Search icon

FACE FITNESS, LTD.

Company Details

Name: FACE FITNESS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1994 (30 years ago)
Entity Number: 1867491
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 6810 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHELLE GIAMBERDINO Chief Executive Officer 6810 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6810 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

Licenses

Number Type Date End date Address
21FA1020933 Appearance Enhancement Business License 1995-03-27 2025-08-08 9560 Main Street suite 6, Clarence, NY, 14031

History

Start date End date Type Value
2002-10-16 2005-02-18 Address 6810 MAIN ST, WILLIAMSVILLE, NY, 14086, USA (Type of address: Service of Process)
2002-10-16 2005-02-18 Address 6810 MAIN ST, WILLIAMSVILLE, NY, 14086, USA (Type of address: Principal Executive Office)
2002-10-16 2005-02-18 Address 6810 MAIN ST, WILLIAMSVILLE, NY, 14086, USA (Type of address: Chief Executive Officer)
2000-11-15 2002-10-16 Address 6810 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
2000-11-15 2002-10-16 Address 6810 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2000-11-15 2002-10-16 Address 6810 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1996-11-15 2000-11-15 Address 6810 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
1996-11-15 2000-11-15 Address 6810 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1994-11-14 2000-11-15 Address 6810 MAIN ST., WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121107006686 2012-11-07 BIENNIAL STATEMENT 2012-11-01
101119002847 2010-11-19 BIENNIAL STATEMENT 2010-11-01
081120003237 2008-11-20 BIENNIAL STATEMENT 2008-11-01
061108002698 2006-11-08 BIENNIAL STATEMENT 2006-11-01
050218002744 2005-02-18 BIENNIAL STATEMENT 2004-11-01
021016002311 2002-10-16 BIENNIAL STATEMENT 2002-11-01
001115002401 2000-11-15 BIENNIAL STATEMENT 2000-11-01
981105002491 1998-11-05 BIENNIAL STATEMENT 1998-11-01
961115002111 1996-11-15 BIENNIAL STATEMENT 1996-11-01
941114000111 1994-11-14 CERTIFICATE OF INCORPORATION 1994-11-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2600737200 2020-04-16 0296 PPP 9560 Main Street 6, Clarence, NY, 14031
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) 12600
Loan Approval Amount (current) 12600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clarence, ERIE, NY, 14031-0001
Project Congressional District NY-23
Number of Employees 3
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12713.23
Forgiveness Paid Date 2021-03-18

Date of last update: 14 Mar 2025

Sources: New York Secretary of State