Search icon

ELEVATE FITNESS, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: ELEVATE FITNESS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 09 May 2008
Business ALEI: 0937821
Annual report due: 31 Mar 2024
Business address: 1545 E Putnam Ave, Old Greenwich, CT, 06870-1381, United States
Mailing address: 1545 EAST PUTNAM AVE., OLD GREENWICH, CT, United States, 06870
ZIP code: 06870
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: daniela@elevatefitnesspt.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN V.A. MURRAY ESQ. Agent 1545 E Putnam Ave, Old Greenwich, CT, 06870-1381, United States 1545 E Putnam Ave, Old Greenwich, CT, 06870-1381, United States +1 914-282-0895 daniela@elevatefitnesspt.com 1545 E Putnam Ave, Old Greenwich, CT, 06870-1381, United States

Officer

Name Role Residence address
Jill Swarni Officer 1545 E Putnam Ave, Old Greenwich, CT, 06870-1381, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011899016 2023-08-14 - Annual Report Annual Report -
BF-0008771878 2023-05-16 - Annual Report Annual Report 2020
BF-0009853139 2023-05-16 - Annual Report Annual Report -
BF-0010805232 2023-05-16 - Annual Report Annual Report -
BF-0008771877 2023-05-16 - Annual Report Annual Report 2019
0006413539 2019-02-27 - Annual Report Annual Report 2018
0005839399 2017-05-09 - Annual Report Annual Report 2017
0005585833 2016-06-14 - Annual Report Annual Report 2015
0005585831 2016-06-14 - Annual Report Annual Report 2014
0005585834 2016-06-14 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1071928302 2021-01-16 0156 PPS 1545 E Putnam Ave, Old Greenwich, CT, 06870-1381
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82546.45
Loan Approval Amount (current) 82546.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445024
Servicing Lender Name The First Bank of Greenwich
Servicing Lender Address 444 E Putnam Ave, COS COB, CT, 06807-2577
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Old Greenwich, FAIRFIELD, CT, 06870-1381
Project Congressional District CT-04
Number of Employees 9
NAICS code 812199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 445024
Originating Lender Name The First Bank of Greenwich
Originating Lender Address COS COB, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 83335.73
Forgiveness Paid Date 2022-01-11
2745817310 2020-04-29 0156 PPP 1545 East PUTNAM AVE, OLD GREENWICH, CT, 06870-1381
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67215
Loan Approval Amount (current) 67215
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445024
Servicing Lender Name The First Bank of Greenwich
Servicing Lender Address 444 E Putnam Ave, COS COB, CT, 06807-2577
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OLD GREENWICH, FAIRFIELD, CT, 06870-1381
Project Congressional District CT-04
Number of Employees 10
NAICS code 713940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 445024
Originating Lender Name The First Bank of Greenwich
Originating Lender Address COS COB, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 67575.94
Forgiveness Paid Date 2020-11-23
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