Search icon

ODYSSEY SAFARIS LLC

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

Company Details

Entity Name: ODYSSEY SAFARIS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Dec 2015
Business ALEI: 1193630
Annual report due: 31 Mar 2026
Business address: 130 Belden Hill Rd, Wilton, CT, 06897-2911, United States
Mailing address: 130 Belden Hill Rd, Wilton, CT, United States, 06897-2911
ZIP code: 06897
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: m.cahill@odysseysafaris.com

Industry & Business Activity

NAICS

561520 Tour Operators

This industry comprises establishments primarily engaged in arranging and assembling tours. The tours are sold through travel agencies or tour operators. Travel or wholesale tour operators are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARK ROBERT CAHILL Agent 130 Belden Hill Rd, Wilton, CT, 06897-2911, United States 130 Belden Hill Rd, Wilton, CT, 06897-2911, United States +1 917-660-2089 m.cahill@odysseysafaris.com 130 Belden Hill Rd, Wilton, CT, 06897-2911, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARK ROBERT CAHILL Officer 130 Belden Hill Rd, Wilton, CT, 06897-2911, United States +1 917-660-2089 m.cahill@odysseysafaris.com 130 Belden Hill Rd, Wilton, CT, 06897-2911, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013060801 2025-03-07 - Annual Report Annual Report -
BF-0012264164 2024-01-30 - Annual Report Annual Report -
BF-0011451004 2023-01-24 - Annual Report Annual Report -
BF-0010381040 2022-04-01 - Annual Report Annual Report 2022
0007168404 2021-02-17 - Annual Report Annual Report 2021
0006860699 2020-03-31 - Annual Report Annual Report 2020
0006433133 2019-03-07 - Annual Report Annual Report 2019
0006120365 2018-03-13 - Annual Report Annual Report 2018
0005970614 2017-11-21 - Annual Report Annual Report 2017
0005768980 2017-02-16 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3513687303 2020-04-29 0156 PPP 2 PEQUOT DRIVE, NORWALK, CT, 06855
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31500
Loan Approval Amount (current) 31500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORWALK, FAIRFIELD, CT, 06855-1000
Project Congressional District CT-04
Number of Employees 1
NAICS code 561520
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31711.75
Forgiveness Paid Date 2021-01-07
6092858307 2021-01-26 0156 PPS 2 Pequot Dr, Norwalk, CT, 06855-1616
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31500
Loan Approval Amount (current) 31500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Norwalk, FAIRFIELD, CT, 06855-1616
Project Congressional District CT-04
Number of Employees 1
NAICS code 561520
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31696.88
Forgiveness Paid Date 2021-09-15

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
0005266700 Active OFS 2025-02-04 2030-02-04 ORIG FIN STMT

Parties

Name ODYSSEY SAFARIS LLC
Role Debtor
Name C T Corporation System, as representative
Role Secured Party
0005237068 Active OFS 2024-09-05 2029-09-05 ORIG FIN STMT

Parties

Name ODYSSEY SAFARIS LLC
Role Debtor
Name CHTD Company
Role Secured Party
0005235097 Active OFS 2024-08-23 2029-08-23 ORIG FIN STMT

Parties

Name ODYSSEY SAFARIS LLC
Role Debtor
Name FINANCIAL AGENT SERVICES
Role Secured Party
0005069030 Active OFS 2022-05-17 2027-05-17 ORIG FIN STMT

Parties

Name ODYSSEY SAFARIS LLC
Role Debtor
Name U.S. Small Business Administration
Role Secured Party
0003367599 Active OFS 2020-05-06 2025-05-06 ORIG FIN STMT

Parties

Name ODYSSEY SAFARIS LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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