Search icon

CENTERPORT FITNESS & NUTRITION CORP.

Company Details

Name: CENTERPORT FITNESS & NUTRITION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 1991 (33 years ago)
Entity Number: 1583570
ZIP code: 11721
County: Suffolk
Place of Formation: New York
Principal Address: 236 SOUTHDON RD, LLOYD HARBOR, NY, United States, 11743
Address: 96 WASHINGTON DRIVE, CENTERPORT, NY, United States, 11721

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 96 WASHINGTON DRIVE, CENTERPORT, NY, United States, 11721

Chief Executive Officer

Name Role Address
HELENE ATKINSON Chief Executive Officer 96 WASHINGTON DR, CENTERPORT, NY, United States, 11721

History

Start date End date Type Value
1993-04-14 1998-02-26 Address 11 CENTERSHORE ROAD, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer)
1993-04-14 1998-02-26 Address 96 WASHINGTON DRIVE, CENTERPORT, NY, 11721, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
071116002023 2007-11-16 BIENNIAL STATEMENT 2007-10-01
051206002435 2005-12-06 BIENNIAL STATEMENT 2005-10-01
040108002180 2004-01-08 BIENNIAL STATEMENT 2003-10-01
011015002196 2001-10-15 BIENNIAL STATEMENT 2001-10-01
991130002141 1999-11-30 BIENNIAL STATEMENT 1999-10-01
980226002045 1998-02-26 BIENNIAL STATEMENT 1997-10-01
931022002261 1993-10-22 BIENNIAL STATEMENT 1993-10-01
930414002938 1993-04-14 BIENNIAL STATEMENT 1992-10-01
911021000270 1991-10-21 CERTIFICATE OF INCORPORATION 1991-10-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6824787103 2020-04-14 0235 PPP 96 WASHINGTON DR, CENTERPORT, NY, 11721-1817
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CENTERPORT, SUFFOLK, NY, 11721-1817
Project Congressional District NY-01
Number of Employees 6
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8861.23
Forgiveness Paid Date 2021-08-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State