Search icon

CHRISTY'S GYMNASTICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHRISTY'S GYMNASTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 1994 (31 years ago)
Entity Number: 1839947
ZIP code: 11357
County: New York
Place of Formation: New York
Address: 150-50 14TH ROAD, WHITESTONE, NY, United States, 11357
Principal Address: 150-50 14TH RD, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTINE PHILLIPS Chief Executive Officer 150-50 14TH RD, WHITESTONE, NY, United States, 11357

DOS Process Agent

Name Role Address
CHRISTINE PHILLIPS DOS Process Agent 150-50 14TH ROAD, WHITESTONE, NY, United States, 11357

History

Start date End date Type Value
2006-07-21 2018-08-21 Address 150-50 14TH RD, WHITESTONE, NY, 11357, 2611, USA (Type of address: Service of Process)
2000-07-21 2002-07-22 Address 150-50 14TH RD, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
1998-07-06 2000-07-21 Address 166-35 9TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
1998-07-06 2002-07-22 Address 150-50 14TH ROAD, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
1998-07-06 2006-07-21 Address ATTN: BARRY S. RUTCOFSKY, ESQ., 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180821006342 2018-08-21 BIENNIAL STATEMENT 2018-07-01
170124006324 2017-01-24 BIENNIAL STATEMENT 2016-07-01
151202007458 2015-12-02 BIENNIAL STATEMENT 2014-07-01
120717006085 2012-07-17 BIENNIAL STATEMENT 2012-07-01
100802002803 2010-08-02 BIENNIAL STATEMENT 2010-07-01

USAspending Awards / Financial Assistance

Date:
2020-08-04
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:
23449.00
Total Face Value Of Loan:
23449.00

Paycheck Protection Program

Date Approved:
2020-08-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23449
Current Approval Amount:
23449
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23810.3

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State