Search icon

CENTER ICE PRO SHOP, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: CENTER ICE PRO SHOP, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Aug 2017
Business ALEI: 1246454
Annual report due: 07 Aug 2025
Business address: 123 Glenwood Ave, Bridgeport, CT, 06610-1622, United States
Mailing address: 120 Buttonball Rd, Orange, CT, United States, 06477-1801
ZIP code: 06610
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: m_fergusonct@hotmail.com

Industry & Business Activity

NAICS

459110 Sporting Goods Retailers

This industry comprises establishments primarily engaged in retailing new sporting goods, such as bicycles and bicycle parts; camping equipment; exercise and fitness equipment; athletic uniforms; specialty sports footwear; and other sporting goods, equipment, and accessories. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL FERGUSON Agent 123 GLENWOOD AVENUE, BRIDGEPORT, CT, 06477, United States 120 Buttonball Rd, Orange, CT, 06477-1801, United States +1 203-645-6349 m_fergusonct@hotmail.com 51 CUMMINGS ST, EAST HARTFORD, CT, 06108, United States

Officer

Name Role Business address Phone E-Mail Residence address
John Ferguson Officer 123 Glenwood Ave, Bridgeport, CT, 06610-1622, United States - - 39 Woodside Drive, Orange, CT, 06477, United States
MICHAEL FERGUSON Officer 123 GLENWOOD AVENUE, BRIDGEPORT, CT, 06477, United States +1 203-645-6349 m_fergusonct@hotmail.com 51 CUMMINGS ST, EAST HARTFORD, CT, 06108, United States

Director

Name Role Business address Phone E-Mail Residence address
John Ferguson Director 123 Glenwood Ave, Bridgeport, CT, 06610-1622, United States - - 39 Woodside Drive, Orange, CT, 06477, United States
MICHAEL FERGUSON Director 123 GLENWOOD AVENUE, BRIDGEPORT, CT, 06477, United States +1 203-645-6349 m_fergusonct@hotmail.com 51 CUMMINGS ST, EAST HARTFORD, CT, 06108, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012115419 2025-01-28 - Annual Report Annual Report -
BF-0008006539 2023-12-29 2023-12-29 First Report Organization and First Report 2018
BF-0012488376 2023-12-11 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005904873 2017-08-07 2017-08-07 Business Formation Certificate of Incorporation -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6961937303 2020-04-30 0156 PPP 120 BUTTONBALL RD, ORANGE, CT, 06477-1801
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34102
Loan Approval Amount (current) 34102
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORANGE, NEW HAVEN, CT, 06477-1801
Project Congressional District CT-03
Number of Employees 5
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34393.5
Forgiveness Paid Date 2021-03-10
5629668501 2021-03-01 0156 PPS 120 Buttonball Rd, Orange, CT, 06477-1801
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31735
Loan Approval Amount (current) 31735
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orange, NEW HAVEN, CT, 06477-1801
Project Congressional District CT-03
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32125.38
Forgiveness Paid Date 2022-05-26

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
0005132189 Active OFS 2023-04-10 2028-06-18 AMENDMENT

Parties

Name CENTER ICE PRO SHOP, INC.
Role Debtor
Name CCM HOCKEY U.S., INC.
Role Secured Party
0003378474 Active OFS 2020-06-13 2025-06-13 ORIG FIN STMT

Parties

Name CENTER ICE PRO SHOP, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003251014 Active OFS 2018-06-18 2028-06-18 ORIG FIN STMT

Parties

Name CENTER ICE PRO SHOP, INC.
Role Debtor
Name CCM HOCKEY U.S., INC.
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