Search icon

TL FITNESS, LLC

Branch
Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: TL FITNESS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report past due
Date Formed: 05 Apr 2016
Branch of: TL FITNESS, LLC, NEW YORK (Company Number 4872930)
Business ALEI: 1202211
Annual report due: 31 Mar 2024
Business address: 253 ELIZABETH AVENUE, OCEANSIDE, NY, 11572, United States
Mailing address: 253 ELIZABETH AVENUE, OCEANSIDE, NY, United States, 11572
Mailing jurisdiction address: 253 ELIZABETH AVENUE, OCEANSIDE, NY, 11572,
Place of Formation: NEW YORK
E-Mail: otfdanbury@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
REGISTERED AGENT SOLUTIONS, INC. Agent

Officer

Name Role Business address Residence address
MATT LONG Officer 253 ELIZABETH AVENUE, OCEANSIDE, NY, 11572, United States 16 Suffolk Walk, Breezy Point, NY, 11697, United States
TARA COSTA Officer 253 ELIZABETH AVENUE, OCEANSIDE, NY, 11572, United States 2021 TAILWOOD DRIVE, Waxhaw, NC, 28173, United States
LORI RUNG Officer 253 ELIZABETH AVENUE, OCEANSIDE, NY, 11572, United States 253 ELIZABETH AVENUE, OCEANSIDE, NY, 11572, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011442250 2023-06-02 - Annual Report Annual Report -
BF-0010353302 2022-04-05 - Annual Report Annual Report 2022
0007248325 2021-03-22 - Annual Report Annual Report 2021
0006893969 2020-04-28 - Annual Report Annual Report 2019
0006893972 2020-04-28 - Annual Report Annual Report 2020
0006234111 2018-08-13 2018-08-13 Change of Agent Address Agent Address Change -
0006167211 2018-04-23 - Annual Report Annual Report 2017
0006167213 2018-04-23 - Annual Report Annual Report 2018
0005528787 2016-04-05 2016-04-05 Business Registration Certificate of Registration -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8873148308 2021-01-30 0156 PPS 7 Eagle Rd, Danbury, CT, 06810-4125
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84037
Loan Approval Amount (current) 84037
Undisbursed Amount 0
Franchise Name Orange Theory Fitness
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Danbury, FAIRFIELD, CT, 06810-4125
Project Congressional District CT-05
Number of Employees 16
NAICS code 812990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 85010.91
Forgiveness Paid Date 2022-04-12
See something incorrect or outdated? Let us know

Sources: 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