Search icon

TRAIN SMART, EAT SMART LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

812990 All Other Personal Services

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Residence address
RYAN MCEACHERN Officer 134 GROVE ST, SHELTON, CT, 06484, United States

Filing

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

Paycheck Protection Program

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
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5339
Loan Approval Amount (current) 5339
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SHELTON, FAIRFIELD, CT, 06484-5607
Project Congressional District CT-03
Number of Employees 1
NAICS code 621399
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5391.07
Forgiveness Paid Date 2021-04-29
8953138305 2021-01-30 0156 PPS 134 Grove St, Shelton, CT, 06484-5607
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5340
Loan Approval Amount (current) 5340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Shelton, FAIRFIELD, CT, 06484-5607
Project Congressional District CT-03
Number of Employees 1
NAICS code 812990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5372.77
Forgiveness Paid Date 2021-09-15
See something incorrect or outdated? Let us know

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