Search icon

BEV FRANCIS WORLD CHAMPION GYM INC.

Company Details

Name: BEV FRANCIS WORLD CHAMPION GYM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 1987 (38 years ago)
Entity Number: 1175957
ZIP code: 11803
County: Nassau
Place of Formation: New York
Principal Address: 235C ROBBINS LANE, SYOSSET, NY, United States, 11791
Address: 41101 SILVER BIRCH LANE, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN WEINBERGER Chief Executive Officer 235C ROBBINS LANE, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
BEV FRANCIS WORLD CHAMPION GYM INC. DOS Process Agent 41101 SILVER BIRCH LANE, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2019-06-03 2021-06-02 Address 388 SOUTH OYSTER BAY RD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1997-08-29 2019-06-03 Address 235 ROBBINS LANE N-1, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
1987-06-03 1997-08-29 Address 235 ROBBINS LANE N-1, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210602060032 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190603062693 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170601006208 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150616006161 2015-06-16 BIENNIAL STATEMENT 2015-06-01
130614006145 2013-06-14 BIENNIAL STATEMENT 2013-06-01
110812002129 2011-08-12 BIENNIAL STATEMENT 2011-06-01
090819002622 2009-08-19 BIENNIAL STATEMENT 2009-06-01
070726002948 2007-07-26 BIENNIAL STATEMENT 2007-06-01
051108002229 2005-11-08 BIENNIAL STATEMENT 2005-06-01
030617002136 2003-06-17 BIENNIAL STATEMENT 2003-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8101678510 2021-03-08 0235 PPS 235 Robbins Ln Unit C, Syosset, NY, 11791-6014
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34305
Loan Approval Amount (current) 34305
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 N
Business Age Description Existing or more than 2 years old
Project Address Syosset, NASSAU, NY, 11791-6014
Project Congressional District NY-03
Number of Employees 8
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34527.75
Forgiveness Paid Date 2021-11-03
4268927401 2020-05-08 0235 PPP 235 ROBBINS LN UNIT C, SYOSSET, NY, 11791-6014
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34302
Loan Approval Amount (current) 34302
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 N
Business Age Description Existing or more than 2 years old
Project Address SYOSSET, NASSAU, NY, 11791-6014
Project Congressional District NY-03
Number of Employees 3
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34695.77
Forgiveness Paid Date 2021-07-02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State