Search icon

ROYAL HEALTH & RACQUET CLUB, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROYAL HEALTH & RACQUET CLUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1992 (33 years ago)
Entity Number: 1606219
ZIP code: 11793
County: Suffolk
Place of Formation: New York
Principal Address: 607 MIDDLE COUNTRY ROAD, CORAM, NY, United States, 11727
Address: 3728 PARK AVE, WANTAGH, NY, United States, 11793

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD A HALPERN Chief Executive Officer PO BOX 2900, WANTAGH, NY, United States, 11793

DOS Process Agent

Name Role Address
RICHARD HALPERN DOS Process Agent 3728 PARK AVE, WANTAGH, NY, United States, 11793

Unique Entity ID

CAGE Code:
6XZ61
UEI Expiration Date:
2014-08-01

Business Information

Doing Business As:
WORLD GYM FITNESS CENTERS
Activation Date:
2013-08-01
Initial Registration Date:
2012-10-11

Commercial and government entity program

CAGE number:
6XZ61
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05

Contact Information

POC:
ROB BRENNAN

History

Start date End date Type Value
2024-11-12 2025-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-12 2024-11-12 Address PO BOX 2900, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2024-11-12 2024-11-12 Address 384 MARK TREE RD, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2023-08-23 2024-11-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-23 2023-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241112003106 2024-11-12 BIENNIAL STATEMENT 2024-11-12
140307002625 2014-03-07 BIENNIAL STATEMENT 2014-01-01
120430002153 2012-04-30 BIENNIAL STATEMENT 2012-01-01
100125002895 2010-01-25 BIENNIAL STATEMENT 2010-01-01
060203002755 2006-02-03 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
96540.00
Total Face Value Of Loan:
96540.00

Paycheck Protection Program

Jobs Reported:
56
Initial Approval Amount:
$96,540
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$96,540
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$97,068.99
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $96,534
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State