Entity Name: | CORE TRAINERS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 25 Oct 2006 |
Business ALEI: | 0877088 |
Annual report due: | 31 Mar 2026 |
NAICS code: | 713940 - Fitness and Recreational Sports Centers |
Business address: | 285 Nicoll St, New Haven, CT, 06511-2625, United States |
Mailing address: | 285 NICOLL STREET, NEW HAVEN, CT, United States, 06511 |
ZIP code: | 06511 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | pablo@mactivity.com |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
BENJAMIN R. BOUTAUGH JR. | Agent | 420 EAST MAIN STREET, BRANFORD, CT, 06405, United States | 420 EAST MAIN STREET, BRANFORD, CT, 06405, United States | +1 203-980-4539 | pablo@mactivity.com | 211 PLYMOUTH COLONY, BRANFORD, CT, 06405, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
BURCH VALLDEJULI | Officer | 285 NICOLL STREET, NEW HAVEN, CT, 06511, United States | 25 HIGH MEADOW RD, HAMDEN, CT, 06517, United States |
PABLO PEREZ | Officer | 285 NICOLL STREET, NEW HAVEN, CT, 06511, United States | 78 FOUNTAIN STREET, NEW HAVEN, CT, 06515, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
LIT.0001895 | TAVERN LIQUOR | INACTIVE | WITHDRAWN | No data | No data | No data |
LRW.0005423 | RESTAURANT WINE & BEER | ACTIVE | CURRENT | 2019-03-14 | 2024-07-14 | 2025-07-13 |
HCL.0001150 | HEALTH CLUB | ACTIVE | CURRENT | 2015-12-29 | 2024-10-01 | 2025-09-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012100895 | 2024-02-20 | No data | Annual Report | Annual Report | No data |
BF-0011413559 | 2023-01-16 | No data | Annual Report | Annual Report | No data |
BF-0010328817 | 2022-01-12 | No data | Annual Report | Annual Report | 2022 |
0007126231 | 2021-02-04 | No data | Annual Report | Annual Report | 2021 |
0006779643 | 2020-02-25 | No data | Annual Report | Annual Report | 2020 |
0006527207 | 2019-04-09 | No data | Annual Report | Annual Report | 2017 |
0006527211 | 2019-04-09 | No data | Annual Report | Annual Report | 2018 |
0006527213 | 2019-04-09 | No data | Annual Report | Annual Report | 2019 |
0005665892 | 2016-10-04 | No data | Annual Report | Annual Report | 2016 |
0005518940 | 2016-03-22 | No data | Annual Report | Annual Report | 2015 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3251858301 | 2021-01-21 | 0156 | PPS | 285 Nicoll St, New Haven, CT, 06511-2625 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6324907008 | 2020-04-06 | 0156 | PPP | 285 NICOLL ST, NEW HAVEN, CT, 06511-2625 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website