Entity Name: | TRAIN SMART, EAT SMART LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 09 May 2013 |
Business ALEI: | 1106408 |
Annual report due: | 31 Mar 2025 |
Business address: | 56 cassella dr, Hamden, CT, 06514, United States |
Mailing address: | 56 cassella dr, Hamden, CT, United States, 06514 |
ZIP code: | 06514 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | RMACFIT@Gmail.com |
NAICS
812990 All Other Personal ServicesThis industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
RYAN MATTHEW MCEACHERN | Agent | 56 Cassella Dr, Hamden, CT, 06514-3216, United States | 56 Cassella Dr, Hamden, CT, 06514-3216, United States | +1 203-610-7953 | RMACFIT@Gmail.com | 92 CHURCH ST, 2ND FLOOR, HAMDEN, CT, 06514, United States |
Name | Role | Residence address |
---|---|---|
RYAN MCEACHERN | Officer | 134 GROVE ST, SHELTON, CT, 06484, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012166651 | 2025-02-04 | - | Annual Report | Annual Report | - |
BF-0010310224 | 2023-07-05 | - | Annual Report | Annual Report | 2022 |
BF-0011300590 | 2023-07-05 | - | Annual Report | Annual Report | - |
0007067238 | 2021-01-19 | - | Annual Report | Annual Report | 2021 |
0006738227 | 2020-01-31 | - | Annual Report | Annual Report | 2020 |
0006738226 | 2020-01-31 | - | Annual Report | Annual Report | 2019 |
0006738223 | 2020-01-31 | - | Annual Report | Annual Report | 2018 |
0006116004 | 2018-03-09 | - | Annual Report | Annual Report | 2017 |
0006116002 | 2018-03-09 | - | Annual Report | Annual Report | 2015 |
0006116003 | 2018-03-09 | - | Annual Report | Annual Report | 2016 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3497857403 | 2020-05-07 | 0156 | PPP | 134 GROVE ST, SHELTON, CT, 06484-5607 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8953138305 | 2021-01-30 | 0156 | PPS | 134 Grove St, Shelton, CT, 06484-5607 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: 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