Search icon

AMAZING PILATES, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: AMAZING PILATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 03 Sep 2013
Business ALEI: 1117976
Annual report due: 31 Mar 2025
Business address: 12 MISTY MEADOW LN, HAMDEN, CT, 06518, United States
Mailing address: 12 MISTY MEADOW LN, HAMDEN, CT, United States, 06518
ZIP code: 06518
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: amanda@amazingpilates.com

Industry & Business Activity

NAICS

812199 Other Personal Care Services

This U.S. industry comprises establishments primarily engaged in providing personal care services (except hair, nail, facial, nonpermanent makeup, or non-medical diet and weight reducing services). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
AMANDA MIA Officer 12 MISTY MEADOW LN, HAMDEN, CT, 06518, United States +1 203-887-5050 amanda@amazingpilates.com 12 MISTY MEADOW LN, HAMDEN, CT, 06518, United States
MOHAMED FAIZAL MIA Officer 12 MISTY MEADOW LN, HAMDEN, CT, 06518, United States - - 12 MISTY MEADOW LN, HAMDEN, CT, 06518, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
AMANDA MIA Agent 12 MISTY MEADOW LN, HAMDEN, CT, 06518, United States 12 MISTY MEADOW LN, HAMDEN, CT, 06518, United States +1 203-887-5050 amanda@amazingpilates.com 12 MISTY MEADOW LN, HAMDEN, CT, 06518, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012254854 2024-04-24 - Annual Report Annual Report -
BF-0011312534 2023-05-10 - Annual Report Annual Report -
BF-0010360508 2022-03-19 - Annual Report Annual Report 2022
0007097825 2021-02-01 - Annual Report Annual Report 2021
0007097777 2021-02-01 - Annual Report Annual Report 2020
0006482800 2019-03-21 - Annual Report Annual Report 2018
0006482804 2019-03-21 - Annual Report Annual Report 2019
0005939527 2017-10-02 - Annual Report Annual Report 2017
0005647451 2016-09-08 - Annual Report Annual Report 2016
0005647436 2016-09-08 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2567308803 2021-04-12 0156 PPP 12 Misty Meadow Ln, Hamden, CT, 06518-1862
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10383
Loan Approval Amount (current) 10383
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hamden, NEW HAVEN, CT, 06518-1862
Project Congressional District CT-03
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10442.45
Forgiveness Paid Date 2021-11-10
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