Search icon

MONROE WOODBURY HEALTH & FITNESS CENTER INC.

Company Details

Name: MONROE WOODBURY HEALTH & FITNESS CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 1993 (32 years ago)
Entity Number: 1752357
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 320 ROUTE 17 M, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MCIAHEL HAGOPIAN Chief Executive Officer 320 ROUTE 17 M, MONROE, NY, United States, 10950

DOS Process Agent

Name Role Address
MICHAEL HAGOPIAN DOS Process Agent 320 ROUTE 17 M, MONROE, NY, United States, 10950

History

Start date End date Type Value
1999-09-20 2018-04-02 Address 160 ROUTE 17 M, HARRIMAN, NY, 10926, USA (Type of address: Principal Executive Office)
1999-09-20 2018-04-02 Address 160 ROUTE 17 M, HARRIMAN, NY, 10926, USA (Type of address: Chief Executive Officer)
1999-09-20 2018-04-02 Address 160 ROUTE 17 M, HARRIMAN, NY, 10926, USA (Type of address: Service of Process)
1995-09-12 1999-09-20 Address 71 RTE 17 M, HARRIMAN, NY, 10926, USA (Type of address: Chief Executive Officer)
1995-09-12 1999-09-20 Address 71 RTE 17 M, HARRIMAN, NY, 10926, USA (Type of address: Service of Process)
1995-09-12 1999-09-20 Address 71 RTE 17 M, HARRIMAN, NY, 10926, USA (Type of address: Principal Executive Office)
1993-08-26 1995-09-12 Address 71 ROUTE 17M, HARRIMAN, NY, 10926, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200415060339 2020-04-15 BIENNIAL STATEMENT 2019-08-01
180402006861 2018-04-02 BIENNIAL STATEMENT 2017-08-01
130903002360 2013-09-03 BIENNIAL STATEMENT 2013-08-01
110909002369 2011-09-09 BIENNIAL STATEMENT 2011-08-01
090804003450 2009-08-04 BIENNIAL STATEMENT 2009-08-01
070821002064 2007-08-21 BIENNIAL STATEMENT 2007-08-01
051025002256 2005-10-25 BIENNIAL STATEMENT 2005-08-01
030806002749 2003-08-06 BIENNIAL STATEMENT 2003-08-01
011024002022 2001-10-24 BIENNIAL STATEMENT 2001-08-01
990920002150 1999-09-20 BIENNIAL STATEMENT 1999-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9343818501 2021-03-12 0202 PPS 320 State Route 17M, Monroe, NY, 10950-3442
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125000
Loan Approval Amount (current) 125000
Undisbursed Amount 0
Franchise Name Gold's Gym
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monroe, ORANGE, NY, 10950-3442
Project Congressional District NY-18
Number of Employees 16
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 125809.03
Forgiveness Paid Date 2021-11-05
4538727205 2020-04-27 0202 PPP 320 ROUTE 17M, MONROE, NY, 10950
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120750
Loan Approval Amount (current) 120750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MONROE, ORANGE, NY, 10950-1000
Project Congressional District NY-18
Number of Employees 40
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 121826.69
Forgiveness Paid Date 2021-03-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State