Search icon

PINNACLE SQUASH, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: PINNACLE SQUASH, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Jun 2017
Business ALEI: 1241892
Annual report due: 31 Mar 2026
Business address: 5 Lake Pl, Branford, CT, 06405-5633, United States
Mailing address: PO.Box 83, Branford, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: lynn@pinnaclesquash.com

Industry & Business Activity

NAICS

711211 Sports Teams and Clubs

This U.S. industry comprises professional or semiprofessional sports teams or clubs primarily engaged in participating in live sporting events, such as baseball, basketball, football, hockey, soccer, and jai alai games, before a paying audience. These establishments may or may not operate their own arena, stadium, or other facility for presenting these events. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Siu-Lynn Leong Agent 5 Lake Pl, Branford, CT, 06405-5633, United States PO. Box 83, Branford, CT, 06405, United States +1 203-988-1870 lynn@pinnaclesquash.com 5 Lake Pl, Branford, CT, 06405-5633, United States

Officer

Name Role Business address Residence address
SIU LYNN LEONG Officer 70 TOWER PARKWAY, NEW HAVEN, CT, 06511, United States 5 LAKE PL, BRANFORD, CT, 06405, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
YCYC.01347 Youth Camp ACTIVE ACTIVE 2018-06-22 2024-07-01 2025-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013081787 2025-02-06 - Annual Report Annual Report -
BF-0012113860 2024-05-30 - Annual Report Annual Report -
BF-0011343679 2023-04-02 - Annual Report Annual Report -
BF-0010253985 2022-03-19 - Annual Report Annual Report 2022
0007182321 2021-02-22 - Annual Report Annual Report 2021
0007182313 2021-02-22 - Annual Report Annual Report 2020
0006407449 2019-02-25 - Annual Report Annual Report 2019
0006117204 2018-03-12 - Annual Report Annual Report 2018
0005866836 2017-06-13 2017-06-13 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8257057403 2020-05-18 0156 PPP 5 Lake Pl, BRANFORD, CT, 06405
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16250
Loan Approval Amount (current) 16250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BRANFORD, NEW HAVEN, CT, 06405-0001
Project Congressional District CT-03
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16394.9
Forgiveness Paid Date 2021-04-06
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