Search icon

TOTAL BODY FITNESS, INC.

Company Details

Name: TOTAL BODY FITNESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 1990 (35 years ago)
Entity Number: 1482308
ZIP code: 13027
County: Onondaga
Place of Formation: New York
Address: 8553 OSWEGO RD., BALDWINSVILLE, NY, United States, 13027
Principal Address: 8150 BALSAMWOOD LANE, LIVERPOOL, NY, United States, 13090

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD J IANNUZZO JR. Chief Executive Officer 8150 BALSAMWOOD LANE, LIVERPOOL, NY, United States, 13090

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8553 OSWEGO RD., BALDWINSVILLE, NY, United States, 13027

History

Start date End date Type Value
2002-11-01 2008-09-24 Address 8395 OSWEGO RD., BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process)
1994-02-09 2002-11-01 Address 7446 COACHLIGHT LANE, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
1994-02-09 2002-11-01 Address 8395 OSWEGO ROAD, BALDWINSVILLE, NY, 13027, USA (Type of address: Principal Executive Office)
1994-02-09 2002-11-01 Address 8395 OSWEGO ROAD, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process)
1990-10-17 1994-02-09 Address 7446 COACHLIGHT LANE, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080924002494 2008-09-24 BIENNIAL STATEMENT 2008-10-01
021101002086 2002-11-01 BIENNIAL STATEMENT 2002-10-01
981104002294 1998-11-04 BIENNIAL STATEMENT 1998-10-01
961017002493 1996-10-17 BIENNIAL STATEMENT 1996-10-01
940209002031 1994-02-09 BIENNIAL STATEMENT 1993-10-01
901017000405 1990-10-17 CERTIFICATE OF INCORPORATION 1990-10-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9807138410 2021-02-17 0248 PPS 8553 Oswego Rd, Baldwinsville, NY, 13027-8888
Loan Status Date 2022-07-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26637
Loan Approval Amount (current) 26637
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 Baldwinsville, ONONDAGA, NY, 13027-8888
Project Congressional District NY-22
Number of Employees 6
NAICS code 711310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26988.02
Forgiveness Paid Date 2022-06-22
4069967105 2020-04-12 0248 PPP 8553 Oswego Rd, BALDWINSVILLE, NY, 13027
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26637
Loan Approval Amount (current) 26637
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 Unanswered
Project Address BALDWINSVILLE, ONONDAGA, NY, 13027-0001
Project Congressional District NY-22
Number of Employees 12
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26955.18
Forgiveness Paid Date 2021-07-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State