Search icon

AVON RIDGE CAPITAL LLC - SC1

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

Company Details

Entity Name: AVON RIDGE CAPITAL LLC - SC1
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 20 Aug 2014
Business ALEI: 1152881
Annual report due: 31 Mar 2025
Business address: 2 CHARLOTTE CT, AVON, CT, 06001, United States
Mailing address: 2 CHARLOTTE COURT, AVON, CT, United States, 06001
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: walleystreet5@yahoo.com

Industry & Business Activity

NAICS

812112 Beauty Salons

This U.S. industry comprises establishments (except those known as barber shops or men's hair stylist shops) primarily engaged in one or more of the following: (1) cutting, trimming, shampooing, coloring, waving, or styling hair; (2) providing facials; and (3) applying makeup (except permanent makeup). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
NICODEMO A. SANTINI Agent 2 CHARLOTTE CT, AVON, CT, 06001, United States 2 CHARLOTTE CT, AVON, CT, 06001, United States +1 860-331-3389 walleystreet5@yahoo.com 2 CHARLOTTE CT, AVON, CT, 06001, United States

Officer

Name Role Business address Phone E-Mail Residence address
NICODEMO A. SANTINI Officer 2 CHARLOTTE CT, AVON, CT, 06001, United States +1 860-331-3389 walleystreet5@yahoo.com 2 CHARLOTTE CT, AVON, CT, 06001, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012239483 2024-01-12 - Annual Report Annual Report -
BF-0011190818 2023-01-13 - Annual Report Annual Report -
BF-0010410485 2022-03-04 - Annual Report Annual Report 2022
0007090695 2021-02-01 - Annual Report Annual Report 2021
0006805262 2020-03-02 - Annual Report Annual Report 2019
0006805267 2020-03-02 - Annual Report Annual Report 2020
0006805257 2020-03-02 - Annual Report Annual Report 2018
0006805249 2020-03-02 - Annual Report Annual Report 2017
0005624767 2016-08-08 - Annual Report Annual Report 2016
0005440810 2015-12-03 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5246358309 2021-01-25 0156 PPS 2 Charlotte Ct, Avon, CT, 06001-2257
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125000
Loan Approval Amount (current) 125000
Undisbursed Amount 0
Franchise Name SportClips
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 Avon, HARTFORD, CT, 06001-2257
Project Congressional District CT-05
Number of Employees 20
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 126493.15
Forgiveness Paid Date 2022-04-07
3495647101 2020-04-11 0156 PPP 2 Charlotte Ct., AVON, CT, 06001-2257
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77500
Loan Approval Amount (current) 87500
Undisbursed Amount 0
Franchise Name SportClips
Lender Location ID 66974
Servicing Lender Name Citizens Bank
Servicing Lender Address 300 Broad St, ELIZABETHTON, TN, 37643-2715
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ENFIELD, HARTFORD, CT, 06082-3713
Project Congressional District CT-02
Number of Employees 6
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 66974
Originating Lender Name Citizens Bank
Originating Lender Address ELIZABETHTON, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88212.15
Forgiveness Paid Date 2021-02-02

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
0005055425 Active OFS 2022-03-28 2027-03-28 ORIG FIN STMT

Parties

Name AVON RIDGE CAPITAL LLC - SC1
Role Debtor
Name U.S. Small Business Administration
Role Secured Party
0005054054 Active OFS 2022-03-20 2027-03-20 ORIG FIN STMT

Parties

Name AVON RIDGE CAPITAL LLC - SC1
Role Debtor
Name Sports Clips Enfield, CT
Role Debtor
Name CITIZENS BANK
Role Secured Party
0005054055 Active OFS 2022-03-20 2027-03-20 ORIG FIN STMT

Parties

Name AVON RIDGE CAPITAL LLC - SC1
Role Debtor
Name CITIZENS BANK
Role Secured Party
Name Sports Clips Enfield, CT
Role Debtor
0003407509 Active OFS 2020-10-09 2025-12-16 AMENDMENT

Parties

Name AVON RIDGE CAPITAL LLC - SC1
Role Debtor
Name CONESTOGA BANK
Role Secured Party
0003351666 Active OFS 2020-01-23 2025-04-07 AMENDMENT

Parties

Name AVON RIDGE CAPITAL LLC - SC1
Role Debtor
Name CONESTOGA BANK
Role Secured Party
0003094002 Active OFS 2015-12-16 2025-12-16 ORIG FIN STMT

Parties

Name CONESTOGA BANK
Role Secured Party
Name AVON RIDGE CAPITAL LLC - SC1
Role Debtor
0003048112 Active OFS 2015-04-07 2025-04-07 ORIG FIN STMT

Parties

Name AVON RIDGE CAPITAL LLC - SC1
Role Debtor
Name CONESTOGA 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