Search icon

SUPERCHARGED RACING OF MONTVILLE, LLC

Company Details

Entity Name: SUPERCHARGED RACING OF MONTVILLE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Apr 2016
Business ALEI: 1204467
Annual report due: 31 Mar 2025
NAICS code: 713110 - Amusement and Theme Parks
Business address: 1 SACHATELLO INDUSTRIAL DRIVE, OAKDALE, CT, 06370, United States
Mailing address: 621 POUND HILL ROAD, 200, NORTH SMITHFIELD, RI, United States, 02896
ZIP code: 06370
County: New London
Place of Formation: CONNECTICUT
E-Mail: kmanzi@wwois.com

Officer

Name Role Business address Residence address
DAN R. FAWCETT Officer 1 SACHATELLO INDUSTRIAL DRIVE, OAKDALE, CT, 06370, United States 621 POUND HILL ROAD #200, NORTH SMITHFIELD, RI, 02896, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
HARRY B. HELLER Agent 736 NORWICH-NEW LONDON TURNPIKE, UNCASVILLE, CT, 06382, United States 736 NORWICH-NEW LONDON TURNPIKE, UNCASVILLE, CT, 06382, United States +1 401-526-8502 kmanzi@wwois.com 736 ROUTE 32, UNCASVILLE, CT, 06382, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LCA.0007860 CAFE LIQUOR ACTIVE CURRENT 2016-12-22 2024-04-22 2025-04-21

History

Type Old value New value Date of change
Name change NASKART, LLC SUPERCHARGED RACING OF MONTVILLE, LLC 2018-06-22

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012408228 2024-02-27 No data Annual Report Annual Report No data
BF-0011449401 2023-02-24 No data Annual Report Annual Report No data
BF-0010290211 2022-02-28 No data Annual Report Annual Report 2022
0007206268 2021-03-05 No data Annual Report Annual Report 2021
0006929861 2020-06-23 No data Annual Report Annual Report 2020
0006397249 2019-02-21 No data Annual Report Annual Report 2019
0006206175 2018-06-22 2018-06-22 Amendment Amend Name No data
0006098438 2018-02-28 No data Annual Report Annual Report 2018
0005920953 2017-09-06 No data Annual Report Annual Report 2017
0005549674 2016-04-26 2016-04-26 Business Formation Certificate of Organization No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5931607009 2020-04-06 0156 PPP 1 SACHATELLO INDUSTRIAL DR, OAKDALE, CT, 06370-1859
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 205600
Loan Approval Amount (current) 205600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120245
Servicing Lender Name Bank Rhode Island
Servicing Lender Address One Turks Head Place, PROVIDENCE, RI, 02903-2219
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OAKDALE, NEW LONDON, CT, 06370-1859
Project Congressional District CT-02
Number of Employees 23
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 120245
Originating Lender Name Bank Rhode Island
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 208027.22
Forgiveness Paid Date 2021-06-22

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website