Search icon

ATF WINDSOR, LLC

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

Company Details

Entity Name: ATF WINDSOR, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Jan 2018
Date of dissolution: 15 May 2023
Business ALEI: 1259155
Annual report due: 31 Mar 2026
Business address: 340 NORTH MAIN ST, WEST HARTFORD, CT, 06117, United States
Mailing address: 340 NORTH MAIN ST, WEST HARTFORD, CT, United States, 06117
ZIP code: 06117
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: andrewbreton@anytimect.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
ROBERT SCOTT REGINA Agent 340 NORTH MAIN ST, WEST HARTFORD, CT, 06117, United States 340 NORTH MAIN ST, WEST HARTFORD, CT, 06117, United States +1 860-614-9245 scottregina@comcast.net 166 BOX MOUNTAIN DRIVE, VERNON, CT, 06066, United States

Officer

Name Role Business address Residence address
Andrew Breton Officer 340 NORTH MAIN ST, WEST HARTFORD, CT, 06117, United States 143 South Highland Avenue, West Hartford, CT, 06119, United States
CORE VENTURES LLC Officer WILLIAMS, CHESHIRE, CT, 06410, United States -
Robert Scott Regina Officer 340 NORTH MAIN ST, WEST HARTFORD, CT, 06117, United States 166 Box Mountain Dr, Vernon Rockville, CT, 06066-6307, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013086540 2025-03-25 - Annual Report Annual Report -
BF-0012570966 2024-07-11 - Annual Report Annual Report -
BF-0012467418 2023-11-25 2023-11-25 Interim Notice Interim Notice -
BF-0012038840 2023-10-30 2023-10-30 Interim Notice Interim Notice -
BF-0011877303 2023-07-08 2023-07-08 Reinstatement Certificate of Reinstatement -
BF-0011805999 2023-05-15 2023-05-15 Dissolution Certificate of Dissolution -
BF-0011348103 2023-01-12 - Annual Report Annual Report -
BF-0010530361 2022-07-22 - Annual Report Annual Report -
BF-0009900595 2022-03-21 - Annual Report Annual Report -
BF-0009598152 2022-03-21 - Annual Report Annual Report 2019

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1271578701 2021-03-27 0156 PPS 1065 Kennedy Rd, Windsor, CT, 06095-1371
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70166.56
Loan Approval Amount (current) 70166.56
Undisbursed Amount 0
Franchise Name Anytime Fitness
Lender Location ID 93608
Servicing Lender Name Nutmeg State Financial Credit Union
Servicing Lender Address 521 Cromwell Ave, ROCKY HILL, CT, 06067-1805
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Windsor, HARTFORD, CT, 06095-1371
Project Congressional District CT-01
Number of Employees 3
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 93608
Originating Lender Name Nutmeg State Financial Credit Union
Originating Lender Address ROCKY HILL, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 70778.57
Forgiveness Paid Date 2022-02-15
5862087210 2020-04-27 0156 PPP 1065 KENNEDY RD, WINDSOR, CT, 06002
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65364
Loan Approval Amount (current) 65364
Undisbursed Amount 0
Franchise Name -
Lender Location ID 93608
Servicing Lender Name Nutmeg State Financial Credit Union
Servicing Lender Address 521 Cromwell Ave, ROCKY HILL, CT, 06067-1805
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINDSOR, HARTFORD, CT, 06002-0021
Project Congressional District CT-01
Number of Employees 4
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 93608
Originating Lender Name Nutmeg State Financial Credit Union
Originating Lender Address ROCKY HILL, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 66099.35
Forgiveness Paid Date 2021-06-22

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
0003389258 Active OFS 2020-07-17 2025-07-17 ORIG FIN STMT

Parties

Name ATF WINDSOR, 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