Search icon

SPORTIME CLUBS, LLC

Company Details

Name: SPORTIME CLUBS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Aug 1994 (31 years ago)
Entity Number: 1840412
ZIP code: 11754
County: Suffolk
Place of Formation: New York
Address: PO Box 326, Kings Park, NY, United States, 11754

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XXZQDADH3S84 2024-06-23 275 OLD INDIANHEAD RD, KINGS PARK, NY, 11754, 4811, USA PO BOX 326, KINGS PARK, NY, 11754, USA

Business Information

Division Name SPORTIME CLUBS LLC
Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2023-07-06
Initial Registration Date 2018-10-02
Entity Start Date 2014-05-01
Fiscal Year End Close Date Aug 31

Service Classifications

NAICS Codes 713940

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JIM COSTELLO
Role CONTROLLER
Address 275 OLD INDIAN HEAD RD, KINGS PARK, NY, 11754, USA
Government Business
Title PRIMARY POC
Name JIM COSTELLO
Role CONTROLLER
Address 275 OLD INDIAN HEAD RD, KINGS PARK, NY, 11754, USA
Past Performance Information not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300WLL3ID8WXO7668 1840412 US-NY GENERAL ACTIVE No data

Addresses

Legal 225 Old Country Road, Melville, US-NY, US, 11747
Headquarters 275 Old Indian Head Road, Kings Park, US-NY, US, 11754

Registration details

Registration Date 2014-01-27
Last Update 2023-08-04
Status LAPSED
Next Renewal 2015-01-23
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 1840412

DOS Process Agent

Name Role Address
C/O SPORTIME CLUBS, LLC DOS Process Agent PO Box 326, Kings Park, NY, United States, 11754

Licenses

Number Type Date Last renew date End date Address Description
0267-23-135244 Alcohol sale 2023-09-01 2023-09-01 2025-09-30 4105 HEMPSTEAD TPKE, BETHPAGE, New York, 11714 Food & Beverage Business

History

Start date End date Type Value
2019-12-23 2024-10-02 Address 225 OLD COUNTRY ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2014-04-25 2019-12-23 Address ATTN: RALPH A. ROSELLA, ESQ., 225 OLD COUNTRY ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1994-08-01 2014-04-25 Address PO BOX 778, AMAGANSETT, NY, 11930, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241002001448 2024-10-02 BIENNIAL STATEMENT 2024-10-02
221021000633 2022-10-21 BIENNIAL STATEMENT 2022-08-01
220420002780 2022-04-20 BIENNIAL STATEMENT 2020-08-01
191223000702 2019-12-23 CERTIFICATE OF MERGER 2019-12-23
140425000444 2014-04-25 CERTIFICATE OF CANCELLATION 2014-04-25
140425000436 2014-04-25 CERTIFICATE OF CONVERSION 2014-04-25
941024000050 1994-10-24 AFFIDAVIT OF PUBLICATION 1994-10-24
941024000047 1994-10-24 AFFIDAVIT OF PUBLICATION 1994-10-24
940801000211 1994-08-01 CERTIFICATE OF LIMITED PARTNERSHIP 1994-08-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 70Z02420P1ES02600 2019-10-03 2019-11-02 2021-02-12
Unique Award Key CONT_AWD_70Z02420P1ES02600_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 2480.00
Current Award Amount 2480.00
Potential Award Amount 2480.00

Description

Title THE PURPOSE OF THIS MODIFICATION IS TO DEOBLIGATE EXCESS FUNDS IN THE AMOUNT OF $1,240.00 AND CLOSE THIS CONTRACT. THE TOTAL CONTRACT VALUE OF $3,410.00 IS DECREASED BY $1,240.00 TO $2,170.00. ALL OTHER TERMS REMAIN IN FULL FORCE AND EFFECT.
NAICS Code 713940: FITNESS AND RECREATIONAL SPORTS CENTERS
Product and Service Codes R499: SUPPORT- PROFESSIONAL: OTHER

Recipient Details

Recipient SPORTIME CLUBS LLC
UEI XXZQDADH3S84
Recipient Address UNITED STATES, 2571 QUOGUE RIVERHEAD RD RT 104, EAST QUOGUE, SUFFOLK, NEW YORK, 119423706
PURCHASE ORDER AWARD 70Z02420P1ES05000 2019-10-28 2019-11-27 2021-02-10
Unique Award Key CONT_AWD_70Z02420P1ES05000_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 1950.00
Current Award Amount 1950.00
Potential Award Amount 1950.00

Description

Title THE PURPOSE OF THIS MODIFICATION IS TO DEOBLIGATE EXCESS FUNDS IN THE AMOUNT OF $1,950.00 AND CLOSE THIS CONTRACT. THE TOTAL CONTRACT VALUE OF $3,900.00 IS DECREASED BY $1,950.00 TO $1,950.00. ALL OTHER TERMS REMAIN IN FULL FORCE AND EFFECT.
NAICS Code 713940: FITNESS AND RECREATIONAL SPORTS CENTERS
Product and Service Codes R499: SUPPORT- PROFESSIONAL: OTHER

Recipient Details

Recipient SPORTIME CLUBS LLC
UEI XXZQDADH3S84
Recipient Address UNITED STATES, 2571 QUOGUE RIVERHEAD RD RT 104, EAST QUOGUE, SUFFOLK, NEW YORK, 119423706

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3781777106 2020-04-12 0235 PPP 275 OLD INDIANHEAD RD, KINGS PARK, NY, 11754-4811
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3774557
Loan Approval Amount (current) 3774557
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address KINGS PARK, SUFFOLK, NY, 11754-4811
Project Congressional District NY-01
Number of Employees 465
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3821319.57
Forgiveness Paid Date 2021-07-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1906536 Fair Labor Standards Act 2019-11-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2019-11-19
Termination Date 2020-05-06
Section 0201
Sub Section DO
Status Terminated

Parties

Name BARENFALLER,
Role Plaintiff
Name SPORTIME CLUBS, LLC
Role Defendant
1901853 Fair Labor Standards Act 2019-02-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-02-27
Termination Date 2019-03-21
Section 0201
Sub Section FL
Status Terminated

Parties

Name TAVERAS
Role Plaintiff
Name SPORTIME CLUBS, LLC
Role Defendant
2002645 Fair Labor Standards Act 2020-06-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2020-06-15
Termination Date 2021-02-16
Date Issue Joined 2020-08-11
Section 0201
Sub Section FL
Status Terminated

Parties

Name GRAHAM
Role Plaintiff
Name SPORTIME CLUBS, LLC
Role Defendant
1805913 Americans with Disabilities Act - Other 2018-06-29 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 1
Filing Date 2018-06-29
Termination Date 2018-12-14
Section 1331
Status Terminated

Parties

Name BISHOP
Role Plaintiff
Name SPORTIME CLUBS, LLC
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State