Search icon

DOWN UNDER FITNESS LLC

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

Company Details

Entity Name: DOWN UNDER FITNESS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Nov 2015
Business ALEI: 1189621
Annual report due: 31 Mar 2026
Business address: 250 BLACK ROCK TURNPIKE, FAIRFIELD, CT, 06825, United States
Mailing address: 250 BLACK ROCK TURNPIKE, FAIRFIELD, CT, United States, 06825
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: percy@downunderfitness.net

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
DAMIEN MICHAEL O'MALVENEY Agent 250 BLACK ROCK TURNPIKE, FAIRFIELD, CT, 06825, United States 250 BLACK ROCK TURNPIKE, FAIRFIELD, CT, 06825, United States +1 203-257-0818 percy@downunderfitness.net 285 Lalley Blvd, FAIRFIELD, CT, 06824, United States

Officer

Name Role Business address Residence address
DAMIEN O'MALVENEY Officer 250 BLACK ROCK TURNPIKE, FAIRFIELD, CT, 06825, United States 285 LALLEY BLVD, FAIRFIELD, CT, 06824, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013056722 2025-04-03 - Annual Report Annual Report -
BF-0012570045 2024-03-26 - Annual Report Annual Report -
BF-0009891305 2023-06-29 - Annual Report Annual Report -
BF-0010895375 2023-06-29 - Annual Report Annual Report -
BF-0011447753 2023-06-29 - Annual Report Annual Report -
BF-0008031251 2023-02-16 - Annual Report Annual Report 2020
0006429951 2019-03-07 - Annual Report Annual Report 2019
0006086790 2018-02-20 - Annual Report Annual Report 2018
0006086780 2018-02-20 - Annual Report Annual Report 2017
0005692891 2016-11-10 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8226628401 2021-02-13 0156 PPP 250 Black Rock Tpke, Fairfield, CT, 06825-5576
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2760
Loan Approval Amount (current) 2760
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairfield, FAIRFIELD, CT, 06825-5576
Project Congressional District CT-04
Number of Employees 1
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2779.66
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