Search icon

STRADDLES GYMNASTICS, INC.

Company Details

Name: STRADDLES GYMNASTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 1994 (31 years ago)
Entity Number: 1817968
ZIP code: 10562
County: Westchester
Place of Formation: New York
Address: 73 PINE AVE, OSSINING, NY, United States, 10562
Principal Address: 420 SOUTH RIVERSIDE AVE, CROTON ON HUDSON, NY, United States, 10520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRUCE NIELSEN DOS Process Agent 73 PINE AVE, OSSINING, NY, United States, 10562

Chief Executive Officer

Name Role Address
CARMELA PICCIANO Chief Executive Officer 420 SOUTH RIVERSIDE AVE, CROTON ON HUDSON, NY, United States, 10520

History

Start date End date Type Value
1996-06-21 2008-05-23 Address 420 SOUTH RIVERSIDE AVE, CROTON ON HUDSON, NY, 10562, USA (Type of address: Chief Executive Officer)
1996-06-21 1998-05-05 Address 73 PINE AVE, OSSINING, NY, 10562, 3717, USA (Type of address: Service of Process)
1994-05-05 1996-06-21 Address 73 PINE AVENUE, OSSINING, NY, 10562, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100628002233 2010-06-28 BIENNIAL STATEMENT 2010-05-01
080523003158 2008-05-23 BIENNIAL STATEMENT 2008-05-01
040528002510 2004-05-28 BIENNIAL STATEMENT 2004-05-01
020517002246 2002-05-17 BIENNIAL STATEMENT 2002-05-01
000614002190 2000-06-14 BIENNIAL STATEMENT 2000-05-01
980505002493 1998-05-05 BIENNIAL STATEMENT 1998-05-01
960621002162 1996-06-21 BIENNIAL STATEMENT 1996-05-01
940505000107 1994-05-05 CERTIFICATE OF INCORPORATION 1994-05-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3276298502 2021-02-23 0202 PPS 425 S Riverside Ave, Croton on Hudson, NY, 10520-3056
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9970
Loan Approval Amount (current) 9970
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 Croton on Hudson, WESTCHESTER, NY, 10520-3056
Project Congressional District NY-17
Number of Employees 3
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10035.14
Forgiveness Paid Date 2021-10-25
1906737710 2020-05-01 0202 PPP 425 South Riverside Ave., CROTON-ON-HUDSON, NY, 10520
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9970
Loan Approval Amount (current) 9970
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 CROTON-ON-HUDSON, WESTCHESTER, NY, 10520-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10059.29
Forgiveness Paid Date 2021-03-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State