Search icon

IRON HOUSE FITNESS, LLC

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

Company Details

Entity Name: IRON HOUSE FITNESS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Jun 2014
Business ALEI: 1147763
Annual report due: 31 Mar 2026
Business address: 137 MILL ROCK RD, OLD SAYBROOK, CT, 06475, United States
Mailing address: 137 MILL ROCK RD, OLD SAYBROOK, CT, United States, 06475
ZIP code: 06475
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: joe@ironhousefitnessct.com
E-Mail: kati@ironhousefitnessct.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
JOSEPH J. FAY Agent 137 MILL ROCK RD, OLD SAYBROOK, CT, 06475, United States 137 MILL ROCK RD, OLD SAYBROOK, CT, 06475, United States +1 860-388-7422 joe@ironhousefitnessct.com 137 MILL ROCK RD, OLD SAYBROOK, CT, 06475, United States

Officer

Name Role Phone E-Mail Residence address
KATHLEEN PAPOOSHA Officer - - 19 LONG HILL RD, DEEP RIVER, CT, 06417, United States
JOSEPH J. FAY Officer +1 860-388-7422 joe@ironhousefitnessct.com 137 MILL ROCK RD, OLD SAYBROOK, CT, 06475, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HCL.0001330 HEALTH CLUB ACTIVE IN RENEWAL CURRENT 2021-06-22 2023-10-01 2024-09-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013040627 2025-03-20 - Annual Report Annual Report -
BF-0012233011 2024-02-08 - Annual Report Annual Report -
BF-0011191093 2023-05-10 - Annual Report Annual Report -
BF-0010537865 2022-04-06 - Annual Report Annual Report -
BF-0008645317 2022-03-31 - Annual Report Annual Report 2020
BF-0008645316 2022-03-31 - Annual Report Annual Report 2018
BF-0008645318 2022-03-31 - Annual Report Annual Report 2019
BF-0009923390 2022-03-31 - Annual Report Annual Report -
BF-0008645315 2022-03-31 - Annual Report Annual Report 2017
0005861521 2017-06-07 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2978448510 2021-02-22 0156 PPS 137 Mill Rock Rd E, Old Saybrook, CT, 06475-4217
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54954.77
Loan Approval Amount (current) 54954.77
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Old Saybrook, MIDDLESEX, CT, 06475-4217
Project Congressional District CT-02
Number of Employees 17
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 55234.12
Forgiveness Paid Date 2021-09-07
6119577300 2020-04-30 0156 PPP 137 MILL ROCK ROAD EAST, OLD SAYBROOK, CT, 06475
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54954.77
Loan Approval Amount (current) 54954.77
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OLD SAYBROOK, MIDDLESEX, CT, 06475-0001
Project Congressional District CT-02
Number of Employees 8
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 55620.33
Forgiveness Paid Date 2021-07-22

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
0005144745 Active OFS 2023-05-30 2028-05-30 ORIG FIN STMT

Parties

Name SOUTHEASTERN CONNECTICUT ENTERPRISE REGION CORPORATION
Role Secured Party
Name IRON HOUSE FITNESS, LLC
Role Debtor
Name CDP CONNECTICUT LOAN FUND, INC DBA CT BOOST FUND, AS THE "COLLATERAL AGENT"
Role Secured Party
0003373854 Active OFS 2020-05-30 2025-05-30 ORIG FIN STMT

Parties

Name IRON HOUSE FITNESS, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003324121 Active OFS 2019-08-12 2024-09-02 AMENDMENT

Parties

Name IRON HOUSE FITNESS, LLC
Role Debtor
Name EASTERN CONNECTICUT SAVINGS BANK
Role Secured Party
0003013798 Active OFS 2014-09-02 2024-09-02 ORIG FIN STMT

Parties

Name IRON HOUSE FITNESS, LLC
Role Debtor
Name EASTERN CONNECTICUT SAVINGS BANK
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