Search icon

NORTHEAST VOLLEYBALL GROUP LLC

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

Company Details

Entity Name: NORTHEAST VOLLEYBALL GROUP LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Mar 2018
Business ALEI: 1265342
Annual report due: 31 Mar 2026
Business address: 365 Dr Martin Luther King Jr Dr, Norwalk, CT, 06854-4644, United States
Mailing address: 365 Dr Martin Luther King Jr Dr, Norwalk, CT, United States, 06854-4644
ZIP code: 06854
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: cat@northeastvbc.com

Industry & Business Activity

NAICS

713990 All Other Amusement and Recreation Industries

This industry comprises establishments (except amusement parks and arcades; gambling industries; golf courses and country clubs; skiing facilities; marinas; fitness and recreational sports centers; and bowling centers) primarily engaged in providing recreational and amusement services. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
GARRETT MINYARD Officer 365 Dr Martin Luther King Jr Drive, Norwalk, CT, 06840, United States 2 Echo Ln, Norwalk, CT, 06851-1605, United States
CATHERINE DAILEY MINYARD Officer 365 Dr Martin Luther King Jr Drive, Norwalk, CT, 06854, United States 2 Echo Ln, Norwalk, CT, 06851-1605, United States

Agent

Name Role
REPUBLIC REGISTERED AGENT LLC Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013092014 2025-03-18 - Annual Report Annual Report -
BF-0012317738 2024-01-25 - Annual Report Annual Report -
BF-0011946338 2023-08-26 2023-08-26 Change of Agent Agent Change -
BF-0011946335 2023-08-26 2023-08-26 Change of Agent Agent Change -
BF-0011224581 2023-01-30 - Annual Report Annual Report -
BF-0011026571 2022-10-03 2022-10-03 Change of Business Address Business Address Change -
BF-0010302956 2022-03-09 - Annual Report Annual Report 2022
0007187516 2021-02-24 - Annual Report Annual Report 2021
0006802899 2020-03-02 2020-03-02 Change of Business Address Business Address Change -
0006802946 2020-03-02 - Annual Report Annual Report 2020

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8039057906 2020-06-18 0156 PPP 589 DANBURY RD, WILTON, CT, 06897
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24370
Loan Approval Amount (current) 24370
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WILTON, FAIRFIELD, CT, 06897-0001
Project Congressional District CT-04
Number of Employees 3
NAICS code 713990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 24507.32
Forgiveness Paid Date 2021-01-25

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
0003389603 Active OFS 2020-07-17 2025-07-17 ORIG FIN STMT

Parties

Name NORTHEAST VOLLEYBALL GROUP LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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