Search icon

SUPER FUTURE FITNESS, LLC

Company Details

Entity Name: SUPER FUTURE FITNESS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Jan 2008
Business ALEI: 0926316
Annual report due: 31 Mar 2025
NAICS code: 713940 - Fitness and Recreational Sports Centers
Business address: 157 BOSTON POST ROAD, NORTH WINDHAM, CT, 06256, United States
Mailing address: 37 Dilaj Dr, Columbia, CT, United States, 06237-1031
ZIP code: 06256
County: Windham
Place of Formation: CONNECTICUT
E-Mail: INFO@SUPERFUTUREFITNESS.COM

Agent

Name Role Mailing address Phone E-Mail Residence address
JOHN HANSEN Agent 37 DILAJ DR, COLUMBIA, CT, 06237, United States +1 860-428-7287 jonnygym@me.com 22 POLARIS DRIVE, NEW MILFORD, CT, 06776, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOHN HANSEN Officer 157 BOSTON POST ROAD, N. WINDHAM, CT, 06256, United States +1 860-428-7287 jonnygym@me.com 22 POLARIS DRIVE, NEW MILFORD, CT, 06776, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012202215 2025-01-02 No data Annual Report Annual Report No data
BF-0011286023 2023-03-16 No data Annual Report Annual Report No data
BF-0011027274 2022-10-04 2022-10-04 Reinstatement Certificate of Reinstatement No data
BF-0010972852 2022-08-17 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0010595947 2022-05-17 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0004160366 2010-03-26 No data Annual Report Annual Report 2010
0004160365 2010-03-26 No data Annual Report Annual Report 2009
0003618526 2008-01-29 No data Business Formation Certificate of Organization No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3348827107 2020-04-11 0156 PPP 157 Boston Post Rd, NORTH WINDHAM, CT, 06256-1302
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74800
Loan Approval Amount (current) 74800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address NORTH WINDHAM, WINDHAM, CT, 06256-1302
Project Congressional District CT-02
Number of Employees 11
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75531.61
Forgiveness Paid Date 2021-04-13
2220988406 2021-02-03 0156 PPS 157 Boston Post Rd, North Windham, CT, 06256-1363
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65842
Loan Approval Amount (current) 65842
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address North Windham, WINDHAM, CT, 06256-1363
Project Congressional District CT-02
Number of Employees 6
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66258.7
Forgiveness Paid Date 2021-10-06

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website