Search icon

THE GYMNASTICS TRAINING CENTER OF ROCHESTER, INC.

Company claim

Is this your business?

Get access!

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 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: Principal Executive Office)
2001-08-28 2005-11-09 Address 2051 FAIRPORT 9 MILE PT RD, PENFIELD, NY, 14526, 1745, USA (Type of address: Service of Process)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
72006.00
Total Face Value Of Loan:
72006.00
Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72007
Current Approval Amount:
72007
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
72527.05
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72006
Current Approval Amount:
72006
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
72508.04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State