Search icon

NORTHERN SOCCER SERVICES LLC

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

Company Details

Entity Name: NORTHERN SOCCER SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Feb 2018
Business ALEI: 1263108
Annual report due: 31 Mar 2026
Business address: 280 REDDING ROAD, EASTON, CT, 06612, United States
Mailing address: 280 REDDING ROAD, EASTON, CT, United States, 06612
ZIP code: 06612
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: scarsonefcw@gmail.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
STEPHEN CARSON Agent 280 REDDING ROAD, EASTON, CT, 06612, United States 280 REDDING ROAD, EASTON, CT, 06612, United States +1 203-391-4824 scarsonefcw@gmail.com 280 REDDING ROAD, EASTON, CT, 06612, United States

Officer

Name Role Business address Phone E-Mail Residence address
STEPHEN CARSON Officer 280 REDDING ROAD, EASTON, CT, 06612, United States +1 203-391-4824 scarsonefcw@gmail.com 280 REDDING ROAD, EASTON, CT, 06612, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013088406 2025-03-26 - Annual Report Annual Report -
BF-0012304224 2024-03-29 - Annual Report Annual Report -
BF-0011354078 2023-03-21 - Annual Report Annual Report -
BF-0010293313 2022-02-05 - Annual Report Annual Report 2022
0007084869 2021-01-27 - Annual Report Annual Report 2021
0006821213 2020-03-09 - Annual Report Annual Report 2020
0006500627 2019-03-27 - Annual Report Annual Report 2019
0006076360 2018-02-07 2018-02-07 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1007228310 2021-01-16 0156 PPS 280 Redding Rd, Easton, CT, 06612-1517
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19900
Loan Approval Amount (current) 19900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445024
Servicing Lender Name The First Bank of Greenwich
Servicing Lender Address 444 E Putnam Ave, COS COB, CT, 06807-2577
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Easton, FAIRFIELD, CT, 06612-1517
Project Congressional District CT-04
Number of Employees 1
NAICS code 711211
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 445024
Originating Lender Name The First Bank of Greenwich
Originating Lender Address COS COB, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19988.87
Forgiveness Paid Date 2021-07-08
8968437406 2020-05-19 0156 PPP 280 redding road, EASTON, CT, 06612-1517
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19900
Loan Approval Amount (current) 19900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445024
Servicing Lender Name The First Bank of Greenwich
Servicing Lender Address 444 E Putnam Ave, COS COB, CT, 06807-2577
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EASTON, FAIRFIELD, CT, 06612-1517
Project Congressional District CT-04
Number of Employees 1
NAICS code 611620
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 445024
Originating Lender Name The First Bank of Greenwich
Originating Lender Address COS COB, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19977.39
Forgiveness Paid Date 2020-10-13
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