Search icon

A WELLNESS LIFE L.L.C.

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

Company Details

Entity Name: A WELLNESS LIFE L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 19 Nov 2008
Business ALEI: 0955593
Annual report due: 31 Mar 2026
Business address: 18 Upper Cmns, Woodbury, CT, 06798-3220, United States
Mailing address: 18 Upper Cmns, Woodbury, CT, United States, 06798-3220
ZIP code: 06798
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: TAMMY@AWELLNESSLIFE.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TAMMY KERSHAW Agent 18 Upper Cmns, Woodbury, CT, 06798-3220, United States 18 Upper Cmns, Woodbury, CT, 06798-3220, United States +1 203-470-9909 tammy@awellnesslife.com 18 Upper Cmns, Woodbury, CT, 06798-3220, United States

Officer

Name Role Business address Phone E-Mail Residence address
TAMMY KERSHAW Officer 18 Upper Cmns, Woodbury, CT, 06798-3220, United States +1 203-470-9909 tammy@awellnesslife.com 18 Upper Cmns, Woodbury, CT, 06798-3220, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012992218 2025-04-06 - Annual Report Annual Report -
BF-0012285283 2024-03-24 - Annual Report Annual Report -
BF-0011290531 2023-04-01 - Annual Report Annual Report -
BF-0010986792 2022-08-24 2022-08-24 Reinstatement Certificate of Reinstatement -
BF-0010940985 2022-07-27 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010568246 2022-04-27 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0003817650 2008-11-19 - Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7036018302 2021-01-27 0156 PPP 755 Main St Ste 1, Monroe, CT, 06468-2810
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1020
Loan Approval Amount (current) 1020
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 Monroe, FAIRFIELD, CT, 06468-2810
Project Congressional District CT-04
Number of Employees 1
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 1031.21
Forgiveness Paid Date 2022-03-10

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
0005037931 Active OFS 2021-12-31 2026-12-31 ORIG FIN STMT

Parties

Name A WELLNESS LIFE L.L.C.
Role Debtor
Name U.S. Small Business Administration
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