Search icon

GYM-CARE, INC.

Company Details

Name: GYM-CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 1988 (37 years ago)
Entity Number: 1264683
ZIP code: 10507
County: Westchester
Place of Formation: New York
Address: 317 RAILROAD AVE, BEDFORD HILLS, NY, United States, 10507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DIANA MARINO Chief Executive Officer 317 RAILROAD AVE, BEDFORD HILLS, NY, United States, 10507

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process Agent

Name Role Address
DIANA MARINO DOS Process Agent 317 RAILROAD AVE, BEDFORD HILLS, NY, United States, 10507

History

Start date End date Type Value
1996-07-30 2008-05-21 Address 317 RAILROAD AVE, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)
1988-05-25 1996-07-30 Address 475 SAW MILL RIVER RD., P.O. BOX 624 MAIN STA., YONKERS, NY, 10702, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180516000265 2018-05-16 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2018-06-15
140514006506 2014-05-14 BIENNIAL STATEMENT 2014-05-01
120703002219 2012-07-03 BIENNIAL STATEMENT 2012-05-01
100603003198 2010-06-03 BIENNIAL STATEMENT 2010-05-01
080521002032 2008-05-21 BIENNIAL STATEMENT 2008-05-01
060515002446 2006-05-15 BIENNIAL STATEMENT 2006-05-01
040511002823 2004-05-11 BIENNIAL STATEMENT 2004-05-01
020422002632 2002-04-22 BIENNIAL STATEMENT 2002-05-01
000524002783 2000-05-24 BIENNIAL STATEMENT 2000-05-01
960730002027 1996-07-30 BIENNIAL STATEMENT 1996-05-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4709005008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient GYM-CARE, INC.
Recipient Name Raw GYM-CARE, INC.
Recipient Address 317 RAILROAD AVE, BEDFORD HILLS, WESTCHESTER, NEW YORK, 10507-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 97.00
Face Value of Direct Loan 10000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6460387110 2020-04-14 0202 PPP 317 Railroad Ave, BEDFORD HILLS, NY, 10507
Loan Status Date 2020-06-10
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48100
Loan Approval Amount (current) 48100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BEDFORD HILLS, WESTCHESTER, NY, 10507-0001
Project Congressional District NY-17
Number of Employees 23
NAICS code 713940
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Feb 2025

Sources: New York Secretary of State