Search icon

GRAND SLAM HEALTH AND TENNIS CLUBS, INC.

Headquarter

Company Details

Name: GRAND SLAM HEALTH AND TENNIS CLUBS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1990 (34 years ago)
Entity Number: 1493645
ZIP code: 10016
County: Westchester
Place of Formation: New York
Principal Address: 209 E 31st Street, New York, NY, United States, 10016

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IVAN LENDL Chief Executive Officer 209 E 31ST STREET, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
The corporation DOS Process Agent 209 E 31st Street, New York, NY, United States, 10016

Agent

Name Role
Registered Agent Revoked Agent

Links between entities

Type:
Headquarter of
Company Number:
0261628
State:
CONNECTICUT

History

Start date End date Type Value
2024-12-18 2024-12-18 Address 209 E 31ST STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-12-06 2024-12-18 Address PO BOX 332, GOSHEN, CT, 06756, USA (Type of address: Chief Executive Officer)
2024-12-06 2024-12-06 Address PO BOX 332, GOSHEN, CT, 06756, USA (Type of address: Chief Executive Officer)
2024-12-06 2024-12-06 Address 209 E 31ST STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-12-06 2024-12-18 Address 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241218002040 2024-12-16 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2024-12-16
241206000097 2024-11-18 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2024-11-18
240222001135 2024-02-12 CERTIFICATE OF CHANGE BY ENTITY 2024-02-12
221207003902 2022-12-07 BIENNIAL STATEMENT 2022-12-01
210309000373 2021-03-09 CERTIFICATE OF CHANGE 2021-03-09

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
242532.00
Total Face Value Of Loan:
242532.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
242532
Current Approval Amount:
242532
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
230354.72

Date of last update: 15 Mar 2025

Sources: New York Secretary of State