Search icon

ATF SOMERS, LLC

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

Company Details

Entity Name: ATF SOMERS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 May 2014
Date of dissolution: 15 May 2023
Business ALEI: 1141605
Annual report due: 31 Mar 2026
Business address: 340 N MAIN ST, WEST HARTFORD, CT, 06117, United States
Mailing address: po box 314, Valley Center, KS, United States, 67147
ZIP code: 06117
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: andrewbreton@anytimect.com

Industry & Business Activity

NAICS

713940 Fitness and Recreational Sports Centers

This industry comprises establishments primarily engaged in operating fitness and recreational sports facilities featuring exercise and other active physical fitness conditioning or recreational sports activities, such as swimming, skating, or racquet sports. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT SCOTT REGINA Agent 340 N MAIN ST, WEST HARTFORD, CT, 06117, United States 340 N MAIN ST, WEST HARTFORD, CT, 06117, United States +1 812-614-6796 lisaevers.arcpayroll@gmail.com 166 BOX MOUNTAIN DRIVE, VERNON, CT, 06066, United States

Officer

Name Role Business address Residence address
Robert Scott Regina Officer 340 N MAIN ST, WEST HARTFORD, CT, 06117, United States 166 Box Mountain Dr, Vernon Rockville, CT, 06066-6307, United States
Andrew Breton Officer 340 N MAIN ST, WEST HARTFORD, CT, 06117, United States 143 South Highland Avenue, West Hartford, CT, 06119, United States
CORE VENTURES LLC Officer WILLIAMS, CHESHIRE, CT, 06410, United States -

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HCL.0001378 HEALTH CLUB INACTIVE APPLICATION WITHDRAWN - - -
HCL.0001117 HEALTH CLUB ACTIVE CURRENT 2014-12-31 2024-10-01 2025-09-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013036604 2025-03-25 - Annual Report Annual Report -
BF-0012569270 2024-07-11 - Annual Report Annual Report -
BF-0012467420 2023-11-25 2023-11-25 Interim Notice Interim Notice -
BF-0012038818 2023-10-30 2023-10-30 Interim Notice Interim Notice -
BF-0011877297 2023-07-08 2023-07-08 Reinstatement Certificate of Reinstatement -
BF-0011805975 2023-05-15 2023-05-15 Dissolution Certificate of Dissolution -
BF-0011324451 2023-01-12 - Annual Report Annual Report -
BF-0010290059 2022-03-21 - Annual Report Annual Report 2022
0007174836 2021-02-18 - Annual Report Annual Report 2021
0006800321 2020-02-29 - Annual Report Annual Report 2020

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8127847210 2020-04-28 0156 PPP 95 South Rd, Somers, CT, 06071
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36045
Loan Approval Amount (current) 36045
Undisbursed Amount 0
Franchise Name -
Lender Location ID 93608
Servicing Lender Name Nutmeg State Financial Credit Union
Servicing Lender Address 521 Cromwell Ave, ROCKY HILL, CT, 06067-1805
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Somers, TOLLAND, CT, 06071-0001
Project Congressional District CT-02
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 93608
Originating Lender Name Nutmeg State Financial Credit Union
Originating Lender Address ROCKY HILL, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36450.51
Forgiveness Paid Date 2021-06-22
5810968306 2021-01-25 0156 PPS 95 South Rd, Somers, CT, 06071-2109
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38710.19
Loan Approval Amount (current) 38710.19
Undisbursed Amount 0
Franchise Name Anytime Fitness
Lender Location ID 93608
Servicing Lender Name Nutmeg State Financial Credit Union
Servicing Lender Address 521 Cromwell Ave, ROCKY HILL, CT, 06067-1805
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Somers, TOLLAND, CT, 06071-2109
Project Congressional District CT-02
Number of Employees 2
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 93608
Originating Lender Name Nutmeg State Financial Credit Union
Originating Lender Address ROCKY HILL, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39117.72
Forgiveness Paid Date 2022-02-15

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003389439 Active OFS 2020-07-17 2025-07-17 ORIG FIN STMT

Parties

Name ATF SOMERS, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
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