Search icon

STURGES SPORTS GROUP INC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: STURGES SPORTS GROUP INC
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Mar 2018
Business ALEI: 1267083
Annual report due: 20 Mar 2026
Business address: 273 STURGES HWY, WESTPORT, CT, 06880, United States
Mailing address: 273 STURGES HIGHWAY, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: lknarang@yahoo.com

Industry & Business Activity

NAICS

711320 Promoters of Performing Arts, Sports, and Similar Events without Facilities

This industry comprises promoters primarily engaged in organizing, promoting, and/or managing live performing arts productions, sports events, and similar events, such as state fairs, county fairs, agricultural fairs, concerts, and festivals, in facilities that are managed and operated by others. Theatrical (except motion picture) booking agencies 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
Leela Narang Agent 273 STURGES HWY, WESTPORT, CT, 06880, United States 273 STURGES HWY, WESTPORT, CT, 06880, United States +1 917-763-5321 lknarang@yahoo.com 273 STURGES HWY, WESTPORT, CT, 06880, United States

Officer

Name Role Business address Phone E-Mail Residence address
Leela Narang Officer 273 STURGES HWY, WESTPORT, CT, 06880, United States +1 917-763-5321 lknarang@yahoo.com 273 STURGES HWY, WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013092789 2025-03-05 - Annual Report Annual Report -
BF-0012314619 2024-03-05 - Annual Report Annual Report -
BF-0011224661 2023-03-06 - Annual Report Annual Report -
BF-0010292243 2022-02-22 - Annual Report Annual Report 2022
0007219733 2021-03-11 - Annual Report Annual Report 2021
0006763250 2020-02-19 - Annual Report Annual Report 2020
0006525722 2019-04-08 - Annual Report Annual Report 2019
0006135665 2018-03-23 2018-03-23 First Report Organization and First Report -
0006131665 2018-03-20 2018-03-20 Business Formation Certificate of Incorporation -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1672668106 2020-07-10 0156 PPP 273 sturges highway, Westport, CT, 06880
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westport, FAIRFIELD, CT, 06880-0001
Project Congressional District CT-04
Number of Employees 1
NAICS code 711310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20917.87
Forgiveness Paid Date 2021-02-10
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