Search icon

THRIVE ACTIVE LLC

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

Company Details

Entity Name: THRIVE ACTIVE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 15 Apr 2010
Business ALEI: 1001944
Annual report due: 31 Mar 2024
Business address: 883 ROUTE 148, KILLINGWORTH, CT, 06419, United States
Mailing address: 883 ROUTE 148, KILLINGWORTH, CT, United States, 06419
ZIP code: 06419
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: club24gyms@hotmail.com

Industry & Business Activity

NAICS

451110 Sporting Goods Stores

Officer

Name Role Business address Phone E-Mail Residence address
EDWARD FOGARTY Officer 883 ROUTE 148, KILLINGWORTH, CT, 06419, United States +1 203-536-7889 club24gyms@hotmail.com 40 BLUEBERRY HILL DR MADISON CT USA, C/O CLUB 24, MADISON, CT, 06443, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
EDWARD FOGARTY Agent 883 ROUTE 148, KILLINGWORTH, CT, 06419, United States 40 BLUEBERRY HILL DR MADISON CT USA, C/O CLUB 24, MADISON, CT, 06443, United States +1 203-536-7889 club24gyms@hotmail.com 40 BLUEBERRY HILL DR MADISON CT USA, C/O CLUB 24, MADISON, CT, 06443, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011733276 2023-06-22 - Annual Report Annual Report -
BF-0010402518 2022-11-17 - Annual Report Annual Report 2022
BF-0010005290 2021-12-01 - Annual Report Annual Report -
BF-0008844192 2021-07-21 - Annual Report Annual Report 2018
BF-0008844191 2021-07-21 - Annual Report Annual Report 2015
BF-0008844196 2021-07-21 - Annual Report Annual Report 2019
BF-0008844194 2021-07-21 - Annual Report Annual Report 2017
BF-0008844193 2021-07-21 - Annual Report Annual Report 2016
BF-0008844195 2021-07-21 - Annual Report Annual Report 2020
BF-0008844197 2021-07-07 - Annual Report Annual Report 2014

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4102645005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient THRIVE ACTIVE LLC
Recipient Name Raw THRIVE ACTIVE LLC
Recipient DUNS 109493775
Recipient Address 901 ETHAN ALLEN HIGHWAY, RIDGEFIELD, FAIRFIELD, NEBRASKA, 68770-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 20093.00
Face Value of Direct Loan 475000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6204017301 2020-04-30 0156 PPP 901 ETHAN ALLEN HIGHWAY, RIDGEFIELD, CT, 06877
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 169707
Loan Approval Amount (current) 169707
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 RIDGEFIELD, FAIRFIELD, CT, 06877-0001
Project Congressional District CT-04
Number of Employees 22
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 171808.58
Forgiveness Paid Date 2021-08-02
7777718308 2021-01-28 0156 PPS 901 Ethan Allen Hwy, Ridgefield, CT, 06877-2834
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) 169705
Loan Approval Amount (current) 169705
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 Ridgefield, FAIRFIELD, CT, 06877-2834
Project Congressional District CT-04
Number of Employees 22
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 171853.05
Forgiveness Paid Date 2022-05-12
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