Search icon

SPOTLIGHT GYMNASTICS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SPOTLIGHT GYMNASTICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 1992 (33 years ago)
Entity Number: 1658338
ZIP code: 10803
County: Westchester
Place of Formation: New York
Address: 901 PELHAMDALE AVENUE, PELHAM, NY, United States, 10803
Principal Address: 901 PELHAMDALE AVENUE, PELHAM MANOR, NY, United States, 10803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 901 PELHAMDALE AVENUE, PELHAM, NY, United States, 10803

Chief Executive Officer

Name Role Address
ERIC FINN Chief Executive Officer 14 BRONXVILLE GLEN DRIVE, #3-19, BRONXVILLE, NY, United States, 10708

Form 5500 Series

Employer Identification Number (EIN):
133673556
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
1993-09-15 2004-11-02 Address 42 EDGEWOOD AVENUE, MOUNT VERNON, NY, 10552, 1010, USA (Type of address: Chief Executive Officer)
1993-09-15 2004-11-02 Address 42 EDGEWOOD AVENUE, MOUNT VERNON, NY, 10552, 1010, USA (Type of address: Principal Executive Office)
1993-09-15 2004-11-02 Address 42 EDGEWOOD AVENUE, MOUNT VERNON, NY, 10552, 1010, USA (Type of address: Service of Process)
1992-08-12 1993-09-15 Address 42 EDGEWOOD AVENUE, MT. VERNON, NY, 10552, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180810006231 2018-08-10 BIENNIAL STATEMENT 2018-08-01
160801007177 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140804007358 2014-08-04 BIENNIAL STATEMENT 2014-08-01
120827006081 2012-08-27 BIENNIAL STATEMENT 2012-08-01
100810002859 2010-08-10 BIENNIAL STATEMENT 2010-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
163800.00
Total Face Value Of Loan:
163800.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
177000.00
Total Face Value Of Loan:
177000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
177000
Current Approval Amount:
177000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
178420.91
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
163800
Current Approval Amount:
163800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
164819.2

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State