Search icon

NORTHEAST INSTITUTE OF GYMNASTICS, INC.

Company Details

Name: NORTHEAST INSTITUTE OF GYMNASTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 1985 (40 years ago)
Entity Number: 1029931
ZIP code: 12205
County: Schenectady
Place of Formation: New York
Address: 1237 CENTRAL AVENUE, ALBANY, NY, United States, 12205
Principal Address: KIMBERLY ANN SIGSBEE, 1237 CENTRAL AVENUE, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KIMBERLY ANN SIGSBEE Chief Executive Officer 1237 CENTRAL AVENUE, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
KIMBERLY ANN SIGSBEE DOS Process Agent 1237 CENTRAL AVENUE, ALBANY, NY, United States, 12205

History

Start date End date Type Value
1993-04-22 2011-10-26 Address 1237 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
1993-04-22 2011-10-26 Address CHRIS JOHN CHAKAS, 1237 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
1993-04-22 2011-10-26 Address 2067 ROSEDALE WAY, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)
1985-10-03 1993-04-22 Address 1038 ARGO BLVD, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191003061161 2019-10-03 BIENNIAL STATEMENT 2019-10-01
171003007485 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151013006538 2015-10-13 BIENNIAL STATEMENT 2015-10-01
131021006495 2013-10-21 BIENNIAL STATEMENT 2013-10-01
111026002180 2011-10-26 BIENNIAL STATEMENT 2011-10-01
091019002339 2009-10-19 BIENNIAL STATEMENT 2009-10-01
071010002918 2007-10-10 BIENNIAL STATEMENT 2007-10-01
051121002642 2005-11-21 BIENNIAL STATEMENT 2005-10-01
030924002158 2003-09-24 BIENNIAL STATEMENT 2003-10-01
010926002360 2001-09-26 BIENNIAL STATEMENT 2001-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8704647308 2020-05-01 0248 PPP 1237 Central Avenue Suite 5, Aalbany, NY, 12205
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26620
Loan Approval Amount (current) 26620
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Aalbany, ALBANY, NY, 12205-0001
Project Congressional District NY-20
Number of Employees 7
NAICS code 611620
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26788.47
Forgiveness Paid Date 2020-12-23
2182428400 2021-02-03 0248 PPS 1237 Central Ave Ste 5, Albany, NY, 12205-5328
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25553
Loan Approval Amount (current) 25553
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12205-5328
Project Congressional District NY-20
Number of Employees 7
NAICS code 611620
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 25734.32
Forgiveness Paid Date 2021-10-22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State