Search icon

LITTLE WARRIORS YOGA LLC

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

Company Details

Entity Name: LITTLE WARRIORS YOGA LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Mar 2010
Business ALEI: 1000628
Annual report due: 31 Mar 2026
Business address: 263 AUGUR ST., HAMDEN, CT, 06517, United States
Mailing address: 263 AUGUR ST., HAMDEN, CT, United States, 06517
ZIP code: 06517
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: kamimikelis@gmail.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
EDWARD MICHAEL MIKELIS Agent 263 AUGUR ST., HAMDEN, CT, 06517, United States 263 AUGUR ST., HAMDEN, CT, 06517, United States +1 203-444-9416 kamimikelis@gmail.com 263 AUGUR ST., HAMDEN, CT, 06517, United States

Officer

Name Role Residence address
EDWARD M MIKELIS Officer 263 AUGUR ST., HAMDEN, CT, 06517, United States
KAMI E. MIKELIS Officer 263 AUGUR ST., HAMDEN, CT, 06517, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013002835 2025-03-27 - Annual Report Annual Report -
BF-0012188780 2024-03-28 - Annual Report Annual Report -
BF-0011179297 2023-02-19 - Annual Report Annual Report -
BF-0010198020 2022-02-28 - Annual Report Annual Report 2022
0007098959 2021-02-01 - Annual Report Annual Report 2021
0006860496 2020-03-31 - Annual Report Annual Report 2020
0006490762 2019-03-26 - Annual Report Annual Report 2019
0006321164 2019-01-15 2019-01-15 Change of Email Address Business Email Address Change -
0006321154 2019-01-15 - Annual Report Annual Report 2018
0006321149 2019-01-15 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3197527407 2020-05-07 0156 PPP 263 augur st, hamden, CT, 06517
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7380
Loan Approval Amount (current) 7380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
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, 06517-0001
Project Congressional District CT-03
Number of Employees 2
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7455.44
Forgiveness Paid Date 2021-05-11
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