Name: | G & G FITNESS EQUIPMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jan 1990 (35 years ago) |
Date of dissolution: | 04 Aug 2022 |
Entity Number: | 1412808 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 7350 TRANSIT ROAD, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | G & G FITNESS EQUIPMENT INC., FLORIDA | F21000004995 | FLORIDA |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SMPGGYDMLFF5 | 2024-07-10 | 7350 TRANSIT RD, BUFFALO, NY, 14221, 6174, USA | 7350 TRANSIT RD, WILLIAMSVILLE, NY, 14221, 6020, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | G & G FITNESS EQUIPMENT INC |
URL | http://www.livefit.com |
Congressional District | 26 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-07-13 |
Initial Registration Date | 2001-09-10 |
Entity Start Date | 1990-01-01 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 713940, 813910 |
Product and Service Codes | J078, L078, N078, W078 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | DARLENE STRAUSS |
Role | CONTROLLER |
Address | 7350 TRANSIT RD, WILLIAMSVILLE, NY, 14221, 6020, USA |
Title | ALTERNATE POC |
Name | DARLENE STRAUSS |
Role | CONTROLLER |
Address | 7350 TRANSIT RD, WILLIAMSVILLE, NY, 14221, 6020, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | TONY GIORDANO |
Role | DIRECTOR OF COMMERCIAL SALES |
Address | 7350 TRANSIT RD, WILLIAMSVILLE, NY, 14221, 6020, USA |
Title | ALTERNATE POC |
Name | TONY GIORDANO |
Role | DIRECTOR OF COMMERCIAL SALES |
Address | 7350 TRANSIT RD, WILLIAMSVILLE, NY, 14221, 6020, USA |
Past Performance | |
---|---|
Title | PRIMARY POC |
Name | TONY GIORDANO |
Role | DIRECTOR OF COMMERCIAL SALES |
Address | 7350 TRANSIT RD, WILLIAMSVILLE, NY, 14221, 6020, USA |
Title | ALTERNATE POC |
Name | DARLENE STRAUSS |
Role | CONTROLLER |
Address | 7350 TRANSIT RD, WILLIAMSVILLE, NY, 14221, 6020, USA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EMPLOYER SERVICES CORPORATION'S 401(K) RETIREMENT | 2010 | 161365573 | 2011-10-13 | G & G FITNESS EQUIPMENT, INC. | 129 | |||||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 161479373 |
Plan administrator’s name | EMPLOYER SERVICES GROUP |
Plan administrator’s address | 20 PINEVIEW DRIVE, AMHERST, NY, 14228 |
Administrator’s telephone number | 7166914455 |
Number of participants as of the end of the plan year
Active participants | 0 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 0 |
Signature of
Role | Plan administrator |
Date | 2011-10-13 |
Name of individual signing | GREGORY BAUER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
GORDON GRONKOWSKI | Chief Executive Officer | 7350 TRANSIT ROAD, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
GORDON GRONKOWSKI | DOS Process Agent | 7350 TRANSIT ROAD, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-07 | 2008-01-17 | Address | 1415 NEW ROAD, AMHERST, NY, 14228, USA (Type of address: Service of Process) |
2006-02-07 | 2008-01-17 | Address | 1415 NEW ROAD, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer) |
2006-02-07 | 2008-01-17 | Address | 1415 NEW ROAD, AMHERST, NY, 14228, USA (Type of address: Principal Executive Office) |
2004-01-06 | 2006-02-07 | Address | 7350 TRANSIT RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office) |
2004-01-06 | 2006-02-07 | Address | 7350 TRANSIT RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2004-01-06 | 2006-02-07 | Address | 7350 TRANSIT RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
1998-01-12 | 2004-01-06 | Address | 4401 TRANSIT ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
1998-01-12 | 2004-01-06 | Address | 4401 TRANSIT ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office) |
1998-01-12 | 2004-01-06 | Address | 4401 TRANSIT ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
1993-02-22 | 1998-01-12 | Address | 7660 TRANSIT ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220804003231 | 2022-08-04 | CERTIFICATE OF MERGER | 2022-08-04 |
200522060105 | 2020-05-22 | BIENNIAL STATEMENT | 2020-01-01 |
190718060302 | 2019-07-18 | BIENNIAL STATEMENT | 2018-01-01 |
140220002240 | 2014-02-20 | BIENNIAL STATEMENT | 2014-01-01 |
120131002431 | 2012-01-31 | BIENNIAL STATEMENT | 2012-01-01 |
100122002357 | 2010-01-22 | BIENNIAL STATEMENT | 2010-01-01 |
080117002777 | 2008-01-17 | BIENNIAL STATEMENT | 2008-01-01 |
060207003385 | 2006-02-07 | BIENNIAL STATEMENT | 2006-01-01 |
040106002800 | 2004-01-06 | BIENNIAL STATEMENT | 2004-01-01 |
020114002837 | 2002-01-14 | BIENNIAL STATEMENT | 2002-01-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307252288 | 213600 | 2004-02-06 | 7350 TRANSIT ROAD, WILLIAMSVILLE, NY, 14221 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 203733704 |
Safety | Yes |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100178 L06 |
Issuance Date | 2004-03-05 |
Abatement Due Date | 2004-03-28 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
FTA Current Penalty | 0.0 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2004-03-05 |
Abatement Due Date | 2004-03-29 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
FTA Current Penalty | 0.0 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4656217108 | 2020-04-13 | 0296 | PPP | 7350 Transit Road, BUFFALO, NY, 14221-6020 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2101602 | Americans with Disabilities Act - Other | 2021-02-23 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | JAQUEZ |
Role | Plaintiff |
Name | G & G FITNESS EQUIPMENT INC. |
Role | Defendant |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State