Search icon

BREAKWATER YACHT MAINTENANCE, LLC

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

Company Details

Entity Name: BREAKWATER YACHT MAINTENANCE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Jun 2014
Business ALEI: 1145050
Annual report due: 31 Mar 2026
Business address: 150 Grove Ave, Groton, CT, 06340-3504, United States
Mailing address: 150 Grove Ave, Apt A, Groton, CT, United States, 06340-3504
ZIP code: 06340
County: New London
Place of Formation: CONNECTICUT
E-Mail: jhall@sp-financial.com
E-Mail: admin@sp-financial.com

Industry & Business Activity

NAICS

811310 Commercial and Industrial Machinery and Equipment (except Automotive and Electronic) Repair and Maintenance

This industry comprises establishments primarily engaged in the repair and maintenance of commercial and industrial machinery and equipment. Establishments in this industry either sharpen/install commercial and industrial machinery blades and saws or provide welding (e.g., automotive, general) repair services; or repair agricultural and other heavy and industrial machinery and equipment (e.g., forklifts and other material handling equipment, machine tools, commercial refrigeration equipment, construction equipment, and mining machinery). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LUKE M. MARDEN Agent 188 Tobacco Street, Lebanon, CT, 06249, United States 188 Tobacco Street, Lebanon, CT, 06249, United States +1 860-428-7051 admin@sp-financial.com CONNECTICUT, 188 Tobacco Street, Lebanon, CT, 06249, United States

Officer

Name Role Business address Phone E-Mail Residence address
LUKE M. MARDEN Officer 188 Tobacco Street, Lebanon, CT, 06249, United States +1 860-428-7051 admin@sp-financial.com CONNECTICUT, 188 Tobacco Street, Lebanon, CT, 06249, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013037566 2025-03-22 - Annual Report Annual Report -
BF-0012228488 2024-03-27 - Annual Report Annual Report -
BF-0011318807 2023-03-22 - Annual Report Annual Report -
BF-0010317274 2022-03-30 - Annual Report Annual Report 2022
BF-0009799590 2021-07-09 - Annual Report Annual Report -
0006831041 2020-03-13 - Annual Report Annual Report 2020
0006388790 2019-02-18 - Annual Report Annual Report 2019
0006021265 2018-01-22 - Annual Report Annual Report 2018
0005867510 2017-06-14 - Annual Report Annual Report 2016
0005867511 2017-06-14 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1362267309 2020-04-28 0156 PPP 39 HARVARD LN, MYSTIC, CT, 06355-1411
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33000
Loan Approval Amount (current) 25100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MYSTIC, NEW LONDON, CT, 06355-1411
Project Congressional District CT-02
Number of Employees 3
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 25312.49
Forgiveness Paid Date 2021-03-25
1571788707 2021-03-27 0156 PPS 39 Harvard Ln, Mystic, CT, 06355-1411
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10302
Loan Approval Amount (current) 10302
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 06355-1411
Project Congressional District CT-02
Number of Employees 3
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 10359.3
Forgiveness Paid Date 2021-10-25

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
0005283058 Active OFS 2025-04-10 2030-04-10 ORIG FIN STMT

Parties

Name BREAKWATER YACHT MAINTENANCE, LLC
Role Debtor
Name LIBERTY BANK
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