Search icon

HOWARD BEACH FITNESS CENTER, INC.

Company Details

Name: HOWARD BEACH FITNESS CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1991 (34 years ago)
Entity Number: 1578924
ZIP code: 11414
County: Queens
Place of Formation: New York
Address: 157-05 CROSSBAY BOULEVARD, HOWARD BEACH, NY, United States, 11414
Principal Address: 157-05 CROSSBAY BLVD, HOWARD BEACH, NY, United States, 11414

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 157-05 CROSSBAY BOULEVARD, HOWARD BEACH, NY, United States, 11414

Chief Executive Officer

Name Role Address
FRANK RUSSO, JR Chief Executive Officer 157-05 CROSSBAY BLVD, HOWARD BEACH, NY, United States, 11414

History

Start date End date Type Value
2003-10-02 2009-10-13 Address 157-05 CROSSBAY BLVD, HOWARD BEACH, NY, 11414, USA (Type of address: Principal Executive Office)
2003-10-02 2011-11-01 Address 157-05 CROSSBAY BLVD, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer)
1993-11-10 2003-10-02 Address 157-05 CROSSBAY BOULEVARD, HOWARD BEACH, NY, 11414, USA (Type of address: Principal Executive Office)
1993-11-10 2003-10-02 Address 157-05 CROSSBAY BOULEVARD, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer)
1992-11-23 1993-11-10 Address 160-38 95 STREET, HOWARD BEACH, NY, 11414, USA (Type of address: Principal Executive Office)
1992-11-23 1993-11-10 Address 87-50 164TH AVE., HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer)
1991-10-01 1993-11-10 Address 157-05 CROSSBAY BLVD., HOWARD BEACH, NY, 11414, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171010007007 2017-10-10 BIENNIAL STATEMENT 2017-10-01
151008006258 2015-10-08 BIENNIAL STATEMENT 2015-10-01
131017006830 2013-10-17 BIENNIAL STATEMENT 2013-10-01
111101002561 2011-11-01 BIENNIAL STATEMENT 2011-10-01
091013002389 2009-10-13 BIENNIAL STATEMENT 2009-10-01
080122002614 2008-01-22 BIENNIAL STATEMENT 2007-10-01
051212002589 2005-12-12 BIENNIAL STATEMENT 2005-10-01
031002002630 2003-10-02 BIENNIAL STATEMENT 2003-10-01
011023002301 2001-10-23 BIENNIAL STATEMENT 2001-10-01
991110002609 1999-11-10 BIENNIAL STATEMENT 1999-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-02-17 No data 15705 CROSSBAY BLVD, Queens, HOWARD BEACH, NY, 11414 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-06 No data 15705 CROSSBAY BLVD, Queens, HOWARD BEACH, NY, 11414 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2018302 CL VIO CREDITED 2015-03-16 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-03-06 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2349317703 2020-05-01 0202 PPP 15705 CROSSBAY BLVD, HOWARD BEACH, NY, 11414
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 155182
Loan Approval Amount (current) 155182
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 HOWARD BEACH, QUEENS, NY, 11414-0001
Project Congressional District NY-07
Number of Employees 46
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 156947.8
Forgiveness Paid Date 2021-06-24
5481778404 2021-02-08 0202 PPS 15705 Crossbay Blvd, Howard Beach, NY, 11414-2774
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 155182
Loan Approval Amount (current) 155182
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 Howard Beach, QUEENS, NY, 11414-2774
Project Congressional District NY-05
Number of Employees 47
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 156614.07
Forgiveness Paid Date 2022-01-18

Date of last update: 15 Mar 2025

Sources: New York Secretary of State