Search icon

LIFE BALANCE THERAPEUTIC MASSAGE LLC

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

Company Details

Entity Name: LIFE BALANCE THERAPEUTIC MASSAGE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Mar 2017
Business ALEI: 1231373
Annual report due: 31 Mar 2026
Business address: 2080 BRIDGEPORT AVE, MILFORD, CT, 06460, United States
Mailing address: 62 ANN AVE, WATERTOWN, CT, United States, 06779
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jessica.capone@gmail.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 Business address Mailing address Phone E-Mail Residence address
JESSICA CAPONE Agent 2068 BRIDGEPORT AVE, MILFORD, CT, 06460, United States 62 ANN AVE, WATERTOWN, CT, 06779, United States +1 203-233-7310 Jessica.Capone@gmail.com CT, 62 ANN AVE, WATERTOWN, CT, 06779, United States

Officer

Name Role Business address Phone E-Mail Residence address
JESSICA CAPONE Officer 2080 BRIDGEPORT AVE, MILFORD, CT, 06460, United States +1 203-233-7310 Jessica.Capone@gmail.com CT, 62 ANN AVE, WATERTOWN, CT, 06779, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013074901 2025-03-30 - Annual Report Annual Report -
BF-0012413635 2024-03-20 - Annual Report Annual Report -
BF-0011326291 2023-03-12 - Annual Report Annual Report -
BF-0010365294 2022-03-20 - Annual Report Annual Report 2022
0007229792 2021-03-15 - Annual Report Annual Report 2021
0006855220 2020-03-30 - Annual Report Annual Report 2020
0006462912 2019-03-14 - Annual Report Annual Report 2019
0006178095 2018-05-07 - Annual Report Annual Report 2018
0005777958 2017-03-02 2017-03-02 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1503987100 2020-04-10 0156 PPP 2080 BRIDGEPORT AVE, MILFORD, CT, 06460-4616
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9000
Loan Approval Amount (current) 9000
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 MILFORD, NEW HAVEN, CT, 06460-4616
Project Congressional District CT-03
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9080.14
Forgiveness Paid Date 2021-03-16
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