Search icon

PRO RINKS LLC

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

Company Details

Entity Name: PRO RINKS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 05 Jun 2018
Business ALEI: 1275138
Annual report due: 31 Mar 2025
Business address: 8 Court Street, STAMFORD, CT, 06902, United States
Mailing address: PO BOX 3064, STAMFORD, CT, United States, 06905
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: rich@prorinks.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRO RINKS 401K PLAN 2023 830799159 2024-07-11 PRO RINKS LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-04-01
Business code 713900
Sponsor’s telephone number 2032584938
Plan sponsor’s address PO BOX 3064, STAMFORD, CT, 06905

Signature of

Role Plan administrator
Date 2024-07-11
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD PALMER Agent 8 Court ST, STAMFORD, CT, 06902, United States PO Box 3064, Stamford, CT, 06905, United States +1 203-667-5413 RJPALMER1167@GMAIL.COM 182 FERN STREET, UNIT 2-10, WEST HARTFORD, CT, 06119, United States

Officer

Name Role Business address Phone E-Mail Residence address
RICHARD PALMER Officer 8 Court ST, STAMFORD, CT, 06902, United States +1 203-667-5413 RJPALMER1167@GMAIL.COM 182 FERN STREET, UNIT 2-10, WEST HARTFORD, CT, 06119, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0659161 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2020-07-29 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012196108 2024-01-24 - Annual Report Annual Report -
BF-0011225836 2023-02-22 - Annual Report Annual Report -
BF-0010336951 2022-04-04 - Annual Report Annual Report 2022
0007361336 2021-06-07 - Annual Report Annual Report 2019
0007361339 2021-06-07 - Annual Report Annual Report 2021
0007361337 2021-06-07 - Annual Report Annual Report 2020
0006223480 2018-07-27 2018-07-27 Change of Business Address Business Address Change -
0006223496 2018-07-27 2018-07-27 Change of Agent Address Agent Address Change -
0006194534 2018-06-05 2018-06-05 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6185547006 2020-04-06 0156 PPP 8 COURT ST, STAMFORD, CT, 06902-2338
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
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 New Business or 2 years or less
Project Address STAMFORD, FAIRFIELD, CT, 06902-2338
Project Congressional District CT-04
Number of Employees 7
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
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 62988.01
Forgiveness Paid Date 2021-02-11

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3808417 Intrastate Non-Hazmat 2022-01-27 - - 1 1 Private(Property)
Legal Name PRO RINKS LLC
DBA Name -
Physical Address 8 COURT ST APT 1 , STAMFORD, CT, 06902-2364, US
Mailing Address PO BOX 3064 , STAMFORD, CT, 06905-0064, US
Phone (203) 258-4938
Fax -
E-mail RICH@PRORINKS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
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