Search icon

UNDERGROUND FITNESS & SPORT, LLC

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

Company Details

Entity Name: UNDERGROUND FITNESS & SPORT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 28 Jul 2008
Business ALEI: 0945334
Annual report due: 31 Mar 2024
Business address: 473 HOPE STREET, STAMFORD, CT, 06906, United States
Mailing address: 53 HARDESTY ROAD, STAMFORD, CT, United States, 06903
ZIP code: 06906
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: stoliproductions@aol.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
MARK F. KATZ ESQ. Agent 473 Hope St, STAMFORD, CT, 06906, United States 473 Hope St, STAMFORD, CT, 06906, United States +1 203-357-9252 stoliproductions@aol.com 460 HUNTING RIDGE ROAD, STAMFORD, CT, 06903, United States

Officer

Name Role Business address Residence address
MAURICE NIZZARDO Officer 473 HOPE STREET, STAMFORD, CT, 06906, United States 53 HARDESTY ROAD, STAMFORD, CT, 06903, United States
SHANE NIZZARDO Officer 473 HOPE STREET, STAMFORD, CT, 06906, United States 53 HARDESTY ROAD, STAMFORD, CT, 06903, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0009200577 2023-06-23 - Annual Report Annual Report 2020
BF-0011290163 2023-06-23 - Annual Report Annual Report -
BF-0010808670 2023-06-23 - Annual Report Annual Report -
BF-0009845679 2023-06-23 - Annual Report Annual Report -
0006446673 2019-03-11 - Annual Report Annual Report 2017
0006446708 2019-03-11 - Annual Report Annual Report 2019
0006446695 2019-03-11 - Annual Report Annual Report 2018
0005717040 2016-12-12 - Annual Report Annual Report 2016
0005554542 2016-05-02 - Annual Report Annual Report 2015
0005554522 2016-05-02 - Annual Report Annual Report 2013

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7888358310 2021-01-28 0156 PPS 473 Hope St, Stamford, CT, 06906-1313
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86900
Loan Approval Amount (current) 86900
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 Stamford, FAIRFIELD, CT, 06906-1313
Project Congressional District CT-04
Number of Employees 23
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87380.93
Forgiveness Paid Date 2021-08-25
4645467107 2020-04-13 0156 PPP 473 Hope Street, STAMFORD, CT, 06906-1313
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86900
Loan Approval Amount (current) 86900
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 STAMFORD, FAIRFIELD, CT, 06906-1313
Project Congressional District CT-04
Number of Employees 31
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87406.96
Forgiveness Paid Date 2020-12-02
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