Search icon

R3 FITNESS, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: R3 FITNESS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Jun 2014
Business ALEI: 1144880
Annual report due: 31 Mar 2026
Business address: 1020 SOUTH MAIN STREET, CHESHIRE, CT, 06410, United States
Mailing address: 1020 SOUTH MAIN STREET, CHESHIRE, CT, United States, 06410
ZIP code: 06410
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: d.fyler.physiqueplus@gmail.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 Mailing address Phone E-Mail Residence address
JAMES C. WINTERS Agent 315 HIGHLAND AVE, STE 102, CHESHIRE, CT, 06410, United States +1 203-206-2212 shawnstanz@gmail.com 15D DARLING STREET, SOUTHINGTON, CT, 06489, United States

Officer

Name Role Business address Residence address
SHAWN STANZIALE Officer 1020 SOUTH MAIN STREET, CHESHIRE, CT, 06410, United States 500 ACADEMY RD., CHESHIRE, CT, 06410, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013037509 2025-03-06 - Annual Report Annual Report -
BF-0012309459 2024-03-07 - Annual Report Annual Report -
BF-0011324549 2023-01-25 - Annual Report Annual Report -
BF-0010236109 2022-03-09 - Annual Report Annual Report 2022
0007232386 2021-03-15 - Annual Report Annual Report 2021
0006804382 2020-03-02 - Annual Report Annual Report 2020
0006485760 2019-03-22 - Annual Report Annual Report 2019
0006152850 2018-04-04 - Annual Report Annual Report 2018
0005877923 2017-06-30 - Annual Report Annual Report 2017
0005824192 2017-04-24 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9937277103 2020-04-15 0156 PPP 1020 MAIN ST, CHESHIRE, CT, 06410-3431
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51912
Loan Approval Amount (current) 51912
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CHESHIRE, NEW HAVEN, CT, 06410-3431
Project Congressional District CT-05
Number of Employees 9
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52514.76
Forgiveness Paid Date 2021-06-24
1394108504 2021-02-18 0156 PPS 1020 S Main St, Cheshire, CT, 06410-3431
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51910
Loan Approval Amount (current) 51910
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cheshire, NEW HAVEN, CT, 06410-3431
Project Congressional District CT-05
Number of Employees 9
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52597.81
Forgiveness Paid Date 2022-06-17
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