Search icon

FINANCIAL FITNESS CENTER, INC.

Company Details

Name: FINANCIAL FITNESS CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 1992 (33 years ago)
Entity Number: 1672028
ZIP code: 14526
County: Monroe
Place of Formation: New York
Address: 2041 PENFIELD RD, PENFIELD, NY, United States, 14526

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LALIT R SHAH Chief Executive Officer 2041 PENFIELD RD, PENFIELD, NY, United States, 14526

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2041 PENFIELD RD, PENFIELD, NY, United States, 14526

History

Start date End date Type Value
2023-10-31 2023-10-31 Address 2041 PENFIELD RD, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
1996-10-04 2023-10-31 Address 2041 PENFIELD RD, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
1996-10-04 2023-10-31 Address 2041 PENFIELD RD, PENFIELD, NY, 14526, USA (Type of address: Service of Process)
1992-10-09 2023-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-10-09 1996-10-04 Address 2041 PENFIELD RD., PENFIELD, NY, 14526, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231031000449 2023-10-31 BIENNIAL STATEMENT 2022-10-01
180702007998 2018-07-02 BIENNIAL STATEMENT 2016-10-01
160831006222 2016-08-31 BIENNIAL STATEMENT 2014-10-01
121106002293 2012-11-06 BIENNIAL STATEMENT 2012-10-01
101029002847 2010-10-29 BIENNIAL STATEMENT 2010-10-01
081007002977 2008-10-07 BIENNIAL STATEMENT 2008-10-01
061003002377 2006-10-03 BIENNIAL STATEMENT 2006-10-01
041119002481 2004-11-19 BIENNIAL STATEMENT 2004-10-01
020923002708 2002-09-23 BIENNIAL STATEMENT 2002-10-01
001117002281 2000-11-17 BIENNIAL STATEMENT 2000-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3587798300 2021-01-22 0219 PPS 2041 Penfield Rd, Penfield, NY, 14526-1761
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41600
Loan Approval Amount (current) 41600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112131
Servicing Lender Name Genesee Regional Bank
Servicing Lender Address 1850 S Winton Rd, ROCHESTER, NY, 14618-3923
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Penfield, MONROE, NY, 14526-1761
Project Congressional District NY-25
Number of Employees 2
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112131
Originating Lender Name Genesee Regional Bank
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 42016
Forgiveness Paid Date 2022-01-28
7230847007 2020-04-07 0219 PPP 2041 Penfield Road, PENFIELD, NY, 14526-1733
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41600
Loan Approval Amount (current) 41600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112131
Servicing Lender Name Genesee Regional Bank
Servicing Lender Address 1850 S Winton Rd, ROCHESTER, NY, 14618-3923
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PENFIELD, MONROE, NY, 14526-1733
Project Congressional District NY-25
Number of Employees 2
NAICS code 523999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112131
Originating Lender Name Genesee Regional Bank
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 41831.82
Forgiveness Paid Date 2021-02-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State