Search icon

MILFORD TENNIS CLUB PARTNERS, LLC

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

Company Details

Entity Name: MILFORD TENNIS CLUB PARTNERS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 16 Aug 2018
Business ALEI: 1282202
Annual report due: 31 Mar 2025
Business address: 580 BRIDGEPORT AVENUE, MILFORD, CT, 06460, United States
Mailing address: 580 BRIDGEPORT AVENUE, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: frank@milfordindoortennis.com

Industry & Business Activity

NAICS

713940 Fitness and Recreational Sports Centers

This industry comprises establishments primarily engaged in operating fitness and recreational sports facilities featuring exercise and other active physical fitness conditioning or recreational sports activities, such as swimming, skating, or racquet sports. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
FRANK LORENZETTI Agent 580 BRIDGEPORT AVENUE, MILFORD, CT, 06460, United States 228 W. RUTLAND ROAD, MILFORD, CT, 06461, United States +1 203-249-7549 frank@milfordindoortennis.com 29 ROSANO RD, STAMFORD, CT, United States

Officer

Name Role Business address Phone E-Mail Residence address
MICHAEL BLITZER Officer - - - 794 Sasco Hill Rd, Fairfield, CT, 06824-6345, United States
FRANK LORENZETTI Officer 580 BRIDGEPORT AVENUE, MILFORD, CT, 06460, United States +1 203-249-7549 frank@milfordindoortennis.com 29 ROSANO RD, STAMFORD, CT, United States
MICHAEL LUBLINSKY Officer - - - 745 SEVENTH AVENUE, NEW YORK, NY, 10019, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012571285 2024-05-30 - Annual Report Annual Report -
BF-0012063324 2023-11-02 2023-11-02 Reinstatement Certificate of Reinstatement -
BF-0011984426 2023-09-20 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011854581 2023-06-20 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006240226 2018-08-31 2018-08-31 Interim Notice Interim Notice -
0006233992 2018-08-16 2018-08-16 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1942728602 2021-03-13 0156 PPS 580 Bridgeport Ave, Milford, CT, 06460-4202
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82175
Loan Approval Amount (current) 82175
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Milford, NEW HAVEN, CT, 06460-4202
Project Congressional District CT-03
Number of Employees 15
NAICS code 713940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 82926.96
Forgiveness Paid Date 2022-02-15
6360257305 2020-04-30 0156 PPP 580 BRIDGEPORT AVE, MILFORD, CT, 06460
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82175
Loan Approval Amount (current) 82175
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MILFORD, NEW HAVEN, CT, 06460-0001
Project Congressional District CT-03
Number of Employees 15
NAICS code 713940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 82906.7
Forgiveness Paid Date 2021-03-23

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
0005058956 Active MUNICIPAL 2022-04-11 2036-03-23 AMENDMENT

Parties

Name MILFORD TENNIS CLUB PARTNERS, LLC
Role Debtor
Name TAX COLLECTOR MILFORD CT
Role Secured Party
0005058959 Active MUNICIPAL 2022-04-11 2037-03-10 AMENDMENT

Parties

Name MILFORD TENNIS CLUB PARTNERS, LLC
Role Debtor
Name City of Milford
Role Secured Party
Name MILFORD INDOOR TENNIS, LLC
Role Debtor
0005051640 Active MUNICIPAL 2022-03-10 2037-03-10 ORIG FIN STMT

Parties

Name MILFORD TENNIS CLUB PARTNERS, LLC
Role Debtor
Name City of Milford
Role Secured Party
Name MILFORD INDOOR TENNIS, LLC
Role Debtor
0003432167 Active MUNICIPAL 2021-03-23 2036-03-23 ORIG FIN STMT

Parties

Name MILFORD TENNIS CLUB PARTNERS, LLC
Role Debtor
Name TAX COLLECTOR MILFORD CT
Role Secured Party
0003418206 Active MUNICIPAL 2020-12-24 2035-04-24 AMENDMENT

Parties

Name MILFORD TENNIS CLUB PARTNERS, LLC
Role Debtor
Name TAX COLLECTOR, MILFORD CT
Role Secured Party
0003365686 Active MUNICIPAL 2020-04-24 2035-04-24 ORIG FIN STMT

Parties

Name MILFORD TENNIS CLUB PARTNERS, LLC
Role Debtor
Name TAX COLLECTOR, MILFORD CT
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