Search icon

REVOLUTION TRAINING LLC

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

Company Details

Entity Name: REVOLUTION TRAINING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 11 Apr 2007
Business ALEI: 0895631
Business address: 18 ELMCROFT ROAD, STAMFORD, CT, 06902, United States
Mailing address: 18 ELMCROFT ROAD, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: Info@revolutiontrainingct.com

Industry & Business Activity

NAICS

812191 Diet and Weight Reducing Centers

This U.S. industry comprises establishments primarily engaged in providing non-medical services to assist clients in attaining or maintaining a desired weight. The sale of weight reduction products, such as food supplements, may be an integral component of the program. These services typically include individual or group counseling, menu and exercise planning, and weight and body measurement monitoring. Learn more at the U.S. Census Bureau

Agent

Name Role Mailing address E-Mail Residence address
AHMAD MICKENS Agent 39 OAK STREET #1, STAMFORD, CT, 06902, United States Info@revolutiontrainingct.com 39 OAK STREET #1, STAMFORD, CT, 06902, United States

Officer

Name Role Business address E-Mail Residence address
AHMAD MICKENS Officer 18 ELMCROFT ROAD, STAMFORD, CT, 06902, United States Info@revolutiontrainingct.com 39 OAK STREET #1, STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012627285 2024-05-01 2024-05-01 Reinstatement Certificate of Reinstatement -
BF-0012472997 2023-11-30 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011951685 2023-08-30 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006898506 2020-05-05 - Annual Report Annual Report 2018
0006898516 2020-05-05 - Annual Report Annual Report 2020
0006898490 2020-05-05 - Annual Report Annual Report 2015
0006898501 2020-05-05 - Annual Report Annual Report 2017
0006898511 2020-05-05 - Annual Report Annual Report 2019
0006898496 2020-05-05 - Annual Report Annual Report 2016
0006898482 2020-05-05 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8797558506 2021-03-10 0156 PPS 579 Pacific St, Stamford, CT, 06902-5814
Loan Status Date 2023-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7461
Loan Approval Amount (current) 7461
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06902-5814
Project Congressional District CT-04
Number of Employees 3
NAICS code 713990
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7599.59
Forgiveness Paid Date 2023-01-20
3618337408 2020-05-07 0156 PPP 39 GLENBROOK RD APT 5Z, STAMFORD, CT, 06902-2983
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9800
Loan Approval Amount (current) 9800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 32883
Servicing Lender Name Avidia Bank
Servicing Lender Address 42 Main St, HUDSON, MA, 01749-2123
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06902-2983
Project Congressional District CT-04
Number of Employees 3
NAICS code 713990
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 32883
Originating Lender Name Avidia Bank
Originating Lender Address HUDSON, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9920.59
Forgiveness Paid Date 2021-07-29

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
0005110872 Active OFS 2022-12-16 2028-05-15 AMENDMENT

Parties

Name REVOLUTION TRAINING LLC
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003421061 Active OFS 2021-01-14 2026-01-14 ORIG FIN STMT

Parties

Name REVOLUTION TRAINING LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003234821 Active OFS 2018-04-04 2028-05-15 AMENDMENT

Parties

Name REVOLUTION TRAINING LLC
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003234824 Active OFS 2018-04-04 2028-05-15 AMENDMENT

Parties

Name REVOLUTION TRAINING LLC
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0002937594 Active OFS 2013-05-15 2028-05-15 ORIG FIN STMT

Parties

Name REVOLUTION TRAINING LLC
Role Debtor
Name FIRST NIAGARA BANK, N.A.
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