Search icon

ADVANTAGE SPORT & FITNESS, INC.

Headquarter

Company Details

Name: ADVANTAGE SPORT & FITNESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 1987 (38 years ago)
Entity Number: 1203750
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: 2255 N. TRIPHAMMER ROAD, ITHACA, NY, United States, 14850

Contact Details

Phone +1 607-257-2107

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ADVANTAGE SPORT & FITNESS, INC., MISSISSIPPI 1326275 MISSISSIPPI
Headquarter of ADVANTAGE SPORT & FITNESS, INC., FLORIDA F13000003743 FLORIDA
Headquarter of ADVANTAGE SPORT & FITNESS, INC., Alabama 000-298-489 Alabama
Headquarter of ADVANTAGE SPORT & FITNESS, INC., KENTUCKY 1072805 KENTUCKY
Headquarter of ADVANTAGE SPORT & FITNESS, INC., COLORADO 20221471746 COLORADO
Headquarter of ADVANTAGE SPORT & FITNESS, INC., RHODE ISLAND 001766938 RHODE ISLAND
Headquarter of ADVANTAGE SPORT & FITNESS, INC., CONNECTICUT 1394495 CONNECTICUT
Headquarter of ADVANTAGE SPORT & FITNESS, INC., IDAHO 4995707 IDAHO
Headquarter of ADVANTAGE SPORT & FITNESS, INC., ILLINOIS CORP_72082508 ILLINOIS

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1ERC3 Obsolete Non-Manufacturer 1998-05-29 2024-03-22 2024-03-21 No data

Contact Information

POC JOHN W. MURRAY
Phone +1 607-257-2107
Fax +1 607-257-2221
Address 2255 N TRIPHAMMER RD STE 1, ITHACA, NY, 14850 1576, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADVANTAGE SPORT & FITNESS, INC. 401(K) PLAN 2023 161316405 2024-07-23 ADVANTAGE SPORT & FITNESS, INC. 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 446190
Sponsor’s telephone number 6072572107
Plan sponsor’s address TRIPHAMMER MARKETPLACE, 2255 NORTH TRIPHAMMER ROAD, ITHACA, NY, 14850

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing JOHN M PFUNTNER
Role Employer/plan sponsor
Date 2024-07-23
Name of individual signing JOHN M PFUNTNER
ADVANTAGE SPORT & FITNESS, INC. 401(K) PLAN 2022 161316405 2023-07-05 ADVANTAGE SPORT & FITNESS, INC. 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 446190
Sponsor’s telephone number 6072572107
Plan sponsor’s address TRIPHAMMER MARKETPLACE, 2255 NORTH TRIPHAMMER ROAD, ITHACA, NY, 14850

Signature of

Role Plan administrator
Date 2023-06-30
Name of individual signing MARGOT MCCLURE
Role Employer/plan sponsor
Date 2023-06-30
Name of individual signing MARGOT MCCLURE
ADVANTAGE SPORT & FITNESS, INC. 401(K) PLAN 2017 161316405 2018-07-27 ADVANTAGE SPORT & FITNESS, INC. 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 446190
Sponsor’s telephone number 6072572107
Plan sponsor’s address TRIPHAMMER MARKETPLACE, 2255 NORTH TRIPHAMMER ROAD, ITHACA, NY, 14850

Signature of

Role Plan administrator
Date 2018-07-26
Name of individual signing MARGOT MCCLURE
Role Employer/plan sponsor
Date 2018-07-26
Name of individual signing MARGOT MCCLURE
ADVANTAGE SPORT & FITNESS, INC. 401(K) PLAN 2016 161316405 2017-07-24 ADVANTAGE SPORT & FITNESS, INC. 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 446190
Sponsor’s telephone number 6072572107
Plan sponsor’s address TRIPHAMMER MARKETPLACE, 2255 NORTH TRIPHAMMER ROAD, ITHACA, NY, 14850

Signature of

Role Plan administrator
Date 2017-07-22
Name of individual signing JOHN PFUNTNER
Role Employer/plan sponsor
Date 2017-07-22
Name of individual signing JOHN PFUNTNER

Chief Executive Officer

Name Role Address
JOHN W. MURRAY Chief Executive Officer 2255 N. TRIPHAMMER ROAD, ITHACA, NY, United States, 14850

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2255 N. TRIPHAMMER ROAD, ITHACA, NY, United States, 14850

