Search icon

CHRISTY'S GYMNASTICS, INC.

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)
1994-07-28 1998-07-06 Address ATT: 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
080807003447 2008-08-07 BIENNIAL STATEMENT 2008-07-01
060721002048 2006-07-21 BIENNIAL STATEMENT 2006-07-01
040827002036 2004-08-27 BIENNIAL STATEMENT 2004-07-01
020722002569 2002-07-22 BIENNIAL STATEMENT 2002-07-01
000721002686 2000-07-21 BIENNIAL STATEMENT 2000-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3292868202 2020-08-04 0202 PPP 15050 14TH RD, WHITESTONE, NY, 11357-1818
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23449
Loan Approval Amount (current) 23449
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 WHITESTONE, QUEENS, NY, 11357-1818
Project Congressional District NY-03
Number of Employees 10
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23810.3
Forgiveness Paid Date 2022-02-23

Date of last update: 25 Feb 2025

Sources: New York Secretary of State