Search icon

DYNAMIC GYMNASTICS INC.

Company Details

Name: DYNAMIC GYMNASTICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 1995 (30 years ago)
Entity Number: 1926414
ZIP code: 10547
County: Westchester
Place of Formation: New York
Address: 1949 EAST MAIN ST, STE 1, MOHEGAN LAKE, NY, United States, 10547
Principal Address: 1949 EAST MAIN ST, MOHEGAN LAKE, NY, United States, 10547

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NANCY A BROPHY Chief Executive Officer 1949 E MAIN ST, STE 2, MOHEGAN LAKE, NY, United States, 10547

DOS Process Agent

Name Role Address
DYNAMIC GYMNASTICS INC. DOS Process Agent 1949 EAST MAIN ST, STE 1, MOHEGAN LAKE, NY, United States, 10547

History

Start date End date Type Value
2013-05-07 2017-05-08 Address 1949 EAST MAIN ST, BOX 1, MOHEGAN LAKE, NY, 10547, USA (Type of address: Service of Process)
1997-05-20 2017-05-08 Address 1949 E MAIN ST, BOX 2, MOHEGAN LAKE, NY, 10547, 1218, USA (Type of address: Chief Executive Officer)
1997-05-20 2013-05-07 Address 1949 EAST MAIN ST, BOX 1, MOHEGAN LAKE, NY, 10547, USA (Type of address: Service of Process)
1995-05-31 1997-05-20 Address 1949 EAST MAIN ST., MOHEGAN LAKE, NY, 10547, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190508060377 2019-05-08 BIENNIAL STATEMENT 2019-05-01
170508006319 2017-05-08 BIENNIAL STATEMENT 2017-05-01
150507006288 2015-05-07 BIENNIAL STATEMENT 2015-05-01
130507006861 2013-05-07 BIENNIAL STATEMENT 2013-05-01
090529002363 2009-05-29 BIENNIAL STATEMENT 2009-05-01
030430002135 2003-04-30 BIENNIAL STATEMENT 2003-05-01
010507002774 2001-05-07 BIENNIAL STATEMENT 2001-05-01
990518002294 1999-05-18 BIENNIAL STATEMENT 1999-05-01
970520002817 1997-05-20 BIENNIAL STATEMENT 1997-05-01
950531000386 1995-05-31 CERTIFICATE OF INCORPORATION 1995-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6151908506 2021-03-03 0202 PPS 1949 E Main St, Mohegan Lake, NY, 10547-1218
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42782
Loan Approval Amount (current) 42782
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46100
Servicing Lender Name PCSB Bank
Servicing Lender Address 2477 Rte 6, BREWSTER, NY, 10509-2528
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mohegan Lake, WESTCHESTER, NY, 10547-1218
Project Congressional District NY-17
Number of Employees 9
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46100
Originating Lender Name PCSB Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43069.59
Forgiveness Paid Date 2021-11-09

Date of last update: 14 Mar 2025

Sources: New York Secretary of State