Search icon

THE VITAL STRETCH LLC

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

Company Details

Entity Name: THE VITAL STRETCH LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 19 Mar 2019
Business ALEI: 1303111
Annual report due: 31 Mar 2025
Business address: 112 MAIN STREET, NORWALK, CT, 06851, United States
Mailing address: 112 MAIN STREET, NORWALK, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: info@thevitalstretch.com

Industry & Business Activity

NAICS

621399 Offices of All Other Miscellaneous Health Practitioners

This U.S. industry comprises establishments of independent health practitioners (except physicians; dentists; chiropractors; optometrists; mental health specialists; physical, occupational, and speech therapists; audiologists; and podiatrists). These practitioners operate private or group practices in their own offices (e.g., centers, clinics) or in the facilities of others, such as hospitals or HMO medical centers. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
ROBERT GOLDRING Officer 112 MAIN STREET, NORWALK, CT, 06851, United States 50 AIKEN ST #461, NORWALK, CT, 06851, United States
MELISSA GOLDRING Officer 112 MAIN STREET, NORWALK, CT, 06851, United States 42 LIMERICK ROAD, FAIRFIELD, CT, 06824, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Robert Goldring Agent 112 MAIN STREET, NORWALK, CT, 06851, United States 112 MAIN STREET, NORWALK, CT, 06851, United States +1 203-847-4477 docrob@ahp-health.com 112 Main Street, Norwalk, CT, 06851, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012909843 2024-11-06 - Annual Report Annual Report -
BF-0011244180 2023-02-01 - Annual Report Annual Report -
BF-0010630443 2022-06-24 - Annual Report Annual Report -
BF-0009333858 2022-05-23 - Annual Report Annual Report 2020
BF-0009895534 2022-05-23 - Annual Report Annual Report -
0006479474 2019-03-19 2019-03-19 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9716538308 2021-01-31 0156 PPS 112 Main St, Norwalk, CT, 06851-4617
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16371
Loan Approval Amount (current) 16371
Undisbursed Amount 0
Franchise Name -
Lender Location ID 102038
Servicing Lender Name Affinity FCU
Servicing Lender Address 73 Mountainview Blvd, Bldg 200, BASKING RIDGE, NJ, 07920-3849
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Norwalk, FAIRFIELD, CT, 06851-4617
Project Congressional District CT-04
Number of Employees 6
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 102038
Originating Lender Name Affinity FCU
Originating Lender Address BASKING RIDGE, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16456.95
Forgiveness Paid Date 2021-08-11
7204127010 2020-04-07 0156 PPP 112 MAIN AVE, NORWALK, CT, 06851-4617
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18567
Loan Approval Amount (current) 18567
Undisbursed Amount 0
Franchise Name -
Lender Location ID 102038
Servicing Lender Name Affinity FCU
Servicing Lender Address 73 Mountainview Blvd, Bldg 200, BASKING RIDGE, NJ, 07920-3849
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address NORWALK, FAIRFIELD, CT, 06851-4617
Project Congressional District CT-04
Number of Employees 5
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 102038
Originating Lender Name Affinity FCU
Originating Lender Address BASKING RIDGE, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18702.86
Forgiveness Paid Date 2021-02-16

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
0005214593 Active OFS 2024-05-14 2029-07-24 AMENDMENT

Parties

Name THE VITAL STRETCH LLC
Role Debtor
Name AFFINITY FEDERAL CREDIT UNION
Role Secured Party
0005111729 Active OFS 2022-12-22 2027-12-22 ORIG FIN STMT

Parties

Name Goldring Melissa
Role Debtor
Name Goldring Robert
Role Debtor
Name THE VITAL STRETCH LLC
Role Debtor
Name CDP Connecticut Loan Fund, Inc DBA CT Boost Fund as the "Collateral Agent"
Role Secured Party
Name ASCENDUS, INC.
Role Secured Party
0005089871 Active OFS 2022-08-30 2027-08-30 ORIG FIN STMT

Parties

Name THE VITAL STRETCH LLC
Role Debtor
Name AFFINITY FEDERAL CREDIT UNION
Role Secured Party
0005087686 Active OFS 2022-08-16 2027-08-16 ORIG FIN STMT

Parties

Name THE COMMUNITY ECONOMIC DEVELOPMENT FUND FOUNDATION, INC.
Role Secured Party
Name THE VITAL STRETCH LLC
Role Debtor
0005008912 Active OFS 2021-08-12 2026-08-12 ORIG FIN STMT

Parties

Name THE VITAL STRETCH LLC
Role Debtor
Name U.S. Small Business Administration
Role Secured Party
0003377765 Active OFS 2020-06-11 2025-06-11 ORIG FIN STMT

Parties

Name THE VITAL STRETCH LLC
Role Debtor
Name GOLDRING ROBERT NEIL
Role Debtor
Name NCMIC FINANCE CORPORATION
Role Secured Party
0003321066 Active OFS 2019-07-24 2029-07-24 ORIG FIN STMT

Parties

Name THE VITAL STRETCH LLC
Role Debtor
Name AFFINITY FEDERAL CREDIT UNION
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