Search icon

PILATES ON CENTER, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: PILATES ON CENTER, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Apr 2003
Business ALEI: 0745619
Annual report due: 31 Mar 2026
Business address: 53 CENTER ST, WESTPORT, CT, 06880, United States
Mailing address: 53 CENTER ST, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: lucy212@me.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
LUCY R DASBACH Agent 53 CENTER ST, WESTPORT, CT, 06880, United States 53 CENTER ST, WESTPORT, CT, 06880, United States +1 917-922-4914 lucy212@me.com 53 CENTER ST, WESTPORT, CT, 06880, United States

Officer

Name Role Business address Phone E-Mail Residence address
LUCY R DASBACH Officer 53 CENTER ST, WESTPORT, CT, 06880, United States +1 917-922-4914 lucy212@me.com 53 CENTER ST, WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012958227 2025-03-17 - Annual Report Annual Report -
BF-0012067148 2024-02-05 - Annual Report Annual Report -
BF-0011272476 2023-02-03 - Annual Report Annual Report -
BF-0010279343 2022-03-03 - Annual Report Annual Report 2022
BF-0009790724 2021-06-29 - Annual Report Annual Report -
0006776826 2020-02-24 - Annual Report Annual Report 2020
0006412910 2019-02-27 - Annual Report Annual Report 2019
0006046984 2018-01-31 - Annual Report Annual Report 2018
0005816395 2017-04-11 - Annual Report Annual Report 2017
0005548555 2016-04-25 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9067448304 2021-01-30 0156 PPP 53 Center St, Westport, CT, 06880-5311
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1990
Loan Approval Amount (current) 1990
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westport, FAIRFIELD, CT, 06880-5311
Project Congressional District CT-04
Number of Employees 1
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 2013.29
Forgiveness Paid Date 2022-04-11
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