Search icon

LYMAK FITNESS LLC

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

Company Details

Entity Name: LYMAK FITNESS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Oct 2005
Business ALEI: 0837283
Annual report due: 31 Mar 2026
Business address: 169 UPPER PATTAGANSETT ROAD, EAST LYME, CT, 06333, United States
Mailing address: 169 UPPER PATTAGANSETT ROAD, EAST LYME, CT, United States, 06333
ZIP code: 06333
County: New London
Place of Formation: CONNECTICUT
E-Mail: Lynnea.Mahlke@anytimefitness.com

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
LYNNEA P. MAHLKE Officer 169 UPPER PATTAGANSETT ROAD, EAST LYME, CT, 06333, United States - - 169 UPPER PATTAGANSETT ROAD, EAST LYME, CT, 06333, United States
AXEL MAHLKE Officer 169 UPPER PATTAGANSETT ROAD, EAST LYME, CT, 06333, United States +1 860-287-1801 Lynnea.Mahlke@anytimefitness.com 169 UPPER PATTAGANSETT ROAD, EAST LYME, CT, 06333, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
AXEL MAHLKE Agent 169 UPPER PATTAGANSETT ROAD, EAST LYME, CT, 06333, United States 169 UPPER PATTAGANSETT ROAD, EAST LYME, CT, 06333, United States +1 860-287-1801 Lynnea.Mahlke@anytimefitness.com 169 UPPER PATTAGANSETT ROAD, EAST LYME, CT, 06333, United States

History

Type Old value New value Date of change
Name change NORDIC WALKING ACADEMY LLC LYMAK FITNESS LLC 2009-01-27

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012973193 2025-03-08 - Annual Report Annual Report -
BF-0012322694 2024-03-17 - Annual Report Annual Report -
BF-0011172533 2023-03-21 - Annual Report Annual Report -
BF-0010416169 2022-03-29 - Annual Report Annual Report 2022
0007273592 2021-03-31 - Annual Report Annual Report 2021
0006853021 2020-03-30 - Annual Report Annual Report 2020
0006484140 2019-03-22 - Annual Report Annual Report 2019
0006164649 2018-04-18 - Annual Report Annual Report 2018
0005978089 2017-12-02 - Annual Report Annual Report 2017
0005681563 2016-10-27 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8317957307 2020-05-01 0156 PPP 169 UPPER PATTAGANSETT RD, EAST LYME, CT, 06333
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37677
Loan Approval Amount (current) 37677
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST LYME, NEW LONDON, CT, 06333-0001
Project Congressional District CT-02
Number of Employees 5
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37987.71
Forgiveness Paid Date 2021-03-05
1045988403 2021-01-31 0156 PPS 169 Upper Pattagansett Rd, East Lyme, CT, 06333-1154
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38062
Loan Approval Amount (current) 38062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Lyme, NEW LONDON, CT, 06333-1154
Project Congressional District CT-02
Number of Employees 3
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38350.85
Forgiveness Paid Date 2021-11-15

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
0005116197 Active OFS 2023-01-20 2024-12-20 AMENDMENT

Parties

Name LYMAK FITNESS LLC
Role Debtor
Name GENEVA CAPITAL, LLC
Role Secured Party
0003379877 Active OFS 2020-06-17 2025-06-17 ORIG FIN STMT

Parties

Name LYMAK FITNESS LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003347138 Active OFS 2019-12-20 2024-12-20 ORIG FIN STMT

Parties

Name LYMAK FITNESS LLC
Role Debtor
Name GENEVA CAPITAL, LLC
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