Search icon

FARMINGTON VALLEY MASSAGE THERAPY, LLC

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

Company Details

Entity Name: FARMINGTON VALLEY MASSAGE THERAPY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Jan 2010
Business ALEI: 0993926
Annual report due: 31 Mar 2026
Business address: 221 CHERRY BROOK ROAD, CANTON, CT, 06019, United States
Mailing address: 221 CHERRY BROOK ROAD, CANTON, CT, United States, 06019
ZIP code: 06019
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: Kpoyerdlmt@aol.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
ROBERT K. WEBBER Agent 237 HOPMEADOW STREET, SIMSBURY, CT, 06089-0257, United States 237 Hopmeadow St, Weatogue, CT, 06089-9763, United States +1 860-651-7279 wmslegal237@gmail.com 103 OLD CANAL WAY, SIMSBURY, CT, 06089, United States

Officer

Name Role Business address Residence address
KIMBERLY JOHNSON Officer 2 Arts Center Lane, Avon, CT, 06001, United States LILLY CORPORATE CENTER, INDIANAPOLIS, IN, 46285, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012999487 2025-03-31 - Annual Report Annual Report -
BF-0012194337 2024-02-08 - Annual Report Annual Report -
BF-0011175030 2023-06-01 - Annual Report Annual Report -
BF-0008280937 2022-12-23 - Annual Report Annual Report 2019
BF-0008280938 2022-12-23 - Annual Report Annual Report 2020
BF-0009920307 2022-12-23 - Annual Report Annual Report -
BF-0008280939 2022-12-23 - Annual Report Annual Report 2018
BF-0010731730 2022-12-23 - Annual Report Annual Report -
BF-0008280940 2022-12-23 - Annual Report Annual Report 2017
0005547626 2016-04-22 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1940777105 2020-04-10 0156 PPP 2 ARTS CENTER LN, AVON, CT, 06001-3728
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) 18852
Loan Approval Amount (current) 18852
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 AVON, HARTFORD, CT, 06001-3728
Project Congressional District CT-05
Number of Employees 4
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 18993.39
Forgiveness Paid Date 2021-01-25
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