Search icon

EBSA GROUP, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: EBSA GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 26 Aug 2014
Business ALEI: 1153001
Annual report due: 31 Mar 2025
Business address: 37 OAK LANE, WESTON, CT, 06883, United States
Mailing address: 37 OAK LANE, WESTON, CT, United States, 06883
ZIP code: 06883
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: edward.kim@skyzone.com

Industry & Business Activity

NAICS

713110 Amusement and Theme Parks

This industry comprises establishments, known as amusement or theme parks, primarily engaged in operating a variety of attractions, such as mechanical rides, water rides, games, shows, theme exhibits, refreshment stands, and picnic grounds. These establishments may lease space to others on a concession basis. Learn more at the U.S. Census Bureau

Agent

Name Role
BUSINESS FILINGS INCORPORATED Agent

Officer

Name Role Business address Residence address
EDWARD KIM Officer 37 OAK LANE, WESTON, CT, 06883, United States 37 OAK LANE, WESTON, CT, 06883, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013289159 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012366709 2024-02-07 - Annual Report Annual Report -
BF-0011192167 2023-03-29 - Annual Report Annual Report -
BF-0010206160 2022-02-04 - Annual Report Annual Report 2022
0007226886 2021-03-12 - Annual Report Annual Report 2021
0006777203 2020-02-24 - Annual Report Annual Report 2020
0006334165 2019-01-23 - Annual Report Annual Report 2019
0006012153 2018-01-17 - Annual Report Annual Report 2018
0005880893 2017-07-06 - Annual Report Annual Report 2017
0005865529 2017-06-06 2017-06-06 Change of Agent Address Agent Address Change -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3215018310 2021-01-21 0156 PPS 360 Dr Martin Luther King Jr Dr, Norwalk, CT, 06854-4648
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90522
Loan Approval Amount (current) 90522
Undisbursed Amount 0
Franchise Name Sky Zone Indoor Trampoline Park
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Norwalk, FAIRFIELD, CT, 06854-4648
Project Congressional District CT-04
Number of Employees 35
NAICS code 713990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 91107.29
Forgiveness Paid Date 2021-09-15
5821637300 2020-04-30 0156 PPP 360 DR MARTIN LUTHER KING JR DR, NORWALK, CT, 06854-4648
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) 90523
Loan Approval Amount (current) 90523
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NORWALK, FAIRFIELD, CT, 06854-4648
Project Congressional District CT-04
Number of Employees 50
NAICS code 561990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 91267.02
Forgiveness Paid Date 2021-02-25

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
0003412125 Active OFS 2020-11-12 2025-12-28 AMENDMENT

Parties

Name T BANK, N.A.
Role Secured Party
Name EBSA GROUP, LLC
Role Debtor
0003363560 Active OFS 2020-04-13 2025-04-13 ORIG FIN STMT

Parties

Name EBSA GROUP, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINSTRATION
Role Secured Party
0003095587 Active OFS 2015-12-28 2025-12-28 ORIG FIN STMT

Parties

Name EBSA GROUP, LLC
Role Debtor
Name T BANK, N.A.
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