Search icon

POWER GYM INC.

Company Details

Name: POWER GYM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 1989 (36 years ago)
Entity Number: 1375531
ZIP code: 12524
County: Dutchess
Place of Formation: New York
Address: C/O RALPH PALLETT, 44 PLYMOUTH RD, FISHKILL, NY, United States, 12524
Principal Address: 44 PLYMOUTH RD, FISHKILL, NY, United States, 12524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RALPH PALLETT Chief Executive Officer 44 PLYMOUTH RD, FISHKILL, NY, United States, 12524

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O RALPH PALLETT, 44 PLYMOUTH RD, FISHKILL, NY, United States, 12524

History

Start date End date Type Value
1989-07-05 1997-08-28 Address % RALPH PALLETT, 44 PLYMOUTH ROAD, FISHKILL, NY, 12524, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051027000747 2005-10-27 ANNULMENT OF DISSOLUTION 2005-10-27
DP-1393931 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
970828002087 1997-08-28 BIENNIAL STATEMENT 1997-07-01
C029758-3 1989-07-05 CERTIFICATE OF INCORPORATION 1989-07-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9679007001 2020-04-09 0202 PPP 59 NORTH PLANK RD, NEWBURGH, NY, 12550-2111
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8700
Loan Approval Amount (current) 8700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWBURGH, ORANGE, NY, 12550-2111
Project Congressional District NY-18
Number of Employees 7
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8773.18
Forgiveness Paid Date 2021-03-05
6752498302 2021-01-27 0202 PPS 59 N Plank Rd, Newburgh, NY, 12550-2126
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-2126
Project Congressional District NY-18
Number of Employees 7
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8806.1
Forgiveness Paid Date 2021-09-24

Date of last update: 16 Mar 2025

Sources: New York Secretary of State