Search icon

ATF CROMWELL, LLC

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

Company Details

Entity Name: ATF CROMWELL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Dec 2012
Date of dissolution: 15 May 2023
Business ALEI: 1091015
Annual report due: 31 Mar 2026
Business address: 340 N Main St, West Hartford, CT, 06117, United States
Mailing address: PO Box 314, Valley Center, KS, United States, 67147
ZIP code: 06117
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: lisaevers.arcpayroll@gmail.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

Officer

Name Role Business address Residence address
Robert Scott Regina Officer 340 North Main Street, West Hartford, CT, 06117, United States 166 Box Mountain Dr, Vernon Rockville, CT, 06066-6307, United States
CORE VENTURES LLC Officer WILLIAMS, CHESHIRE, CT, 06410, United States -
Andrew Breton Officer 340 N Main St, West Hartford, CT, 06117, United States 143 South Highland Avenue, West Hartford, CT, 06119, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT SCOTT REGINA Agent 340 N Main St, West Hartford, CT, 06117, United States 340 N Main St, West Hartford, CT, 06117, United States +1 860-614-9245 scottregina@comcast.net 166 BOX MOUNTAIN DRIVE, VERNON, CT, 06066, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013023672 2025-03-25 - Annual Report Annual Report -
BF-0012568791 2024-07-11 - Annual Report Annual Report -
BF-0012467412 2023-11-25 2023-11-25 Interim Notice Interim Notice -
BF-0012038765 2023-10-30 2023-10-30 Interim Notice Interim Notice -
BF-0011885214 2023-07-14 2023-07-14 Reinstatement Certificate of Reinstatement -
BF-0011805904 2023-05-15 2023-05-15 Dissolution Certificate of Dissolution -
BF-0011301229 2023-01-12 - Annual Report Annual Report -
BF-0010377868 2022-03-21 - Annual Report Annual Report 2022
0007174829 2021-02-18 - Annual Report Annual Report 2021
0006800336 2020-02-29 - Annual Report Annual Report 2020

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6997468509 2021-03-05 0156 PPS 51 Shunpike Rd, Cromwell, CT, 06416-2497
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61867
Loan Approval Amount (current) 61867
Undisbursed Amount 0
Franchise Name Anytime Fitness
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cromwell, MIDDLESEX, CT, 06416-2497
Project Congressional District CT-01
Number of Employees 3
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 62450.08
Forgiveness Paid Date 2022-02-16
4889277203 2020-04-27 0156 PPP 2836 Main Street, Glastonbury, CT, 06033
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) 66786
Loan Approval Amount (current) 66786
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glastonbury, HARTFORD, CT, 06033-0001
Project Congressional District CT-01
Number of Employees 6
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 67424.58
Forgiveness Paid Date 2021-04-15

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003389333 Active OFS 2020-07-17 2025-07-17 ORIG FIN STMT

Parties

Name ATF CROMWELL, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
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