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

Links between entities

Type Company Name Company Number State
Headquarter of GRAND SLAM HEALTH AND TENNIS CLUBS, INC., CONNECTICUT 0261628 CONNECTICUT

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

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 2024-12-06 Address PO BOX 332, GOSHEN, CT, 06756, 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: Service of Process)
2024-12-06 2024-12-18 Address 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2024-12-06 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 209 E 31ST STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-11-18 2024-12-16 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2024-02-22 2024-02-22 Address PO BOX 332, GOSHEN, CT, 06756, USA (Type of address: Chief Executive Officer)
2024-02-22 2024-02-22 Address 209 E 31ST STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

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
201201060016 2020-12-01 BIENNIAL STATEMENT 2020-12-01
190107060291 2019-01-07 BIENNIAL STATEMENT 2018-12-01
181016002011 2018-10-16 BIENNIAL STATEMENT 2016-12-01
021205002143 2002-12-05 BIENNIAL STATEMENT 2002-12-01
001205002684 2000-12-05 BIENNIAL STATEMENT 2000-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2694567709 2020-05-01 0202 PPP 1 BEDFORD BANKSVILLE RD, BEDFORD, NY, 10506
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 242532
Loan Approval Amount (current) 242532
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BEDFORD, WESTCHESTER, NY, 10506-0001
Project Congressional District NY-17
Number of Employees 24
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 230354.72
Forgiveness Paid Date 2021-11-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State