Search icon

APOGEE PERSONAL TRAINING, LLC

Company Details

Entity Name: APOGEE PERSONAL TRAINING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Dec 2009
Business ALEI: 0990323
Annual report due: 31 Mar 2025
NAICS code: 812199 - Other Personal Care Services
Business address: 1340 WHITNEY AVENUE, HAMDEN, CT, 06517, United States
Mailing address: 1340 WHITNEY AVENUE, HAMDEN, CT, United States, 06517
ZIP code: 06517
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: apogeebilling@gmail.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN ARTHUR NIARCHUS Agent 1340 WHITNEY AVENUE, HAMDEN, CT, 06517, United States 1340 WHITNEY AVENUE, HAMDEN, CT, 06517, United States +1 203-415-2591 apogeebilling@gmail.com 31 ROBINWOOD RD., HAMDEN, CT, 06517, United States

Officer

Name Role Business address Residence address
JOHN NIARCHOS Officer 1340 WHITNEY AVENUE, HAMDEN, CT, 06517, United States 31 ROBINWOOD ROAD, HAMDEN, CT, 06517, United States
COLLEEN NIARCHOS Officer 1340 WHITNEY AVENUE, HAMDEN, CT, 06517, United States 31 ROBINWOOD ROAD, HAMDEN, CT, 06517, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012292106 2024-02-06 No data Annual Report Annual Report No data
BF-0011176319 2023-01-12 No data Annual Report Annual Report No data
BF-0010267574 2022-03-09 No data Annual Report Annual Report 2022
0007126102 2021-02-04 No data Annual Report Annual Report 2021
0006770360 2020-02-21 No data Annual Report Annual Report 2020
0006514518 2019-04-01 No data Annual Report Annual Report 2019
0006012640 2018-01-17 No data Annual Report Annual Report 2018
0005976606 2017-11-30 No data Annual Report Annual Report 2017
0005728877 2017-01-02 No data Annual Report Annual Report 2016
0005526278 2016-03-31 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1809517102 2020-04-10 0156 PPP 1340 WHITNEY AVE, HAMDEN, CT, 06517-2400
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26700
Loan Approval Amount (current) 26700
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 HAMDEN, NEW HAVEN, CT, 06517-2400
Project Congressional District CT-03
Number of Employees 6
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 26929.69
Forgiveness Paid Date 2021-03-05
5681968309 2021-01-25 0156 PPS 1340 Whitney Ave, Hamden, CT, 06517-2445
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28695
Loan Approval Amount (current) 28695
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 Hamden, NEW HAVEN, CT, 06517-2445
Project Congressional District CT-03
Number of Employees 5
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 29061.35
Forgiveness Paid Date 2022-05-16

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website