Search icon

TRI-CITY FITNESS, INC.

Company Details

Name: TRI-CITY FITNESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 1995 (30 years ago)
Entity Number: 1945184
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 114 MAXWELL ROAD, LATHAM, NY, United States, 12110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRI-CITY FITNESS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 141784273 2023-05-01 TRI-CITY FITNESS INC 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 713900
Sponsor’s telephone number 5187854311
Plan sponsor’s address 944 NEW LOUDON RD, LATHAM, NY, 121102107

Signature of

Role Plan administrator
Date 2023-05-01
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
TRI-CITY FITNESS, INC. DOS Process Agent 114 MAXWELL ROAD, LATHAM, NY, United States, 12110

Chief Executive Officer

Name Role Address
JOSEPH T CLEMEMTE Chief Executive Officer 114 MAXWELL ROAD, LATHAM, NY, United States, 12110

Licenses

Number Type Date Last renew date End date Address Description
0340-23-235480 Alcohol sale 2023-06-30 2023-06-30 2025-07-31 944 LOUDON ROAD, LATHAM, New York, 12110 Restaurant

History

Start date End date Type Value
2024-03-27 2024-03-27 Address 114 MAXWELL ROAD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2020-02-25 2024-03-27 Address 114 MAXWELL ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2020-02-25 2024-03-27 Address 114 MAXWELL ROAD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2007-02-02 2020-02-25 Address 124 MAXWELL ROAD, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office)
2007-02-02 2020-02-25 Address 124 MAXWELL ROAD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2007-02-02 2020-02-25 Address 124 MAXWELL ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process)
1995-08-04 2024-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-08-04 2007-02-02 Address ATT: JOSEPH T CLEMENTE, 11 COBBLE HILL RD, LOUDONVILLE, NY, 12211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240327002498 2024-03-27 BIENNIAL STATEMENT 2024-03-27
200225060187 2020-02-25 BIENNIAL STATEMENT 2019-08-01
190118060179 2019-01-18 BIENNIAL STATEMENT 2017-08-01
140307002200 2014-03-07 BIENNIAL STATEMENT 2013-08-01
110927002058 2011-09-27 BIENNIAL STATEMENT 2011-08-01
090819002680 2009-08-19 BIENNIAL STATEMENT 2009-08-01
070821002907 2007-08-21 BIENNIAL STATEMENT 2007-08-01
070821000912 2007-08-21 CERTIFICATE OF MERGER 2007-08-21
070810000376 2007-08-10 CERTIFICATE OF MERGER 2007-08-10
070202002401 2007-02-02 BIENNIAL STATEMENT 2005-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-06 No data 944 NEW LOUDON ROAD, LATHAM Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-07-31 No data 944 NEW LOUDON ROAD, LATHAM Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14C - Pesticide application not supervised by a certified applicator
2023-02-02 No data 944 NEW LOUDON ROAD, LATHAM Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-02-24 No data 944 NEW LOUDON ROAD, LATHAM Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2021-11-17 No data 944 NEW LOUDON ROAD, LATHAM Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2019-01-10 No data 944 NEW LOUDON ROAD, LATHAM Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2018-01-09 No data 944 NEW LOUDON ROAD, LATHAM Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8B - In use food dispensing utensils improperly stored
2017-02-02 No data 944 NEW LOUDON ROAD, LATHAM Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14C - Pesticide application not supervised by a certified applicator
2016-02-10 No data 944 NEW LOUDON ROAD, LATHAM Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8B - In use food dispensing utensils improperly stored
2015-03-10 No data 944 NEW LOUDON ROAD, LATHAM Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8C - Improper use and storage of clean, sanitized equipment and utensils

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3670878606 2021-03-17 0248 PPS 944 New Loudon Rd, Latham, NY, 12110-2107
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118567
Loan Approval Amount (current) 118567
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Latham, ALBANY, NY, 12110-2107
Project Congressional District NY-20
Number of Employees 20
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 119788.4
Forgiveness Paid Date 2022-04-07
3385797110 2020-04-11 0248 PPP 944 New Loudon Rd, LATHAM, NY, 12110-2107
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142500
Loan Approval Amount (current) 142500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LATHAM, ALBANY, NY, 12110-2107
Project Congressional District NY-20
Number of Employees 30
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 144057.74
Forgiveness Paid Date 2021-06-03

Date of last update: 25 Feb 2025

Sources: New York Secretary of State