History

Start date End date Type Value
2023-11-29 2023-11-29 Address 2255 N. TRIPHAMMER ROAD, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2014-10-01 2023-11-29 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2001-03-28 2023-11-29 Address 2255 N. TRIPHAMMER ROAD, ITHACA, NY, 14850, USA (Type of address: Service of Process)
2001-03-28 2023-11-29 Address 2255 N. TRIPHAMMER ROAD, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
1995-07-13 2001-03-28 Address EAST HILL PLAZA, JUDD FALLS RD, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office)
1995-07-13 2001-03-28 Address EAST HILL PLAZA, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
1995-07-13 2001-03-28 Address EAST HILL PLAZA, JUDD FALLS RD, ITHACA, NY, 14850, USA (Type of address: Service of Process)
1993-05-26 1995-07-13 Address 605 SOUTH AURORA STREET, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
1993-05-26 1995-07-13 Address 605 SOUTH AURORA STREET, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office)
1993-05-26 1995-07-13 Address 605 SOUTH AURORA STREET, ITHACA, NY, 14850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231129017685 2023-11-29 BIENNIAL STATEMENT 2023-09-01
190903061415 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170905006953 2017-09-05 BIENNIAL STATEMENT 2017-09-01
150902006553 2015-09-02 BIENNIAL STATEMENT 2015-09-01
141001000258 2014-10-01 CERTIFICATE OF AMENDMENT 2014-10-01
130910006238 2013-09-10 BIENNIAL STATEMENT 2013-09-01
110916002692 2011-09-16 BIENNIAL STATEMENT 2011-09-01
090826002340 2009-08-26 BIENNIAL STATEMENT 2009-09-01
070925003106 2007-09-25 BIENNIAL STATEMENT 2007-09-01
051102002728 2005-11-02 BIENNIAL STATEMENT 2005-09-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W912PQ11P0171 2011-09-12 2011-10-01 2011-10-01
Unique Award Key CONT_AWD_W912PQ11P0171_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 6701.36
Current Award Amount 6701.36
Potential Award Amount 6701.36

Description

Title UPPER/LOWER BODY BIKES
NAICS Code 423910: SPORTING AND RECREATIONAL GOODS AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 7810: ATHLETIC AND SPORTING EQUIPMENT

Recipient Details

Recipient ADVANTAGE SPORT & FITNESS, INC.
UEI LL7VD9HPK2R3
Legacy DUNS 175775543
Recipient Address UNITED STATES, 2255 N TRIPHAMMER RD STE 1, ITHACA, TOMPKINS, NEW YORK, 148501576
PURCHASE ORDER AWARD W912PQ12M0289 2012-09-26 2012-11-30 2012-11-30
Unique Award Key CONT_AWD_W912PQ12M0289_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 39533.36
Current Award Amount 39533.36
Potential Award Amount 39533.36

Description

Title GYM EQUIPMENT
NAICS Code 423910: SPORTING AND RECREATIONAL GOODS AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 7810: ATHLETIC AND SPORTING EQUIPMENT

Recipient Details

Recipient ADVANTAGE SPORT & FITNESS, INC.
UEI LL7VD9HPK2R3
Legacy DUNS 175775543
Recipient Address UNITED STATES, 2255 N TRIPHAMMER RD STE 1, ITHACA, TOMPKINS, NEW YORK, 148501576

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2635148305 2021-01-21 0248 PPS 2255 N Triphammer Rd, Ithaca, NY, 14850-1576
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1322485
Loan Approval Amount (current) 1322485
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ithaca, TOMPKINS, NY, 14850-1576
Project Congressional District NY-19
Number of Employees 79
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47331
Originating Lender Name Tompkins Community Bank
Originating Lender Address ITHACA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1331470.65
Forgiveness Paid Date 2021-10-08
5562077009 2020-04-05 0248 PPP 2255 N. Triphammer Road, ITHACA, NY, 14850-1552
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1217250
Loan Approval Amount (current) 1217250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ITHACA, TOMPKINS, NY, 14850-1552
Project Congressional District NY-19
Number of Employees 83
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47331
Originating Lender Name Tompkins Community Bank
Originating Lender Address ITHACA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1224220.01
Forgiveness Paid Date 2020-11-19

Date of last update: 16 Mar 2025

Sources: New York Secretary of State