Search icon

GYMBELLE GYMNASTICS, INC.

Company Details

Name: GYMBELLE GYMNASTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1993 (32 years ago)
Entity Number: 1732510
ZIP code: 11030
County: Queens
Place of Formation: New York
Address: 20 ROCKWOOD ROAD WEST, PLANDOME, NY, United States, 11030

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
MARY ANN O'NEILL DOS Process Agent 20 ROCKWOOD ROAD WEST, PLANDOME, NY, United States, 11030

Chief Executive Officer

Name Role Address
MARY ANN O'NEILL Chief Executive Officer 20 ROCKWOOD ROAD WEST, PLANDOME, NY, United States, 11030

History

Start date End date Type Value
1995-11-14 2001-06-26 Address 259 FOREST ROAD, DOUGLASTON, NY, 11363, USA (Type of address: Chief Executive Officer)
1995-11-14 2001-06-26 Address 259 FOREST ROAD, DOUGLASTON, NY, 11363, USA (Type of address: Principal Executive Office)
1995-11-14 2001-06-26 Address 259 FOREST ROAD, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process)
1993-06-07 1995-11-14 Address C/O MARY ANN O'NEILL, 259 FOREST ROAD, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160722000281 2016-07-22 ANNULMENT OF DISSOLUTION 2016-07-22
DP-1858521 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
090616002276 2009-06-16 BIENNIAL STATEMENT 2009-06-01
070703002899 2007-07-03 BIENNIAL STATEMENT 2007-06-01
050810002842 2005-08-10 BIENNIAL STATEMENT 2005-06-01
030617002356 2003-06-17 BIENNIAL STATEMENT 2003-06-01
010626002128 2001-06-26 BIENNIAL STATEMENT 2001-06-01
990629002479 1999-06-29 BIENNIAL STATEMENT 1999-06-01
970619002162 1997-06-19 BIENNIAL STATEMENT 1997-06-01
951114002308 1995-11-14 BIENNIAL STATEMENT 1995-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1931087707 2020-05-01 0235 PPP 20 ROCKWOOD RD WEST, PLANDOME, NY, 11030
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72466
Loan Approval Amount (current) 72466
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLANDOME, NASSAU, NY, 11030-0001
Project Congressional District NY-03
Number of Employees 16
NAICS code 713940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 73363.57
Forgiveness Paid Date 2021-08-02
5635278509 2021-03-01 0235 PPS 20 Rockwood Rd W, Plandome, NY, 11030-1531
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72465
Loan Approval Amount (current) 72465
Undisbursed Amount 0
Franchise Name Gymboree Play & Music
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plandome, NASSAU, NY, 11030-1531
Project Congressional District NY-03
Number of Employees 10
NAICS code 611620
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 72975.92
Forgiveness Paid Date 2021-11-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State