Search icon

CORE TRAINERS, LLC

Company Details

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

License

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LIT.0001895 TAVERN LIQUOR INACTIVE WITHDRAWN No data No data No data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

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

Paycheck Protection Program

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
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153450
Loan Approval Amount (current) 153450
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 New Haven, NEW HAVEN, CT, 06511-2625
Project Congressional District CT-03
Number of Employees 7
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 154198.33
Forgiveness Paid Date 2021-07-26
6324907008 2020-04-06 0156 PPP 285 NICOLL ST, NEW HAVEN, CT, 06511-2625
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153400
Loan Approval Amount (current) 153400
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 NEW HAVEN, NEW HAVEN, CT, 06511-2625
Project Congressional District CT-03
Number of Employees 7
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 154393.11
Forgiveness Paid Date 2021-02-16

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website