Search icon

THE GYMNASTICS TRAINING CENTER OF ROCHESTER, INC.

Company Details

Name: THE GYMNASTICS TRAINING CENTER OF ROCHESTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Sep 1987 (38 years ago)
Date of dissolution: 10 May 2024
Entity Number: 1652076
ZIP code: 14526
County: Monroe
Place of Formation: New York
Address: 2051 FAIRPORT 9 MILE PT RD, PENFIELD, NY, United States, 14526

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE GYMNASTICS TRAINING CENTER OF ROCHESTER, INC. DOS Process Agent 2051 FAIRPORT 9 MILE PT RD, PENFIELD, NY, United States, 14526

Chief Executive Officer

Name Role Address
SARAH JANE CLIFFORD Chief Executive Officer 2051 FAIRPORT 9 MILE PT RD, PENFIELD, NY, United States, 14526

History

Start date End date Type Value
2021-02-17 2024-05-13 Address 2051 FAIRPORT 9 MILE PT RD, PENFIELD, NY, 14526, USA (Type of address: Service of Process)
2005-11-09 2021-02-17 Address 2051 FAIRPORT 9 MILE PT RD, PENFIELD, NY, 14526, USA (Type of address: Service of Process)
2001-08-28 2005-11-09 Address 2051 FAIRPORT 9 MILE PT RD, PENFIELD, NY, 14526, 1745, USA (Type of address: Principal Executive Office)
2001-08-28 2024-05-13 Address 2051 FAIRPORT 9 MILE PT RD, PENFIELD, NY, 14526, 1745, USA (Type of address: Chief Executive Officer)
2001-08-28 2005-11-09 Address 2051 FAIRPORT 9 MILE PT RD, PENFIELD, NY, 14526, 1745, USA (Type of address: Service of Process)
1997-09-15 2001-08-28 Address 2051 NINE MILE POINT RD., PENFIELD, NY, 14526, USA (Type of address: Principal Executive Office)
1997-09-15 2001-08-28 Address 2051 NINE MILE POINT RD., PENFIELD, NY, 14526, USA (Type of address: Service of Process)
1997-09-15 2001-08-28 Address 2051 NINE MILE POINT RD., PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
1993-04-29 1997-09-15 Address 1606 PENFIELD ROAD, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)
1993-04-29 1997-09-15 Address 2185 FIVE MILE LINE ROAD, PENFIELD, NY, 14526, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240513002451 2024-05-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-10
210217060295 2021-02-17 BIENNIAL STATEMENT 2019-09-01
110929002257 2011-09-29 BIENNIAL STATEMENT 2011-09-01
090911002521 2009-09-11 BIENNIAL STATEMENT 2009-09-01
070924002091 2007-09-24 BIENNIAL STATEMENT 2007-09-01
051109002102 2005-11-09 BIENNIAL STATEMENT 2005-09-01
030826002456 2003-08-26 BIENNIAL STATEMENT 2003-09-01
010828002409 2001-08-28 BIENNIAL STATEMENT 2001-09-01
991004002407 1999-10-04 BIENNIAL STATEMENT 1999-09-01
970915002121 1997-09-15 BIENNIAL STATEMENT 1997-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1518847107 2020-04-10 0219 PPP 2051 Fairport Nine Mile Line Road, PENFIELD, NY, 14526-1745
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72007
Loan Approval Amount (current) 72007
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PENFIELD, MONROE, NY, 14526-1745
Project Congressional District NY-25
Number of Employees 26
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 72527.05
Forgiveness Paid Date 2021-01-07
3671208301 2021-01-22 0219 PPS 2051 Fairport Nine Mile Point Rd, Penfield, NY, 14526-1745
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72006
Loan Approval Amount (current) 72006
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Penfield, MONROE, NY, 14526-1745
Project Congressional District NY-25
Number of Employees 30
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 72508.04
Forgiveness Paid Date 2021-10-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State