORD
Plan administrator’s address 49 BROWN HOUSE ROAD, STAMFORD, CT, 06902
Administrator’s telephone number 2033580066

Signature of

Role Plan administrator
Date 2017-10-15
Name of individual signing KUMAIL MEHMOOD
Valid signature Filed with authorized/valid electronic signature
SPORTSPLEX STAMFORD 401(K) PLAN 2015 471243465 2016-10-03 SPORTSPLEX STAMFORD 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 713900
Sponsor’s telephone number 2033580066
Plan sponsor’s address 49 BROWN HOUSE ROAD, STAMFORD, CT, 06902

Plan administrator’s name and address

Administrator’s EIN 471243465
Plan administrator’s name SPORTSPLEX STAMFORD
Plan administrator’s address 49 BROWN HOUSE ROAD, STAMFORD, CT, 06902
Administrator’s telephone number 2033580066

Signature of

Role Plan administrator
Date 2016-10-03
Name of individual signing KUMAIL MEHMOOD
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ALBERT J. BARR Agent BARR & MORGAN, 22 FIFTH ST, STAMFORD, CT, 06902, United States BARR & MORGAN, 22 FIFTH ST, STAMFORD, CT, 06902, United States +1 203-356-1595 kumsha76@yahoo.com 37 BLACK ALDER LANE, WILTON, CT, 06897, United States

Officer

Name Role Business address Residence address
KUMAIL MEHMOOD Officer 49 BROWN HOUSE RD, STAMFORD, CT, 06902, United States 34 JAY ROAD, STAMFORD, CT, 06905, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HCL.0001196 HEALTH CLUB ACTIVE IN RENEWAL CURRENT 2016-12-05 2023-10-01 2024-09-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011321345 2023-01-29 - Annual Report Annual Report -
BF-0010286409 2022-03-01 - Annual Report Annual Report 2022
0007085078 2021-01-27 - Annual Report Annual Report 2021
0007085072 2021-01-27 - Annual Report Annual Report 2019
0007085057 2021-01-27 - Annual Report Annual Report 2017
0007085074 2021-01-27 - Annual Report Annual Report 2020
0007085063 2021-01-27 - Annual Report Annual Report 2018
0005658335 2016-09-26 - Annual Report Annual Report 2015
0005658336 2016-09-26 - Annual Report Annual Report 2016
0005099881 2014-05-02 - Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5625977104 2020-04-13 0156 PPP 49 Brown House Road, STAMFORD, CT, 06902-6331
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 306000
Loan Approval Amount (current) 306000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address STAMFORD, FAIRFIELD, CT, 06902-6331
Project Congressional District CT-04
Number of Employees 68
NAICS code 713940
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 310049.26
Forgiveness Paid Date 2021-08-23
1212508408 2021-02-01 0156 PPS 49 Brown House Rd, Stamford, CT, 06902-6331
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 270000
Loan Approval Amount (current) 270000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06902-6331
Project Congressional District CT-04
Number of Employees 68
NAICS code 713940
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 271945.48
Forgiveness Paid Date 2021-11-17

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
0005175775 Active OFS 2023-11-10 2028-11-10 ORIG FIN STMT

Parties

Name SPORTSPLEX STAMFORD, LLC
Role Debtor
Name Webster Bank, N.A.
Role Secured Party
0005159155 Active OFS 2023-08-13 2029-01-10 AMENDMENT

Parties

Name SPORTSPLEX STAMFORD, LLC
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0005111332 Active OFS 2022-12-20 2024-12-18 AMENDMENT

Parties

Name SPORTSPLEX STAMFORD, LLC
Role Debtor
Name CREDIBILITY CAPITAL INC
Role Secured Party
0005057064 Active OFS 2022-04-04 2027-04-04 ORIG FIN STMT

Parties

Name SPORTSPLEX STAMFORD, LLC
Role Debtor
Name U.S. Small Business Administration
Role Secured Party
0003345807 Active OFS 2019-12-18 2024-12-18 ORIG FIN STMT

Parties

Name SPORTSPLEX STAMFORD, LLC
Role Debtor
Name CREDIBILITY CAPITAL INC
Role Secured Party
0003284105 Active OFS 2019-01-10 2029-01-10 ORIG FIN STMT

Parties

Name SPORTSPLEX STAMFORD, LLC
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
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