Search icon

MOREFIT LLC

Company Details

Entity Name: MOREFIT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 31 Aug 2010
Business ALEI: 1014197
Annual report due: 31 Mar 2024
NAICS code: 624190 - Other Individual and Family Services
Business address: 62 CREAMERY RD 137 SMITH RD 137 SMITH RD, EAST HADDAM, CT, 06423, United States
Mailing address: 137 SMITH RD, EAST HADDAM, CT, United States, 06423
ZIP code: 06423
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: maryla@morefitct.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARYLA RADZISZEWSKI Agent 62 Creamery Rd, EAST HADDAM, CT, 06423, United States 137 Smith Rd, East Haddam, CT, 06423-1251, United States +1 860-796-1071 maryla@morefitct.com 137 SMITH ROAD, EAST HADDAM, CT, 06423, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARYLA RADZISZEWSKI Officer 137 SMITH ROAD, EAST HADDAM, CT, 06423, United States +1 860-796-1071 maryla@morefitct.com 137 SMITH ROAD, EAST HADDAM, CT, 06423, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010742232 2023-03-14 No data Annual Report Annual Report No data
BF-0008581856 2023-03-14 No data Annual Report Annual Report 2020
BF-0009892337 2023-03-14 No data Annual Report Annual Report No data
BF-0011184258 2023-03-14 No data Annual Report Annual Report No data
0006510079 2019-03-29 No data Annual Report Annual Report 2018
0006510081 2019-03-29 No data Annual Report Annual Report 2019
0006510073 2019-03-29 No data Annual Report Annual Report 2017
0006510071 2019-03-29 No data Annual Report Annual Report 2016
0005621998 2016-08-05 No data Annual Report Annual Report 2015
0005368084 2015-07-20 No data Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5597828103 2020-07-19 0156 PPP 137 SMITH ROAD, EAST HADDAM, CT, 06423-1251
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32182.5
Loan Approval Amount (current) 32182.5
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 EAST HADDAM, MIDDLESEX, CT, 06423-1251
Project Congressional District CT-02
Number of Employees 5
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32413.14
Forgiveness Paid Date 2021-04-08
3531148501 2021-02-24 0156 PPS 62 Creamery Rd, East Haddam, CT, 06423-1356
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32182.5
Loan Approval Amount (current) 32182.5
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 East Haddam, MIDDLESEX, CT, 06423-1356
Project Congressional District CT-02
Number of Employees 5
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32600.87
Forgiveness Paid Date 2022-06-16

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website