Search icon

OTA NORTHEAST, LLC

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

Company Details

Entity Name: OTA NORTHEAST, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 26 Jul 2018
Business ALEI: 1280323
Annual report due: 31 Mar 2026
Business address: 5 SALEM LANE, WESTPORT, CT, 06880, United States
Mailing address: 5 SALEM LANE, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: processing@mycorporation.com
E-Mail: dbkass@hotmail.com

Industry & Business Activity

NAICS

624110 Child and Youth Services

This industry comprises establishments primarily engaged in providing nonresidential social assistance services for children and youth. These establishments provide for the welfare of children in such areas as adoption and foster care, drug prevention, life skills training, and positive social development. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL HONIG Agent 5 SALEM LANE, WESTPORT, CT, 06880, United States 5 SALEM LANE, WESTPORT, CT, 06880, United States +1 203-856-8853 processing@mycorporation.com 5 SALEM LANE, WESTPORT, CT, 06880, United States

Officer

Name Role Business address Phone E-Mail Residence address
DREW CAROTHERS Officer 85 AUTUMN RIDGE ROAD, FAIRFIELD, CT, 06825, United States - - 593 TOWNE HOUSE RD, FAIRFIELD, CT, 06824, United States
DAVID KASS Officer 1 HAWTHORNE LANE, WESTPORT, CT, 06880, United States - - 1 HAWTHORNE LANE, WESTPORT, CT, 06880, United States
MICHAEL HONIG Officer 5 SALEM LANE, WESTPORT, CT, 06880, United States +1 203-856-8853 processing@mycorporation.com 5 SALEM LANE, WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012186890 2025-03-18 - Annual Report Annual Report -
BF-0013097141 2025-03-18 - Annual Report Annual Report -
BF-0011231705 2023-01-05 - Annual Report Annual Report -
BF-0010370384 2022-01-14 - Annual Report Annual Report 2022
0007063172 2021-01-13 - Annual Report Annual Report 2021
0006777538 2020-02-24 - Annual Report Annual Report 2020
0006302877 2019-01-02 - Annual Report Annual Report 2019
0006223095 2018-07-26 2018-07-26 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2813108308 2021-01-21 0156 PPS 5 Salem Ln, Westport, CT, 06880-3722
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42847.5
Loan Approval Amount (current) 42847.5
Undisbursed Amount 0
Franchise Name Overtime Athletics
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westport, FAIRFIELD, CT, 06880-3722
Project Congressional District CT-04
Number of Employees 20
NAICS code 711320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43061.15
Forgiveness Paid Date 2021-08-02
2990637308 2020-04-29 0156 PPP 365 DR MARTIN LUTHER KING JR DR, NORWALK, CT, 06854-4644
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42800
Loan Approval Amount (current) 42800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NORWALK, FAIRFIELD, CT, 06854-4644
Project Congressional District CT-04
Number of Employees 21
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43107.22
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
0003394628 Active OFS 2020-08-06 2025-08-06 ORIG FIN STMT

Parties

Name OTA NORTHEAST, 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