Search icon

ABSOLUTE FITNESS INC.

Headquarter

Company Details

Name: ABSOLUTE FITNESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 1995 (29 years ago)
Entity Number: 1975685
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 124 EAST 40TH ST, #201, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ABSOLUTE FITNESS INC., FLORIDA F21000003599 FLORIDA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 124 EAST 40TH ST, #201, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
ROBERT REX CASTILLO Chief Executive Officer 124 EAST 40TH ST, #201, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2005-12-14 2013-11-25 Address 124 E 40TH ST / #201, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2005-12-14 2013-11-25 Address 124 E 40TH ST / #201, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2005-12-14 2013-11-25 Address 124 E 40TH ST / #201, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2001-11-08 2005-12-14 Address 343 LEXINGTON AVE, 5TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1997-11-04 2005-12-14 Address 343 LEXINGTON AVENUE, 5TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1997-11-04 2001-11-08 Address 30-25 36 STREET, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
1997-11-04 2005-12-14 Address 343 LEXINGTON AVENUE, 5TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1995-11-21 1997-11-04 Address 343 LEXINGTON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131125002213 2013-11-25 BIENNIAL STATEMENT 2013-11-01
111128002495 2011-11-28 BIENNIAL STATEMENT 2011-11-01
091112002469 2009-11-12 BIENNIAL STATEMENT 2009-11-01
071107002423 2007-11-07 BIENNIAL STATEMENT 2007-11-01
051214003063 2005-12-14 BIENNIAL STATEMENT 2005-11-01
031027002039 2003-10-27 BIENNIAL STATEMENT 2003-11-01
011108002757 2001-11-08 BIENNIAL STATEMENT 2001-11-01
991201002129 1999-12-01 BIENNIAL STATEMENT 1999-11-01
990820000409 1999-08-20 CERTIFICATE OF AMENDMENT 1999-08-20
971104002396 1997-11-04 BIENNIAL STATEMENT 1997-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1881477402 2020-05-05 0202 PPP 124 East 40th Street, New York, NY, 10016-1723
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9700
Loan Approval Amount (current) 9700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-1723
Project Congressional District NY-12
Number of Employees 2
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9802.32
Forgiveness Paid Date 2021-06-03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State