Search icon

PARK CITY POWER EQUIPMENT, LLC

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

Company Details

Entity Name: PARK CITY POWER EQUIPMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Sub status: Ready for Forfeiture
Date Formed: 10 Feb 2020
Business ALEI: 1335818
Annual report due: 31 Mar 2023
Business address: 873 Wood Avenue, Bridgeport, CT, 06604, United States
Mailing address: 10 WOOD RD, REDDING, CT, United States, 06896
ZIP code: 06604
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: TRF5221@AOL.COM

Industry & Business Activity

NAICS

444210 Outdoor Power Equipment Stores

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARK GUSS Agent 10 WOOD RD, REDDING, CT, 06896, United States 10 WOOD RD, REDDING, CT, 06896, United States +1 203-790-5889 TRF5221@AOL.COM 10 WOOD ROAD, REDDING, CT, 06896, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARK GUSS Officer 10 WOOD RD, REDDING, CT, 06896, United States +1 203-790-5889 TRF5221@AOL.COM 10 WOOD ROAD, REDDING, CT, 06896, United States
MICHAEL T. GUSS Officer 10 WOOD RD, REDDING, CT, 06896, United States - - 550 W 45TH ST, APT. 645, NEW YORK, NY, 10036, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013214317 2024-11-21 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012732284 2024-08-16 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010377484 2022-11-28 - Annual Report Annual Report 2022
BF-0009784979 2021-06-30 - Annual Report Annual Report -
0006754949 2020-02-10 2020-02-10 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6095437102 2020-04-14 0156 PPP 873 Wood Ave., BRIDGEPORT, CT, 06604
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64600
Loan Approval Amount (current) 64600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16105
Servicing Lender Name Savings Bank of Danbury
Servicing Lender Address 220 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRIDGEPORT, FAIRFIELD, CT, 06604-1000
Project Congressional District CT-04
Number of Employees 7
NAICS code 221118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16105
Originating Lender Name Savings Bank of Danbury
Originating Lender Address DANBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 65283.68
Forgiveness Paid Date 2021-05-25

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
0005265589 Active OFS 2025-01-30 2025-04-07 AMENDMENT

Parties

Name PARK CITY POWER EQUIPMENT, LLC
Role Debtor
Name WELLS FARGO COMMERCIAL DISTRIBUTION FINANCE, LLC
Role Secured Party
0005265066 Active OFS 2025-01-28 2025-04-08 AMENDMENT

Parties

Name PARK CITY POWER EQUIPMENT, LLC
Role Debtor
Name LEWIS LAWNMOWER SERVICE, INC.
Role Secured Party
0005264960 Active OFS 2025-01-27 2026-04-12 AMENDMENT

Parties

Name PARK CITY POWER EQUIPMENT, LLC
Role Debtor
Name AMERICAN HONDA FINANCE CORPORATION
Role Secured Party
0005239408 Active OFS 2024-09-18 2029-09-18 ORIG FIN STMT

Parties

Name BDE Bridgeport LLC
Role Debtor
Name PARK CITY POWER EQUIPMENT, LLC
Role Secured Party
0003439733 Active OFS 2021-04-12 2026-04-12 ORIG FIN STMT

Parties

Name PARK CITY POWER EQUIPMENT, LLC
Role Debtor
Name AMERICAN HONDA FINANCE CORPORATION
Role Secured Party
0003433146 Active OFS 2021-03-26 2026-03-26 ORIG FIN STMT

Parties

Name PARK CITY POWER EQUIPMENT, LLC
Role Debtor
Name STIHL INCORPORATED
Role Secured Party
0003434652 Active OFS 2021-03-26 2026-03-26 ORIG FIN STMT

Parties

Name PARK CITY POWER EQUIPMENT, LLC
Role Debtor
Name TCF INVENTORY FINANCE, INC
Role Secured Party
0003432462 Active OFS 2021-03-22 2026-03-01 AMENDMENT

Parties

Name PARK CITY POWER EQUIPMENT, LLC
Role Debtor
Name RED IRON ACCEPTANCE, LLC
Role Secured Party
0003429248 Active OFS 2021-03-01 2026-03-01 ORIG FIN STMT

Parties

Name PARK CITY POWER EQUIPMENT, LLC
Role Debtor
Name RED IRON ACCEPTANCE, LLC
Role Secured Party
0003366673 Active OFS 2020-04-08 2025-04-08 ORIG FIN STMT

Parties

Name PARK CITY POWER EQUIPMENT, LLC
Role Debtor
Name LEWIS LAWNMOWER SERVICE, INC.
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