Search icon

IN-SHAPE FITNESS CENTER OF BRANFORD, INC.

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

Company Details

Entity Name: IN-SHAPE FITNESS CENTER OF BRANFORD, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Dec 1993
Business ALEI: 0292366
Annual report due: 01 Dec 2025
Business address: 89 NORTH MAIN ST, BRANFORD, CT, 06405, United States
Mailing address: 89 NORTH MAIN ST., BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: mark@inshape.net

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
Mark Esposito Agent 89 NORTH MAIN ST, BRANFORD, CT, 06405, United States 89 NORTH MAIN ST, BRANFORD, CT, 06405, United States +1 203-988-9909 mark@inshape.net 83 Denslow Hill Rd, Hamden, CT, 06514-2003, United States

Officer

Name Role Business address Residence address
MARK ESPOSITO Officer 89 NORTH MAIN ST, BRANFORD, CT, 06405, United States 106 NEWBERRY ST SW, AIKEN, SC, 29801, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012288747 2024-11-24 - Annual Report Annual Report -
BF-0012470719 2023-11-28 - Annual Report Annual Report -
BF-0010333021 2022-11-25 - Annual Report Annual Report 2022
BF-0009827607 2021-11-30 - Annual Report Annual Report -
0007028710 2020-11-30 - Annual Report Annual Report 2020
0006676887 2019-11-11 - Annual Report Annual Report 2019
0006286992 2018-12-04 - Annual Report Annual Report 2018
0006011547 2018-01-16 - Annual Report Annual Report 2016
0006011560 2018-01-16 - Annual Report Annual Report 2017
0005704278 2016-11-28 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6106987709 2020-05-01 0156 PPP 89 N MAIN ST, BRANFORD, CT, 06405-3034
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250000
Loan Approval Amount (current) 255976
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BRANFORD, NEW HAVEN, CT, 06405-3034
Project Congressional District CT-03
Number of Employees 62
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 257596.24
Forgiveness Paid Date 2021-02-16
5097858410 2021-02-07 0156 PPS 89 N Main St, Branford, CT, 06405-3034
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 255977
Loan Approval Amount (current) 255977
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Branford, NEW HAVEN, CT, 06405-3034
Project Congressional District CT-03
Number of Employees 38
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 257372.6
Forgiveness Paid Date 2021-08-26

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
0005167402 Active OFS 2023-09-29 2028-12-26 AMENDMENT

Parties

Name MITSUBISHI HC CAPITAL AMERICA, INC.
Role Secured Party
Name IN-SHAPE FITNESS CENTER OF BRANFORD, INC.
Role Debtor
0005167407 Active OFS 2023-09-29 2028-12-26 AMENDMENT

Parties

Name IN-SHAPE FITNESS CENTER OF BRANFORD, INC.
Role Debtor
Name MITSUBISHI HC CAPITAL AMERICA, INC.
Role Secured Party
0003383927 Active OFS 2020-06-29 2025-06-29 ORIG FIN STMT

Parties

Name IN-SHAPE FITNESS CENTER OF BRANFORD, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003281941 Active OFS 2018-12-26 2028-12-26 ORIG FIN STMT

Parties

Name MITSUBISHI HC CAPITAL AMERICA, INC.
Role Secured Party
Name IN-SHAPE FITNESS CENTER OF BRANFORD, INC.
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