Search icon

HEALTHY START LLC

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

Company Details

Entity Name: HEALTHY START LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 07 Sep 2016
Business ALEI: 1216330
Annual report due: 31 Mar 2025
Business address: 11 ORCHARD HILL ROAD, NEWTOWN, CT, 06470, United States
Mailing address: 11 ORCHARD HILL RD, NEWTOWN, CT, United States, 06470
ZIP code: 06470
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: sean@33vfitness.com

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Agent

Name Role
ROCKET LAWYER CORPORATE SERVICES LLC Agent

Officer

Name Role Business address Residence address
SEAN FITZPATRICK Officer 11 ORCHARD HILL ROAD, NEWTOWN, CT, 06470, United States 11 ORCHARD HILL ROAD, NEWTOWN, CT, 06470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012245213 2024-03-20 - Annual Report Annual Report -
BF-0011469399 2023-05-10 - Annual Report Annual Report -
BF-0010226152 2022-04-01 - Annual Report Annual Report 2022
0007228952 2021-03-13 - Annual Report Annual Report 2020
0007228954 2021-03-13 - Annual Report Annual Report 2021
0006702324 2019-12-26 - Annual Report Annual Report 2018
0006702328 2019-12-26 - Annual Report Annual Report 2019
0006287772 2018-12-04 2018-12-04 Change of Agent Agent Change -
0005937083 2017-09-28 - Annual Report Annual Report 2017
0005646255 2016-09-07 2016-09-07 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9802128604 2021-03-26 0156 PPP 11 Orchard Hill Rd, Newtown, CT, 06470-2225
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7141
Loan Approval Amount (current) 7141
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newtown, FAIRFIELD, CT, 06470-2225
Project Congressional District CT-05
Number of Employees 1
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7182.67
Forgiveness Paid Date 2021-10-29

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
0005047346 Active OFS 2022-02-17 2027-02-17 ORIG FIN STMT

Parties

Name HEALTHY START LLC
Role Debtor
Name WEBSTER BANK NATIONAL ASSOCIATION
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