Search icon

ANCHORED FITNESS LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: ANCHORED FITNESS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Feb 2018
Business ALEI: 1262023
Annual report due: 31 Mar 2026
Business address: 5 GERBER ROAD #9, VERNON, CT, 06066, United States
Mailing address: 5 GERBER ROAD #9, VERNON, CT, United States, 06066
ZIP code: 06066
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: info@anchoredfitnessfamily.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

Officer

Name Role Business address Phone E-Mail Residence address
TREVOR BRUNELLE Officer 5 GERBER ROAD #9, VERNON, CT, 06066, United States +1 518-368-1319 info@trainedaf.com 60 PEARL DRIVE, VERNON, CT, 06606, United States
MEAGHAN BATTIGE Officer 5 GERBER ROAD #9, VERNON, CT, 06066, United States - - 60 PEARL DRIVE, VERNON, CT, 06606, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TREVOR BRUNELLE Agent 5 GERBER ROAD #9, VERNON, CT, 06066, United States 5 GERBER ROAD #9, VERNON, CT, 06066, United States +1 518-368-1319 info@trainedaf.com 60 PEARL DRIVE, VERNON, CT, 06606, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013087888 2025-03-22 - Annual Report Annual Report -
BF-0012623188 2024-04-28 2024-04-28 Reinstatement Certificate of Reinstatement -
BF-0012062886 2023-11-02 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011909505 2023-08-01 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006833672 2020-03-16 - Annual Report Annual Report 2020
0006512224 2019-03-30 - Annual Report Annual Report 2019
0006189912 2018-05-25 2018-05-25 Change of Agent Address Agent Address Change -
0006189907 2018-05-25 2018-05-25 Change of Business Address Business Address Change -
0006189900 2018-05-25 2018-05-25 Interim Notice Interim Notice -
0006051659 2018-02-01 2018-02-01 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1629457100 2020-04-10 0156 PPP 40 Hockanum Blvd., Unit 9, VERNON ROCKVILLE, CT, 06066-7049
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20700
Loan Approval Amount (current) 19700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VERNON ROCKVILLE, TOLLAND, CT, 06066-7049
Project Congressional District CT-02
Number of Employees 2
NAICS code 713940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19907.79
Forgiveness Paid Date 2021-05-24
5748288301 2021-01-25 0156 PPS 40 Hockanum Blvd Unit 9, Vernon Rockville, CT, 06066-7049
Loan Status Date 2022-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14700
Loan Approval Amount (current) 14700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 65795
Servicing Lender Name Centreville Bank
Servicing Lender Address 1218 Main St, WEST WARWICK, RI, 02893-4827
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Vernon Rockville, TOLLAND, CT, 06066-7049
Project Congressional District CT-02
Number of Employees 1
NAICS code 713940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 65795
Originating Lender Name Centreville Bank
Originating Lender Address WEST WARWICK, RI
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14870.68
Forgiveness Paid Date 2022-03-30

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
0005270312 Active OFS 2025-02-21 2028-04-24 AMENDMENT

Parties

Name ANCHORED FITNESS LLC
Role Debtor
Name SAVINGS INSTITUTE BANK AND TRUST COMPANY
Role Secured Party
0005130876 Active MUNICIPAL 2023-04-04 2036-04-01 AMENDMENT

Parties

Name ANCHORED FITNESS LLC
Role Debtor
Name TOWN OF VERNON
Role Secured Party
0005116964 Active OFS 2023-01-26 2028-04-24 AMENDMENT

Parties

Name ANCHORED FITNESS LLC
Role Debtor
Name SAVINGS INSTITUTE BANK AND TRUST COMPANY
Role Secured Party
0003440600 Active OFS 2021-05-06 2026-05-06 ORIG FIN STMT

Parties

Name ANCHORED FITNESS LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003434387 Active MUNICIPAL 2021-04-01 2036-04-01 ORIG FIN STMT

Parties

Name ANCHORED FITNESS LLC
Role Debtor
Name TOWN OF VERNON
Role Secured Party
0003239193 Active OFS 2018-04-24 2028-04-24 ORIG FIN STMT

Parties

Name ANCHORED FITNESS LLC
Role Debtor
Name SAVINGS INSTITUTE BANK AND TRUST COMPANY
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