Search icon

JOURNEY OF YOGA LLC

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

Company Details

Entity Name: JOURNEY OF YOGA LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Aug 2013
Business ALEI: 1115440
Annual report due: 31 Mar 2025
Business address: 730 HOPMEADOW STREET, SIMSBURY, CT, 06070, United States
Mailing address: 730 HOPMEADOW STREET, SIMSBURY, CT, United States, 06070
ZIP code: 06070
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: maggie@journeyofyoga.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

Officer

Name Role Business address Residence address
MARGARET K. DURBAS Officer 730 HOPMEADOW STREET, SIMSBURY, CT, 06070, United States 730 HOPMEADOW STREET, SIMSBURY, CT, 06070, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARGARET DURBAS Agent 730 HOPMEADOW ST., SIMSBURY, CT, 06070, United States 730 HOPMEADOW ST., SIMSBURY, CT, 06070, United States +1 860-937-4277 maggie@journeyofyoga.com 29 HARWICH LANE, W. HARTFORD, CT, 06117, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012251228 2024-01-30 - Annual Report Annual Report -
BF-0011303611 2023-02-03 - Annual Report Annual Report -
BF-0010398525 2022-03-25 - Annual Report Annual Report 2022
0007122634 2021-02-04 - Annual Report Annual Report 2021
0006903359 2020-05-12 - Annual Report Annual Report 2020
0006511464 2019-03-30 - Annual Report Annual Report 2019
0006058200 2018-02-07 - Annual Report Annual Report 2017
0006058210 2018-02-07 - Annual Report Annual Report 2018
0005627437 2016-08-10 - Annual Report Annual Report 2016
0005627430 2016-08-10 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4813397306 2020-04-30 0156 PPP 730 Hopmeadow Street, Simsbury, CT, 06070
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9705
Loan Approval Amount (current) 9705
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 Simsbury, HARTFORD, CT, 06070-0001
Project Congressional District CT-05
Number of Employees 1
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 9787.96
Forgiveness Paid Date 2021-03-17
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