Search icon

BIOSPORT TECHNOLOGIES LLC

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

Company Details

Entity Name: BIOSPORT TECHNOLOGIES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report past due
Date Formed: 03 Aug 2007
Branch of: BIOSPORT TECHNOLOGIES LLC, NEW YORK (Company Number 2349082)
Business ALEI: 0908276
Annual report due: 31 Mar 2025
Business address: 76 VALLEY ROAD, COS COB, CT, 06807, United States
Mailing address: 76 VALLEY ROAD, COS COB, CT, United States, 06807
Mailing jurisdiction address: 76 Valley Road, Cos Ct, NY, 06807, United States
Office jurisdiction address: 76 Valley Road, Cos Cob, NY, 06807, United States
ZIP code: 06807
County: Fairfield
Place of Formation: NEW YORK
E-Mail: rushe@biosporttechnologies.com

Industry & Business Activity

NAICS

713940 Fitness and Recreational Sports Centers

This industry comprises establishments primarily engaged in operating fitness and recreational sports facilities featuring exercise and other active physical fitness conditioning or recreational sports activities, such as swimming, skating, or racquet sports. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
MICHAEL EANNA RUSHE Officer 76 VALLEY ROAD, COS COB, CT, 06807, United States +1 914-588-6457 rushe@biosporttechnologies.com 241 HOYT STREET, DARIEN, CT, 06820, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL EANNA RUSHE Agent 76 VALLEY ROAD, COS COB, CT, 06807, United States 76 VALLEY ROAD, COS COB, CT, 06807, United States +1 914-588-6457 rushe@biosporttechnologies.com 241 HOYT STREET, DARIEN, CT, 06820, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012288544 2024-02-07 - Annual Report Annual Report -
BF-0011281750 2023-02-09 - Annual Report Annual Report -
BF-0010801563 2023-02-09 - Annual Report Annual Report -
BF-0008369993 2023-01-31 - Annual Report Annual Report 2020
BF-0009872644 2023-01-31 - Annual Report Annual Report -
BF-0008369992 2023-01-31 - Annual Report Annual Report 2019
0006330799 2019-01-22 - Annual Report Annual Report 2018
0006330724 2019-01-22 - Annual Report Annual Report 2016
0006330736 2019-01-22 - Annual Report Annual Report 2017
0005379289 2015-08-11 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9368618409 2021-02-16 0156 PPS 76 Valley Rd, Cos Cob, CT, 06807-2533
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 Cos Cob, FAIRFIELD, CT, 06807-2533
Project Congressional District CT-04
Number of Employees 1
NAICS code 812990
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 Unanswered
Veteran Unanswered
Forgiveness Amount 20976.04
Forgiveness Paid Date 2021-11-01
4609757310 2020-04-29 0156 PPP 76 Valley Road, Cos Cob, CT, 06807
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cos Cob, FAIRFIELD, CT, 06807-0001
Project Congressional District CT-04
Number of Employees 1
NAICS code 812191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21097.03
Forgiveness Paid Date 2021-08-03

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
0005051369 Active OFS 2022-03-10 2027-08-23 AMENDMENT

Parties

Name BIOSPORT TECHNOLOGIES LLC
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0003395157 Active OFS 2020-08-10 2025-08-10 ORIG FIN STMT

Parties

Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
Name BIOSPORT TECHNOLOGIES LLC
Role Debtor
0003167731 Active OFS 2017-03-16 2027-08-23 AMENDMENT

Parties

Name BIOSPORT TECHNOLOGIES LLC
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0002876753 Active OFS 2012-05-14 2027-08-23 AMENDMENT

Parties

Name BIOSPORT TECHNOLOGIES LLC
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0002866482 Active OFS 2012-03-23 2027-08-23 AMENDMENT

Parties

Name BIOSPORT TECHNOLOGIES LLC
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0002474780 Active OFS 2007-08-23 2027-08-23 ORIG FIN STMT

Parties

Name BIOSPORT TECHNOLOGIES LLC
Role Debtor
Name JPMORGAN CHASE BANK, NA
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