Search icon

SUPERIOR SPORTS TRAINING, LLC

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

Company Details

Entity Name: SUPERIOR SPORTS TRAINING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Sep 2018
Business ALEI: 1285179
Annual report due: 31 Mar 2026
Business address: 32 PECKS LANE, NEWTOWN, CT, 06470, United States
Mailing address: 32 PECKS LANE, NEWTOWN, CT, United States, 06470
ZIP code: 06470
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: PAULGENNA@AOL.COM

Industry & Business Activity

NAICS

711219 Other Spectator Sports

This U.S. industry comprises (1) independent athletes, such as professional or semiprofessional golfers, boxers, and race car drivers, primarily engaged in participating in live sporting or racing events before a paying audience; (2) owners of racing participants, such as cars, dogs, and horses, primarily engaged in entering them in racing events or other spectator events; and (3) establishments, such as sports trainers, primarily engaged in providing specialized services required to support participants in sports events or competitions. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
AIMEE L. WICKLESS Agent 22 COURTHOUSE SQ., NORWICH, CT, 06360, United States 22 COURTHOUSE SQ., NORWICH, CT, 06360, United States +1 860-508-3334 PAULGENNA@AOL.COM 591 LAUREL HILL ROAD REAR, NORWICH, CT, 06360, United States

Officer

Name Role Business address Residence address
CHRISTOPHER SHARMA Officer 32 PECKS LANE, NEWTOWN, CT, 06470, United States 211 EAST MAIN STREET, BRANFORD, CT, 06405, United States
PAUL GENNA Officer 145 WEST SERVICE ROAD, HARTFORD, CT, 06120, United States 32 LAKE RD, NEWTOWN, CT, 06470, United States

History

Type Old value New value Date of change
Name change SALOME SPORTS TRAINING LLC SUPERIOR SPORTS TRAINING, LLC 2019-05-22

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013099385 2025-03-13 - Annual Report Annual Report -
BF-0012069232 2024-02-29 - Annual Report Annual Report -
BF-0010771388 2023-08-10 - Annual Report Annual Report -
BF-0009887747 2023-08-10 - Annual Report Annual Report -
BF-0011233206 2023-08-10 - Annual Report Annual Report -
BF-0008831719 2023-08-10 - Annual Report Annual Report 2020
BF-0011883579 2023-07-13 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006568211 2019-06-03 2019-06-03 Interim Notice Interim Notice -
0006566281 2019-05-22 2019-05-22 Amendment Amend Name -
0006409134 2019-02-25 - Annual Report Annual Report 2019

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7893298310 2021-01-28 0156 PPS 31 Pecks Ln Ste 4, Newtown, CT, 06470-5312
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32687
Loan Approval Amount (current) 32687
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newtown, FAIRFIELD, CT, 06470-5312
Project Congressional District CT-05
Number of Employees 15
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33047
Forgiveness Paid Date 2022-03-21
1983727308 2020-04-29 0156 PPP 31 PECKS LANE SUITE 4, NEWTOWN, CT, 06470
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32687
Loan Approval Amount (current) 32687
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEWTOWN, FAIRFIELD, CT, 06470-0001
Project Congressional District CT-05
Number of Employees 15
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32994.17
Forgiveness Paid Date 2021-04-19

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
0003375071 Active OFS 2020-06-03 2025-06-03 ORIG FIN STMT

Parties

Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
Name SUPERIOR SPORTS TRAINING, LLC
Role Debtor
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