Search icon

REBEL FITNESS LLC

Company Details

Entity Name: REBEL FITNESS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 30 Jan 2014
Business ALEI: 1130904
Annual report due: 31 Mar 2024
NAICS code: 713940 - Fitness and Recreational Sports Centers
Business address: 384 DEMING ROAD, BERLIN, CT, 06037, United States
Mailing address: 384 DEMING ROAD, BERLIN, CT, United States, 06037
ZIP code: 06037
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jonathan@ctarthurmurray.com

Agent

Name Role Mailing address Phone E-Mail Residence address
JONATHAN STANGEL Agent 1559 MAIN STREET, GLASTONBURY, CT, 06033, United States +1 860-558-6818 mail@rebel-fitness.com 1559 MAIN STREET, GLASTONBURY, CT, 06033, United States

Officer

Name Role Business address Phone E-Mail Residence address
JUSTIN DEBIENSKI Officer REBEL FITNESS, 384 DEMING ROAD, BERLIN, CT, 06037, United States No data No data 20 Somerset St, Wethersfield, CT, 06109-3029, United States
JONATHAN STANGEL Officer No data +1 860-558-6818 mail@rebel-fitness.com 1559 MAIN STREET, GLASTONBURY, CT, 06033, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011324220 2023-05-23 No data Annual Report Annual Report No data
BF-0010318258 2022-03-23 No data Annual Report Annual Report 2022
BF-0009785617 2021-07-30 No data Annual Report Annual Report No data
0007074129 2021-01-20 No data Annual Report Annual Report 2018
0007074135 2021-01-20 No data Annual Report Annual Report 2020
0007074134 2021-01-20 No data Annual Report Annual Report 2019
0005779067 2017-03-02 No data Annual Report Annual Report 2017
0005609783 2016-07-22 No data Annual Report Annual Report 2016
0005286997 2015-02-27 No data Annual Report Annual Report 2015
0005108213 2014-05-19 No data Change of Business Address Business Address Change No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6294318307 2021-01-26 0156 PPS 384 Deming Rd, Berlin, CT, 06037-1550
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) 19880
Loan Approval Amount (current) 19880
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Berlin, HARTFORD, CT, 06037-1550
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 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19992.74
Forgiveness Paid Date 2021-09-01
7052977203 2020-04-28 0156 PPP 384 DEMING ROAD, BERLIN, CT, 06037
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) 19880
Loan Approval Amount (current) 19880
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BERLIN, HARTFORD, CT, 06037-0001
Project Congressional District CT-01
Number of Employees 3
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20054.84
Forgiveness Paid Date 2021-04-13

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website