Search icon

SHORELINE CROSSFIT LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: SHORELINE CROSSFIT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Jun 2009
Business ALEI: 0975358
Annual report due: 31 Mar 2025
Business address: 540 E Main St, Branford, CT, 06405, United States
Mailing address: 540 E Main St, Units 10 and 11, Branford, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: joe@murphycocpa.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
LAUREN KATE PLUMEY Agent 57 E INDUSTRIAL DRIVE, BRANFORD, CT, 06405, United States 57 E INDUSTRIAL DRIVE, BRANFORD, CT, 06405, United States +1 203-931-8915 david@shorelinecrossfit.com 57 E INDUSTRIAL DRIVE, BRANFORD, CT, 06405, United States

Officer

Name Role Business address Residence address
DAVID PLUMEY Officer 57 E INDUSTRIAL ROAD, BRANFORD, CT, 06405, United States 212 TWIN LAKES ROAD, 212 TWIN LAKES ROAD, NORTH BRANFORD, CT, 06471, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HCL.0001452 HEALTH CLUB PENDING NEW APPLICATION REVIEW - ONLINE - - -
HCL.0001257 HEALTH CLUB ACTIVE CURRENT 2018-09-06 2024-10-01 2025-09-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012280669 2024-03-13 - Annual Report Annual Report -
BF-0012541502 2024-01-29 2024-01-29 Change of Business Address Business Address Change -
BF-0011174854 2023-06-21 - Annual Report Annual Report -
BF-0010388749 2023-06-21 - Annual Report Annual Report 2022
BF-0009779170 2021-06-29 - Annual Report Annual Report -
0007060484 2021-01-11 2021-01-11 Interim Notice Interim Notice -
0007060552 2021-01-11 2021-01-11 Agent Resignation Agent Resignation -
0006822408 2020-03-09 - Annual Report Annual Report 2020
0006493429 2019-03-26 - Annual Report Annual Report 2019
0006139575 2018-03-27 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5619138306 2021-01-25 0156 PPS 57 E Industrial Rd, Branford, CT, 06405-6509
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 22500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16163
Servicing Lender Name The Guilford Savings Bank
Servicing Lender Address One Park St, GUILFORD, CT, 06437-2629
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Branford, NEW HAVEN, CT, 06405-6509
Project Congressional District CT-03
Number of Employees 6
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16163
Originating Lender Name The Guilford Savings Bank
Originating Lender Address GUILFORD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22649.38
Forgiveness Paid Date 2021-09-22
5076037209 2020-04-27 0156 PPP 57 East Industrial Road, Branford, CT, 06405
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30467
Loan Approval Amount (current) 30467
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16163
Servicing Lender Name The Guilford Savings Bank
Servicing Lender Address One Park St, GUILFORD, CT, 06437-2629
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Branford, NEW HAVEN, CT, 06405-0001
Project Congressional District CT-03
Number of Employees 3
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16163
Originating Lender Name The Guilford Savings Bank
Originating Lender Address GUILFORD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30672.65
Forgiveness Paid Date 2020-12-31
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