Search icon

CHOOSE HEALTHY, LLC

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

Company Details

Entity Name: CHOOSE HEALTHY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Feb 2012
Business ALEI: 1062016
Annual report due: 31 Mar 2026
Business address: 29 HAWLEY LANE, MONROE, CT, 06468, United States
Mailing address: 29 HAWLEY LANE, MONROE, CT, United States, 06468
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: choosehealthyllc@gmail.com

Industry & Business Activity

NAICS

445132 Vending Machine Operators

This U.S. industry comprises establishments primarily engaged in retailing merchandise through vending machines that they service. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
JUSTIN THOM Officer 29 HAWLEY LANE, MONROE, CT, 06468, United States +1 203-520-5194 choosehealthyllc@gmail.com CT, 29 HAWLEY LANE, MONROE, CT, 06468, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JUSTIN THOM Agent 29 HAWLEY LANE, MONROE, CT, 06468, United States 29 HAWLEY LANE, MONROE, CT, 06468, United States +1 203-520-5194 choosehealthyllc@gmail.com CT, 29 HAWLEY LANE, MONROE, CT, 06468, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013019031 2025-03-28 - Annual Report Annual Report -
BF-0012139379 2024-01-26 - Annual Report Annual Report -
BF-0011435206 2023-01-18 - Annual Report Annual Report -
BF-0010392070 2022-03-08 - Annual Report Annual Report 2022
0007100260 2021-02-01 - Annual Report Annual Report 2021
0006820128 2020-03-07 - Annual Report Annual Report 2020
0006390545 2019-02-18 - Annual Report Annual Report 2019
0006025241 2018-01-22 - Annual Report Annual Report 2018
0005774495 2017-02-27 - Annual Report Annual Report 2017
0005482472 2016-02-05 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2222448510 2021-02-20 0156 PPS 29 Hawley Ln, Monroe, CT, 06468-1249
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8697
Loan Approval Amount (current) 8697
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monroe, FAIRFIELD, CT, 06468-1249
Project Congressional District CT-04
Number of Employees 1
NAICS code 454210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8760.69
Forgiveness Paid Date 2021-11-22
2048857708 2020-05-01 0156 PPP 29 HAWLEY LN, MONROE, CT, 06468
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5830
Loan Approval Amount (current) 5830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MONROE, FAIRFIELD, CT, 06468-0001
Project Congressional District CT-04
Number of Employees 1
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5883.96
Forgiveness Paid Date 2021-04-08
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