Search icon

ABSOLUTELY HEALTHY LIVING CENTER, LLC

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

Company Details

Entity Name: ABSOLUTELY HEALTHY LIVING CENTER, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 05 Jun 2019
Business ALEI: 1311688
Annual report due: 31 Mar 2025
Business address: 500 HOWE AVENUE, SUITE 201, SHELTON, CT, 06484, United States
Mailing address: 500 HOWE AVENUE, SUITE 201, SHELTON, CT, United States, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: MARTA@AHLCTR.COM

Industry & Business Activity

NAICS

812191 Diet and Weight Reducing Centers

This U.S. industry comprises establishments primarily engaged in providing non-medical services to assist clients in attaining or maintaining a desired weight. The sale of weight reduction products, such as food supplements, may be an integral component of the program. These services typically include individual or group counseling, menu and exercise planning, and weight and body measurement monitoring. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARTA IRENE Agent 500 HOWE AVENUE, SUITE 201, SHELTON, CT, 06484-1954, United States 500 HOWE AVENUE, SUITE 201, SHELTON, CT, 06484, United States +1 203-913-1189 MARTA@AHLCTR.COM 9 LAUREL HEIGHTS ROAD, SHELTON, CT, 06484, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARTA IRENE Officer 500 HOWE AVENUE, SUITE 201, SHELTON, CT, 06484, United States +1 203-913-1189 MARTA@AHLCTR.COM 9 LAUREL HEIGHTS ROAD, SHELTON, CT, 06484, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012121832 2024-03-13 - Annual Report Annual Report -
BF-0008237074 2023-08-02 - Annual Report Annual Report 2020
BF-0009882081 2023-08-02 - Annual Report Annual Report -
BF-0011485719 2023-08-02 - Annual Report Annual Report -
BF-0010913600 2023-08-02 - Annual Report Annual Report -
BF-0011874635 2023-07-06 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006570592 2019-06-05 2019-06-05 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9947807307 2020-05-03 0156 PPP 500 HOWE AVE STE 201, SHELTON, CT, 06484-3143
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1480
Loan Approval Amount (current) 3910
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address SHELTON, FAIRFIELD, CT, 06484-3143
Project Congressional District CT-03
Number of Employees 2
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3957.56
Forgiveness Paid Date 2021-07-22
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