Search icon

PARKVILLE SOUNDS, LLC

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

Company Details

Entity Name: PARKVILLE SOUNDS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 09 Mar 2017
Business ALEI: 1232480
Annual report due: 31 Mar 2025
Business address: 1800 Park St, Hartford, CT, 06106-2135, United States
Mailing address: 1800 Park St, Hartford, CT, United States, 06106-2135
ZIP code: 06106
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: scusano2@gmail.com

Industry & Business Activity

NAICS

711130 Musical Groups and Artists

This industry comprises (1) groups primarily engaged in producing live musical entertainment (except theatrical musical or opera productions) and (2) independent (i.e., freelance) artists primarily engaged in providing live musical entertainment. Musical groups and artists may perform in front of a live audience or in a studio, and may or may not operate their own facilities for staging their shows. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ASHLEY CUSANO Agent 15 Imperial Dr, Glastonbury, CT, 06033-2839, United States 15 Imperial Dr, Glastonbury, CT, 06033-2839, United States +1 617-259-0397 steve@parkvillesounds.com 15 Imperial Dr, Glastonbury, CT, 06033-2839, United States

Officer

Name Role Business address Residence address
STEPHEN CUSANO Officer 30 ARBOR STREET B14, 30 ARBOR STREET B14, HARTFORD, CT, 06106, United States 2 PEZ CT., NORTH HAVEN, CT, 06473, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012410917 2024-02-29 - Annual Report Annual Report -
BF-0011333315 2023-01-25 - Annual Report Annual Report -
BF-0010248637 2022-02-23 - Annual Report Annual Report 2022
0007050833 2021-01-04 - Annual Report Annual Report 2021
0006843523 2020-03-20 - Annual Report Annual Report 2019
0006843520 2020-03-20 - Annual Report Annual Report 2018
0006843525 2020-03-20 - Annual Report Annual Report 2020
0005790982 2017-03-09 2017-03-09 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1529877307 2020-04-28 0156 PPP 30 ARBOR ST, HARTFORD, CT, 06106
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1467
Loan Approval Amount (current) 1467
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HARTFORD, HARTFORD, CT, 06106-1000
Project Congressional District CT-01
Number of Employees 5
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1481.99
Forgiveness Paid Date 2021-05-13

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
0005187759 Active OFS 2024-01-19 2029-01-19 ORIG FIN STMT

Parties

Name PARKVILLE SOUNDS, LLC
Role Debtor
Name LIBERTY BANK
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