Search icon

SGEVINSKI, LLC

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: SGEVINSKI, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 23 Nov 2016
Business ALEI: 1222936
Annual report due: 31 Mar 2025
Business address: 15 Baldwin Farms S, Greenwich, CT, 06831-3308, United States
Mailing address: 15 Baldwin Farms S, Greenwich, CT, United States, 06831-3308
ZIP code: 06831
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: SARAH.GEVINSKI@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

Links between entities

Type Company Name Company Number State
Headquarter of SGEVINSKI, LLC, NEW YORK 5133513 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Sarah Gevinski Agent 30 E Main Street, Mount Kisco, NY, 10549, United States 15 Baldwin Farms S, Greenwich, CT, 06831-3308, United States +1 646-425-8244 sarah.gevinski@clubpilates.com 15 Baldwin Farms S, Greenwich, CT, 06831-3308, United States

Officer

Name Role Business address Residence address
SARAH GEVINSKI Officer 139 EAST ELM STREET, GREENWICH, CT, 06830, United States 139 EAST ELM STREET, GREENWICH, CT, 06830, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012252839 2024-03-14 - Annual Report Annual Report -
BF-0011462141 2023-03-02 - Annual Report Annual Report -
BF-0010902247 2022-10-16 - Annual Report Annual Report -
BF-0009977367 2022-10-16 - Annual Report Annual Report -
BF-0008161846 2022-10-16 - Annual Report Annual Report 2018
BF-0008161848 2022-10-16 - Annual Report Annual Report 2020
BF-0008161849 2022-10-16 - Annual Report Annual Report 2019
BF-0008161847 2022-10-14 - Annual Report Annual Report 2017
0005702117 2016-11-23 2016-11-23 Business Formation Certificate of Organization -

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
0005252381 Active OFS 2024-11-20 2029-11-20 ORIG FIN STMT

Parties

Name SGEVINSKI, LLC
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
0005099235 Active OFS 2022-10-19 2027-10-19 ORIG FIN STMT

Parties

Name SGEVINSKI, LLC
Role Debtor
Name Fairfield County Bank
Role Secured Party
Name CP Fairfield, LLC
Role Debtor
0003365076 Active OFS 2020-04-21 2025-04-21 ORIG FIN STMT

Parties

Name SGEVINSKI, LLC
Role Debtor
Name INTENSIVE CAPITAL, INC
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