Search icon

BROADWAY BOOTCAMP, LLC

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

Company Details

Entity Name: BROADWAY BOOTCAMP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Dec 2014
Business ALEI: 1163512
Annual report due: 31 Mar 2026
Business address: 30 Tuckahoe Road, Easton, CT, 06612, United States
Mailing address: 30 Tuckahoe Road, Easton, CT, United States, 06612
ZIP code: 06612
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: phillibett@yahoo.com

Industry & Business Activity

NAICS

711110 Theater Companies and Dinner Theaters

This industry comprises (1) companies, groups, or theaters primarily engaged in producing the following live theatrical presentations: musicals; operas; plays; and comedy, improvisational, mime, and puppet shows and (2) establishments, commonly known as dinner theaters, engaged in producing live theatrical productions and in providing food and beverages for consumption on the premises. Theater groups or companies may or may not operate their own theater or other facility for staging their shows. Learn more at the U.S. Census Bureau

Agent

Name Role
LENNON MURPHY & PHILLIPS, LLC Agent

Officer

Name Role Business address Residence address
PHILLIP M. BETTENCOURT Officer 30 Tuckahoe Road, Easton, CT, 06612, United States 84 Grove Street, #18, New York, NY, 10014, United States
FRANK L. ROOT JR. Officer 30 Tuckahoe Road, Easton, CT, 06612, United States 17 SOUTH PINE CREEK COURT, FAIRFIELD, CT, 06824, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013047885 2025-03-04 - Annual Report Annual Report -
BF-0012414943 2024-02-05 - Annual Report Annual Report -
BF-0011208556 2023-01-16 - Annual Report Annual Report -
BF-0009889677 2022-10-18 - Annual Report Annual Report -
BF-0010758875 2022-10-18 - Annual Report Annual Report -
BF-0009553651 2022-10-17 - Annual Report Annual Report 2020
0006496125 2019-03-26 - Annual Report Annual Report 2019
0006170370 2018-04-26 - Annual Report Annual Report 2016
0006170374 2018-04-26 - Annual Report Annual Report 2017
0006170367 2018-04-26 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3853908409 2021-02-05 0156 PPS 17 S Pine Creek Ct, Fairfield, CT, 06824-5625
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23167
Loan Approval Amount (current) 23167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairfield, FAIRFIELD, CT, 06824-5625
Project Congressional District CT-04
Number of Employees 5
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23326.95
Forgiveness Paid Date 2021-10-20
3497667405 2020-05-07 0156 PPP 17 PINE CREEK CT, FAIRFIELD, CT, 06824
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23167
Loan Approval Amount (current) 23167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FAIRFIELD, FAIRFIELD, CT, 06824-0001
Project Congressional District CT-04
Number of Employees 5
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23491.34
Forgiveness Paid Date 2021-10-05
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