Search icon

INNER RADIANCE LLC

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

Company Details

Entity Name: INNER RADIANCE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 29 Aug 2008
Business ALEI: 0948205
Annual report due: 31 Mar 2024
Business address: 275 Post Road East, Westport, CT, 06880, United States
Mailing address: 7507 Tuscan Bay Cir, Wesley Chapel, FL, United States, 33545-4911
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: kahuja70@gmail.com

Industry & Business Activity

NAICS

812199 Other Personal Care Services

This U.S. industry comprises establishments primarily engaged in providing personal care services (except hair, nail, facial, nonpermanent makeup, or non-medical diet and weight reducing services). Learn more at the U.S. Census Bureau

Officer

Name Role Phone E-Mail Residence address
KAMAL AHUJA Officer - - 7507 Tuscan Bay Circle, Wesley Chapel, FL, 33545, United States
SHILPA BOLAKI Officer +1 203-816-7132 kahuja70@gmail.com 275 POST ROAD EAST, WESTPORT, CT, 06880, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SHILPA BOLAKI Agent 275 POST ROAD EAST, WESTPORT, CT, 06880, United States 275 POST ROAD EAST, WESTPORT, CT, 06880, United States +1 203-816-7132 kahuja70@gmail.com 275 POST ROAD EAST, WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011293314 2023-05-22 - Annual Report Annual Report -
BF-0010252898 2022-04-07 - Annual Report Annual Report 2022
0007166501 2021-02-16 - Annual Report Annual Report 2021
0006958715 2020-08-06 - Annual Report Annual Report 2019
0006958717 2020-08-06 - Annual Report Annual Report 2020
0006958714 2020-08-06 - Annual Report Annual Report 2018
0005912802 2017-08-19 - Annual Report Annual Report 2011
0005912808 2017-08-19 - Annual Report Annual Report 2017
0005912807 2017-08-19 - Annual Report Annual Report 2016
0005912806 2017-08-19 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4815927303 2020-04-30 0156 PPP 275 Post Road East, Westport, CT, 06880
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93545
Loan Approval Amount (current) 93545
Undisbursed Amount 0
Franchise Name Massage Envy
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 N
LMI N
Business Age Description Unanswered
Project Address Westport, FAIRFIELD, CT, 06880-0001
Project Congressional District CT-04
Number of Employees 7
NAICS code 812199
Borrower Race Asian
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 94459.95
Forgiveness Paid Date 2021-05-17
5031318300 2021-01-23 0156 PPS 275 Post Rd E, Westport, CT, 06880-3618
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91232
Loan Approval Amount (current) 91232
Undisbursed Amount 0
Franchise Name Massage Envy
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westport, FAIRFIELD, CT, 06880-3618
Project Congressional District CT-04
Number of Employees 17
NAICS code 812112
Borrower Race Asian
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 92316.79
Forgiveness Paid Date 2022-04-14

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
0005027978 Active OFS 2021-11-11 2027-04-27 AMENDMENT

Parties

Name INNER RADIANCE LLC
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0003385855 Active OFS 2020-07-02 2025-07-02 ORIG FIN STMT

Parties

Name INNER RADIANCE LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003147717 Active OFS 2016-11-03 2027-04-27 AMENDMENT

Parties

Name INNER RADIANCE LLC
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0002873528 Active OFS 2012-04-27 2027-04-27 ORIG FIN STMT

Parties

Name INNER RADIANCE 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