Search icon

YOGA FROM THE HEART STUDIO, LLC

Date of last update: 02 Jun 2025. Data updated weekly.

Company Details

Entity Name: YOGA FROM THE HEART STUDIO, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Oct 2017
Business ALEI: 1253364
Annual report due: 31 Mar 2026
Business address: 41 East Main St, Avon, CT, 06001, United States
Mailing address: 4 Wyndcliffe Park, Bloomfield, CT, United States, 06002-2142
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: DIANEMCOUTURE@GMAIL.COM

Industry & Business Activity

NAICS

611699 All Other Miscellaneous Schools and Instruction

This U.S. industry comprises establishments primarily engaged in offering instruction (except academic schools, colleges, and universities; business, computer, and management instruction; technical and trade instruction; and fine arts, sports, recreation, language, exam preparation, tutoring, and automobile driving instruction). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KEVIN HASSETT Agent 41 East Main St, Avon, CT, 06001, United States 4 Wyndcliffe Park, Bloomfield, CT, 06002-2142, United States +1 860-670-0622 DIANEMCOUTURE@GMAIL.COM 4 Wyndcliffe Park, Bloomfield, CT, 06002-2142, United States

Officer

Name Role Business address Residence address
DIANE COUTURE Officer 41 East Main St, Avon, CT, 06001, United States 4 Wyndcliffe Park, Bloomfield, CT, 06002-2142, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013083951 2025-03-25 - Annual Report Annual Report -
BF-0012116890 2024-02-03 - Annual Report Annual Report -
BF-0011340923 2023-02-02 - Annual Report Annual Report -
BF-0009866731 2022-12-27 - Annual Report Annual Report -
BF-0010838422 2022-12-27 - Annual Report Annual Report -

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4285.00
Total Face Value Of Loan:
4285.00
Date:
2020-08-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4285.00
Total Face Value Of Loan:
4285.00

Paycheck Protection Program

Date Approved:
2020-08-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4285
Current Approval Amount:
4285
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4309.54
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4285
Current Approval Amount:
4285
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4307.54
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