Search icon

UNIVERSAL FITNESS, LLC

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

Company Details

Entity Name: UNIVERSAL FITNESS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 01 May 2017
Business ALEI: 1238218
Annual report due: 31 Mar 2025
Business address: 595 Straits Tpke, Watertown, CT, 06795-3356, United States
Mailing address: 595 Straits Tpke, Watertown, CT, United States, 06795-3356
ZIP code: 06795
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: will@wfetax.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 Business address Mailing address Phone E-Mail Residence address
FISNIK AGOLLI Agent 1630 WATERTOWN AVE, WATERBURY, CT, 06708, United States 1630 WATERTOWN AVE, WATERBURY, CT, 06708, United States +1 203-509-7074 nickawpd752@yahoo.com 387 MAYBROOK ROAD, WATERBURY, CT, 06708, United States

Officer

Name Role Phone E-Mail Residence address
ANTHONY MUCCIACCIARO Officer - - 20 WOLFF HILL ROAD, APT. 9F, WOLCOTT, CT, 06716, United States
FISNIK AGOLLI Officer +1 203-509-7074 nickawpd752@yahoo.com 387 MAYBROOK ROAD, WATERBURY, CT, 06708, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HCL.0001321 HEALTH CLUB ACTIVE IN RENEWAL CURRENT 2020-12-15 2023-10-01 2024-09-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012106811 2024-04-02 - Annual Report Annual Report -
BF-0011338046 2023-03-30 - Annual Report Annual Report -
BF-0010537776 2022-03-31 2022-03-31 Change of Business Address Business Address Change -
BF-0010378146 2022-03-31 - Annual Report Annual Report 2022
0007274599 2021-03-31 - Annual Report Annual Report 2021
0006961053 2020-08-12 2020-08-12 Interim Notice Interim Notice -
0006871539 2020-04-02 - Annual Report Annual Report 2018
0006871547 2020-04-02 - Annual Report Annual Report 2020
0006871543 2020-04-02 - Annual Report Annual Report 2019
0005834230 2017-05-01 2017-05-01 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6237107300 2020-04-30 0156 PPP 1630 Watertown Ave, Waterbury, CT, 06708-1118
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) 19800
Loan Approval Amount (current) 19800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16495
Servicing Lender Name Thomaston Savings Bank
Servicing Lender Address 203 Main St, THOMASTON, CT, 06787-1721
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Waterbury, NEW HAVEN, CT, 06708-1118
Project Congressional District CT-05
Number of Employees 2
NAICS code 713940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16495
Originating Lender Name Thomaston Savings Bank
Originating Lender Address THOMASTON, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19970.88
Forgiveness Paid Date 2021-03-18
1759128503 2021-02-19 0156 PPS 595 Straits Tpke, Watertown, CT, 06795-3356
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29125
Loan Approval Amount (current) 29125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16495
Servicing Lender Name Thomaston Savings Bank
Servicing Lender Address 203 Main St, THOMASTON, CT, 06787-1721
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Watertown, LITCHFIELD, CT, 06795-3356
Project Congressional District CT-05
Number of Employees 10
NAICS code 713940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16495
Originating Lender Name Thomaston Savings Bank
Originating Lender Address THOMASTON, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29409.87
Forgiveness Paid Date 2022-02-17

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
0005095978 Active MUNICIPAL 2022-10-04 2037-04-26 AMENDMENT

Parties

Name UNIVERSAL FITNESS, LLC
Role Debtor
Name CITY OF WATERBURY
Role Secured Party
0005063202 Active MUNICIPAL 2022-04-26 2037-04-26 ORIG FIN STMT

Parties

Name UNIVERSAL FITNESS, LLC
Role Debtor
Name CITY OF WATERBURY
Role Secured Party
0003403993 Active OFS 2020-09-23 2025-09-23 ORIG FIN STMT

Parties

Name UNIVERSAL FITNESS, LLC
Role Debtor
Name THOMASTON SAVINGS BANK
Role Secured Party
0003399092 Active OFS 2020-08-27 2025-08-27 ORIG FIN STMT

Parties

Name UNIVERSAL FITNESS, LLC
Role Debtor
Name NAVITAS CREDIT CORP.
Role Secured Party
0003379550 Active OFS 2020-06-16 2025-06-16 ORIG FIN STMT

Parties

Name UNIVERSAL FITNESS, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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