Search icon

TUNXIS MEDICAL MASSAGE, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: TUNXIS MEDICAL MASSAGE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Oct 2008
Business ALEI: 0952947
Annual report due: 31 Mar 2025
Business address: 3 Grist Mill Rd, SIMSBURY, CT, 06070, United States
Mailing address: 166 OLD TOWN RD., EAST HARTLAND, CT, United States, 06027
ZIP code: 06070
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: tunxismedicalmassage@gmail.com

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
REBECCA HUNTLEY Agent 3 Grist Mill Rd., Simsbury, CT, 06070, United States 166 OLD TOWN RD., EAST HARTLAND, CT, 06027, United States +1 860-761-4081 tunxismedicalmassage@gmail.com 166 OLD TOWN RD, EAST HARTLAND, CT, 06027, United States

Officer

Name Role Business address Phone E-Mail Residence address
REBECCA HUNTLEY Officer 1 GRIST MILL RD. SUITE 1A, SIMSBURY, CT, 06070, United States +1 860-761-4081 tunxismedicalmassage@gmail.com 166 OLD TOWN RD, EAST HARTLAND, CT, 06027, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012284337 2024-03-06 - Annual Report Annual Report -
BF-0011291158 2023-03-02 - Annual Report Annual Report -
BF-0010302335 2022-03-06 - Annual Report Annual Report 2022
0007211273 2021-03-09 - Annual Report Annual Report 2021
0006845252 2020-03-23 - Annual Report Annual Report 2020
0006384867 2019-02-15 - Annual Report Annual Report 2019
0006329759 2019-01-21 - Annual Report Annual Report 2018
0006070306 2018-02-12 - Annual Report Annual Report 2017
0006070301 2018-02-12 - Annual Report Annual Report 2016
0005673040 2016-10-13 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4144487202 2020-04-27 0156 PPP 1 Grist Mill Rd. Suite 1A, Simsbury, CT, 06070
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Simsbury, HARTFORD, CT, 06070-0001
Project Congressional District CT-05
Number of Employees 1
NAICS code 423450
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15107.92
Forgiveness Paid Date 2021-01-25
See something incorrect or outdated? Let us know

Sources: 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