Search icon

LEWIS ENTERPRISES, LLC

Company Details

Entity Name: LEWIS ENTERPRISES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 30 Dec 2016
Date of dissolution: 25 May 2022
Business ALEI: 1225584
NAICS code: 713940 - Fitness and Recreational Sports Centers
Business address: 16 NICKEL PLACE, MONROE, CT, 06468, United States
Mailing address: 16 NICKEL PLACE, MONROE, CT, United States, 06468
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: RBANGS@WIKSTROMBANGS.COM

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LEWIS ENTERPRISES LLC 401K PROFIT SHARING PLAN & TRUST 2023 814815153 2024-09-14 LEWIS ENTERPRISES LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 2035854875
Plan sponsor’s DBA name I LOVE KICKBOXING
Plan sponsor’s address 213 BURBANK AVE, STRATFORD, CT, 066143129

Signature of

Role Plan administrator
Date 2024-09-14
Name of individual signing MARGARET LEWIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-14
Name of individual signing MARGARET LEWIS
Valid signature Filed with authorized/valid electronic signature
LEWIS ENTERPRISES LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 814815153 2022-10-14 LEWIS ENTERPRISES LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 2038148317
Plan sponsor’s address 213 BURBANK AVENUE, STRATFORD, CT, 06614

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing MARGARET M LEWIS
Valid signature Filed with authorized/valid electronic signature
LEWIS ENTERPRISES LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 814815153 2021-04-13 LEWIS ENTERPRISES LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 2038148317
Plan sponsor’s address 5104 AVALON DRIVE, SHELTON, CT, 06484

Signature of

Role Plan administrator
Date 2021-04-13
Name of individual signing MARGARET LEWIS
Valid signature Filed with authorized/valid electronic signature
LEWIS ENTERPRISES LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 814815153 2020-05-15 LEWIS ENTERPRISES LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 2034458134
Plan sponsor’s address 16 NICKEL PLACE, MONROE, CT, 06468

Signature of

Role Plan administrator
Date 2020-05-15
Name of individual signing MARGARET LEWIS
Valid signature Filed with authorized/valid electronic signature
LEWIS ENTERPRISES LLC 401 K PROFIT SHARING PLAN TRUST 2018 814815153 2019-04-03 LEWIS ENTERPRISES LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 2034458134
Plan sponsor’s address 16 NICKEL PLACE, MONROE, CT, 06468

Signature of

Role Plan administrator
Date 2019-04-03
Name of individual signing MARGARET LEWIS
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address E-Mail Residence address
WILLIAM A. LEWIS Officer 16 NICKEL PLACE, MONROE, CT, 06468, United States No data 16 NICKEL PLACE, MONROE, CT, 06468, United States
MARGARET M. LEWIS Officer 16 NICKEL PLACE, MONROE, CT, 06468, United States RBANGS@WIKSTROMBANGS.COM 16 NICKEL PLACE, MONROE, CT, 06468, United States

Agent

Name Role Business address E-Mail Residence address
MARGARET M. LEWIS Agent 16 NICKEL PLACE, MONROE, CT, 06468, United States RBANGS@WIKSTROMBANGS.COM 16 NICKEL PLACE, MONROE, CT, 06468, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010610327 2022-05-25 2022-05-25 Dissolution Certificate of Dissolution No data
0006710540 2020-01-03 No data Annual Report Annual Report 2019
0006710536 2020-01-03 No data Annual Report Annual Report 2018
0006052302 2018-02-02 No data Annual Report Annual Report 2017
0005728022 2016-12-30 2016-12-30 Business Formation Certificate of Organization No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8367197106 2020-04-15 0156 PPP 16 Nickel Place, Monroe, CT, 06468
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98660
Loan Approval Amount (current) 98660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monroe, GREATER BRIDGEPORT, CT, 06468-0001
Project Congressional District CT-04
Number of Employees 25
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89209.63
Forgiveness Paid Date 2022-06-28

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website