Search icon

APT2, LLC

Headquarter

Company Details

Entity Name: APT2, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Nov 2000
Business ALEI: 0666360
Annual report due: 31 Mar 2025
NAICS code: 713940 - Fitness and Recreational Sports Centers
Business address: 6 LIBERTY WAY ADVANTAGE PERSONAL TRAINING, NIANTIC, CT, 06357, United States
Mailing address: 6 LIBERTY WAY ADVANTAGE PERSONAL TRAINING, NIANTIC, CT, United States, 06357
ZIP code: 06357
County: New London
Place of Formation: CONNECTICUT
E-Mail: calvin@advantagepersonaltraining.com

Links between entities

Type Company Name Company Number State
Headquarter of APT2, LLC, RHODE ISLAND 000950814 RHODE ISLAND

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ERIC M. JANNEY Agent 12 Roosevelt Avenue, Mystic, CT, 06355, United States 12 Roosevelt Avenue, Mystic, CT, 06355, United States +1 860-536-9100 ejanney@bjplawyers.com 975 STONINGTON ROAD, PAWCATUCK, CT, 06379, United States

Officer

Name Role Business address Residence address
CALVIN MCCOY JR. Officer 6 LIBERTY WAY, ADVANTAGE PERSONAL TRAINING, NIANTIC, CT, 06357, United States 38 WHITLAKER LANE, GROTON, CT, 06340, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012205674 2024-04-16 No data Annual Report Annual Report No data
BF-0011398815 2023-02-02 No data Annual Report Annual Report No data
BF-0008690562 2023-02-01 No data Annual Report Annual Report 2020
BF-0010862227 2023-02-01 No data Annual Report Annual Report No data
BF-0009870355 2023-02-01 No data Annual Report Annual Report No data
0006385298 2019-02-15 No data Annual Report Annual Report 2019
0006268592 2018-10-30 No data Annual Report Annual Report 2018
0006178840 2018-05-07 No data Annual Report Annual Report 2017
0005706836 2016-11-29 No data Annual Report Annual Report 2016
0005503515 2016-03-04 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3136888304 2021-01-21 0156 PPS 6 Liberty Way, Niantic, CT, 06357-1030
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63045
Loan Approval Amount (current) 63045
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16318
Servicing Lender Name Chelsea Groton Bank
Servicing Lender Address 1 Franklin Sq, NORWICH, CT, 06360-5825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Niantic, NEW LONDON, CT, 06357-1030
Project Congressional District CT-02
Number of Employees 8
NAICS code 812199
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Partnership
Originating Lender ID 16318
Originating Lender Name Chelsea Groton Bank
Originating Lender Address NORWICH, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 63623.63
Forgiveness Paid Date 2021-12-23
1085377101 2020-04-09 0156 PPP 6 Liberty Way, NIANTIC, CT, 06357-1030
Loan Status Date 2022-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16318
Servicing Lender Name Chelsea Groton Bank
Servicing Lender Address 1 Franklin Sq, NORWICH, CT, 06360-5825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NIANTIC, NEW LONDON, CT, 06357-1030
Project Congressional District CT-02
Number of Employees 9
NAICS code 611620
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 16318
Originating Lender Name Chelsea Groton Bank
Originating Lender Address NORWICH, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50531.51
Forgiveness Paid Date 2021-05-11

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website