Search icon

TRI-CITY FITNESS, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
141784273
Plan Year:
2022
Number Of Participants:
65
Sponsors Telephone Number:

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
0370-23-235480 Alcohol sale 2023-06-30 2023-06-30 2025-07-31 944 LOUDON ROAD, LATHAM, New York, 12110 Food & Beverage Business

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
118567.00
Total Face Value Of Loan:
118567.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
300000.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
142500.00
Total Face Value Of Loan:
142500.00

Paycheck Protection Program

Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
118567
Current Approval Amount:
118567
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
119788.4
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
142500
Current Approval Amount:
142500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
144057.74

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State