Search icon

LAUNCH PERSONAL TRAINING, LLC

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LAUNCH PERSONAL TRAINING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 31 Jan 2018
Business ALEI: 1261970
Annual report due: 31 Mar 2019
Business address: 157 BOSTON POST RD, NORTH WINDHAM, CT, 06256
ZIP code: 06256
County: Windham
Place of Formation: CONNECTICUT

Officer

Name Role Residence address
JOHN HANSEN Officer 22 POLARIS DRIVE, NEW MILFORD, CT, 06776, United States
MAXIMLION HANSEN Officer 37 DILAJ DR, COLUMBIA, CT, 06237, United States

Agent

Name Role Mailing address Residence address
JOHN HANSEN Agent 37 DILAJ DR, COLUMBIA, CT, 06237, United States 22 POLARIS DRIVE, NEW MILFORD, CT, 06776, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011969442 2023-09-12 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011840445 2023-06-08 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006049459 2018-01-31 2018-01-31 Business Formation Certificate of Organization -

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
19425.00
Total Face Value Of Loan:
19425.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
88300.00
Total Face Value Of Loan:
88300.00
Date:
2020-04-11
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:
19425.00
Total Face Value Of Loan:
19425.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$19,425
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,425
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$19,614.99
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $19,425
Jobs Reported:
5
Initial Approval Amount:
$19,425
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,425
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$19,518.67
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $19,423

Debts and Liens

Subsequent Filing No:
0005300123
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2025-06-02
Lapse Date:
2030-06-12
Subsequent Filing No:
0003378349
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2020-06-12
Lapse Date:
2030-06-12

Reviews Leave a review

This company hasn't received any reviews.

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