Search icon

FRESH YOGA LLC

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

Company Details

Entity Name: FRESH YOGA LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Aug 2002
Business ALEI: 0724053
Annual report due: 31 Mar 2026
Business address: FRESH YOGA 319 PECK STREET, NEW HAVEN, CT, 06513, United States
Mailing address: 2 Old Town Highway, Unit 6, East Haven, CT, United States, 06512
ZIP code: 06513
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: heidi@freshyoga.com

Industry & Business Activity

NAICS

611620 Sports and Recreation Instruction

This industry comprises establishments, such as camps and schools, primarily engaged in offering instruction in athletic activities. Overnight and day sports instruction camps are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
HEIDI SORMAZ Agent 319 PECK ST, NEW HAVEN, CT, 06513, United States 2 Old Town Highway, Unit 6, East HAVEN, CT, 06512, United States +1 203-927-7604 info@freshyoga.com CT, 2 OLD TOWN HIGHWAY, UNIT 6, EAST HAVEN, CT, 06512, United States

Officer

Name Role Business address Phone E-Mail Residence address
HEIDI SORMAZ Officer 319 PECK STREET, NEW HAVEN, CT, 06513, United States +1 203-927-7604 info@freshyoga.com CT, 2 OLD TOWN HIGHWAY, UNIT 6, EAST HAVEN, CT, 06512, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012956696 2025-03-11 - Annual Report Annual Report -
BF-0012135668 2024-03-11 - Annual Report Annual Report -
BF-0011272711 2023-05-15 - Annual Report Annual Report -
BF-0010220761 2022-04-06 - Annual Report Annual Report 2022
0007199965 2021-03-02 - Annual Report Annual Report 2021
0007040996 2020-12-18 - Annual Report Annual Report 2020
0006390417 2019-02-18 - Annual Report Annual Report 2019
0006029363 2018-01-24 - Annual Report Annual Report 2018
0005921992 2017-09-07 - Annual Report Annual Report 2017
0005623882 2016-08-08 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3627867710 2020-05-01 0156 PPP 319 Peck St, New Haven, CT, 65130
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21925
Loan Approval Amount (current) 21925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address New Haven, CT, 65130
Project Congressional District -
Number of Employees 1
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20846.71
Forgiveness Paid Date 2021-10-21
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