Search icon

CROSSFIT IRONWORKS, LLC

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

Company Details

Entity Name: CROSSFIT IRONWORKS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 16 Feb 2018
Business ALEI: 1263852
Annual report due: 31 Mar 2025
Business address: 96 Thayer Rd, Higganum, CT, 06441-4022, United States
Mailing address: 96 Thayer Rd, Higganum, CT, United States, 06441-4022
ZIP code: 06441
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: candj@crossfitironworks.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
SCOTT MONROE, CPA LLC Agent

Officer

Name Role Business address Residence address
JACQLYN XAVIER Officer 12 Scovil Rd, Higganum, CT, 06441-4218, United States 96 Thayer Rd, Higganum, CT, 06441-4022, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012302711 2024-01-16 - Annual Report Annual Report -
BF-0012509091 2023-12-28 2023-12-28 Interim Notice Interim Notice -
BF-0011355893 2023-04-08 - Annual Report Annual Report -
BF-0011518840 2022-12-08 2022-12-08 Interim Notice Interim Notice -
BF-0010608611 2022-05-25 2022-05-25 Change of Agent Agent Change -
BF-0010220341 2022-03-17 - Annual Report Annual Report 2022
BF-0010168452 2021-11-24 2021-11-24 Interim Notice Interim Notice -
0007177770 2021-02-19 - Annual Report Annual Report 2021
0006933006 2020-06-26 2020-06-26 Change of Agent Address Agent Address Change -
0006854311 2020-03-30 - Annual Report Annual Report 2020

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5085307405 2020-05-11 0156 PPP 66 Killingworth Road, Higganum, CT, 06441
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2087.5
Loan Approval Amount (current) 2087.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Higganum, MIDDLESEX, CT, 06441-0001
Project Congressional District CT-02
Number of Employees 2
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Veteran
Forgiveness Amount 2117.07
Forgiveness Paid Date 2021-10-06
9676548501 2021-03-12 0156 PPS 66 Killingworth Rd, Higganum, CT, 06441-4241
Loan Status Date 2022-09-16
Loan Status Charged Off
Loan Maturity in Months 42
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2087.5
Loan Approval Amount (current) 2087.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Higganum, MIDDLESEX, CT, 06441-4241
Project Congressional District CT-02
Number of Employees 2
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

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
0003226818 Active MUNICIPAL 2018-02-15 2032-06-08 AMENDMENT

Parties

Name CROSSFIT IRONWORKS, LLC
Role Debtor
Name TOWN OF HADDAM
Role Secured Party
0003185968 Active MUNICIPAL 2017-06-08 2032-06-08 ORIG FIN STMT

Parties

Name CROSSFIT IRONWORKS, LLC
Role Debtor
Name TOWN OF HADDAM
Role Secured Party
0003020845 Active MUNICIPAL 2014-10-08 2029-06-10 AMENDMENT

Parties

Name CROSSFIT IRONWORKS, LLC
Role Debtor
Name TOWN OF HADDAM
Role Secured Party
0002999437 Active MUNICIPAL 2014-06-10 2029-06-10 ORIG FIN STMT

Parties

Name CROSSFIT IRONWORKS, LLC
Role Debtor
Name TOWN OF HADDAM
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