Search icon

SWIM WHISPERERS SWIM SCHOOL LLC

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

Company Details

Entity Name: SWIM WHISPERERS SWIM SCHOOL LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 May 2014
Business ALEI: 1141448
Annual report due: 31 Mar 2026
Business address: 1177 HIGH RIDGE ROAD, STAMFORD, CT, 06905, United States
Mailing address: 1177 HIGH RIDGE ROAD, STAMFORD, CT, United States, 06905
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: BILLING@SWIMANGELFISH.COM

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of SWIM WHISPERERS SWIM SCHOOL LLC, NEW YORK 4601745 NEW YORK

Agent

Name Role
WOFSEY, ROSEN, KWESKIN & KURIANSKY, LLP Agent

Officer

Name Role Business address Residence address
AILENE TISSER Officer 1177 HIGH RIDGE RD., STAMFORD, CT, 06905, United States 168 INTERVALE RD., STAMFORD, CT, 06905, United States
CINDY FREEDMAN Officer 1177 HIGH RIDGE ROAD, STAMFORD, CT, 06905, United States 14 HIGHVIEW TERRACE, MANCHESTER, NH, 03104, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013036562 2025-01-07 - Annual Report Annual Report -
BF-0012309750 2024-02-23 - Annual Report Annual Report -
BF-0011323140 2023-01-09 - Annual Report Annual Report -
BF-0010198839 2022-01-07 - Annual Report Annual Report 2022
0007089849 2021-01-30 - Annual Report Annual Report 2021
0006773159 2020-02-22 - Annual Report Annual Report 2020
0006334062 2019-01-23 - Annual Report Annual Report 2019
0006031743 2018-01-24 - Annual Report Annual Report 2018
0005950977 2017-10-23 - Annual Report Annual Report 2017
0005584101 2016-06-09 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4513308502 2021-02-26 0156 PPS 1177 High Ridge Rd, Stamford, CT, 06905-1221
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30352.5
Loan Approval Amount (current) 30352.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16403
Servicing Lender Name Newtown Savings Bank
Servicing Lender Address 39 Main St, NEWTOWN, CT, 06470-2134
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06905-1221
Project Congressional District CT-04
Number of Employees 12
NAICS code 624110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16403
Originating Lender Name Newtown Savings Bank
Originating Lender Address NEWTOWN, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 30498.36
Forgiveness Paid Date 2021-08-25
7440447003 2020-04-07 0156 PPP 1177 High Ridge Road, STAMFORD, CT, 06905-1221
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30300
Loan Approval Amount (current) 30300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16403
Servicing Lender Name Newtown Savings Bank
Servicing Lender Address 39 Main St, NEWTOWN, CT, 06470-2134
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06905-1221
Project Congressional District CT-04
Number of Employees 14
NAICS code 611620
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16403
Originating Lender Name Newtown Savings Bank
Originating Lender Address NEWTOWN, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 30487.69
Forgiveness Paid Date 2020-12-07
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