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 |
NAICS
713990 All Other Amusement and Recreation IndustriesThis 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
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 |
Name | Role |
---|---|
REPUBLIC REGISTERED AGENT LLC | Agent |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||
|
Name | NORTHEAST VOLLEYBALL GROUP LLC |
Role | Debtor |
Name | U.S. SMALL BUSINESS ADMINISTRATION |
Role | Secured Party |
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