Search icon

OVERTIME MANAGEMENT, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: OVERTIME MANAGEMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Feb 2016
Business ALEI: 1198258
Annual report due: 31 Mar 2025
Business address: 11654 Plaza America Dr, Reston, VA, 20190-4700, United States
Mailing address: 11654 Plaza America Dr, 628, Reston, VA, United States, 20190-4700
Place of Formation: CONNECTICUT
E-Mail: Whelan@otathletics.com

Industry & Business Activity

NAICS

611620 Sports and Recreation Instruction

This industry comprises establishments, such as camps and schools, primarily engaged in offering instruction in athletic activities. Overnight and day sports instruction camps 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
IAN BOSSERT Agent 11654 Plaza America Dr, 628, Reston, VA, 20190-4700, United States 365 DR. MARTIN LUTHER KING DRIVE, SOUTH NORWALK, CT, 06854, United States +1 203-559-6923 HORICH@OTATHLETICS.COM 101 WASHINGTON BOULEVARD, APT 1209, STAMFORD, CT, 06902, United States

Officer

Name Role Business address Residence address
CHRISTOPHER WHELAN Officer 11741 BOWMAN GREEN DRIVE, RESTON, VA, 20190, United States 11741 BOWMAN GREEN DRIVE, RESTON, VA, 20190, United States
CHRISTOPHER HORCH Officer 11741 BOWMAN GREEN DRIVE, RESTON, VA, 20190, United States 11741 BOWMAN GREEN DRIVE, RESTON, VA, 20190, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012414319 2024-01-26 - Annual Report Annual Report -
BF-0011446460 2023-02-27 - Annual Report Annual Report -
BF-0010277247 2022-02-25 - Annual Report Annual Report 2022
0007210350 2021-03-09 - Annual Report Annual Report 2021
0006907366 2020-05-20 - Annual Report Annual Report 2020
0006489311 2019-03-25 - Annual Report Annual Report 2019
0006071193 2018-02-12 - Annual Report Annual Report 2018
0006071171 2018-02-12 - Annual Report Annual Report 2017
0005492569 2016-02-24 2016-02-24 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4527428406 2021-02-06 0156 PPS 365, NORWALK, CT, 06854
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9310
Loan Approval Amount (current) 9310
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NORWALK, FAIRFIELD, CT, 06854
Project Congressional District CT-04
Number of Employees 2
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9354.48
Forgiveness Paid Date 2021-08-23
1317087304 2020-04-28 0156 PPP 365 Dr Martin Luther King Dr, NORWALK, CT, 06854-4644
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8625
Loan Approval Amount (current) 8625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NORWALK, FAIRFIELD, CT, 06854-4644
Project Congressional District CT-04
Number of Employees 2
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8682.5
Forgiveness Paid Date 2021-01-11
See something incorrect or outdated? Let us know

Sources: 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