Search icon

GYM KIDS INC.

Company Details

Name: GYM KIDS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1996 (29 years ago)
Entity Number: 1987451
ZIP code: 12553
County: Orange
Place of Formation: New York
Address: 2430 RTE 32N, NEW WINDSOR, NY, United States, 12553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2430 RTE 32N, NEW WINDSOR, NY, United States, 12553

Chief Executive Officer

Name Role Address
ANDREA AVKOSI-LACHANCE Chief Executive Officer 2430 RTE 32, NEW WINDSOR, NY, United States, 12553

History

Start date End date Type Value
2002-01-25 2010-02-10 Address 2430 RTE 32, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2000-02-16 2004-01-07 Address 1 STRAWBERRY LN & RT 32N, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office)
2000-02-16 2004-01-07 Address 1 STRAWBERRY LN, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
2000-02-16 2002-01-25 Address 1 STRAWBERRY LN & RT 32N, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
1998-02-09 2000-02-16 Address 1 STRAWBERRY LANE & RT 32 N, NEW WINDSOR, NY, 12533, USA (Type of address: Principal Executive Office)
1998-02-09 2000-02-16 Address 1 STRAWBERRY LANE & RT 32 N, SALISBURY MILLS, NY, 12577, USA (Type of address: Chief Executive Officer)
1996-01-04 2000-02-16 Address 22 RIDGE VIEW ROAD, SALISBURY MILLS, NY, 12577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140306002003 2014-03-06 BIENNIAL STATEMENT 2014-01-01
120202002723 2012-02-02 BIENNIAL STATEMENT 2012-01-01
100210002025 2010-02-10 BIENNIAL STATEMENT 2010-01-01
080128003213 2008-01-28 BIENNIAL STATEMENT 2008-01-01
060202003164 2006-02-02 BIENNIAL STATEMENT 2006-01-01
041210000794 2004-12-10 CERTIFICATE OF AMENDMENT 2004-12-10
040107002495 2004-01-07 BIENNIAL STATEMENT 2004-01-01
020125002619 2002-01-25 BIENNIAL STATEMENT 2002-01-01
000216002464 2000-02-16 BIENNIAL STATEMENT 2000-01-01
980209002462 1998-02-09 BIENNIAL STATEMENT 1998-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9189748407 2021-02-16 0202 PPS 2430 Rt 32, New Windsor, NY, 12553
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23967.5
Loan Approval Amount (current) 23967.5
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 Windsor, ORANGE, NY, 12553
Project Congressional District NY-18
Number of Employees 7
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 24128.38
Forgiveness Paid Date 2021-10-25
2899477209 2020-04-16 0202 PPP 2430 State Route 32, New Windsor, NY, 12553-8317
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) 23900
Loan Approval Amount (current) 23900
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 Windsor, ORANGE, NY, 12553-8317
Project Congressional District NY-18
Number of Employees 5
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 24164.54
Forgiveness Paid Date 2021-06-04

Date of last update: 14 Mar 2025

Sources: New York Secretary of State