Search icon

ALESSI FITNESS, INC.

Company Details

Name: ALESSI FITNESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 1997 (27 years ago)
Entity Number: 2202764
ZIP code: 14051
County: Erie
Place of Formation: New York
Principal Address: 10397 CLARENCE CTR RD, CLARENCE CENTRE, NY, United States, 10431
Address: 6215 TRANSIT ROAD / SUITE 2, E AMHERST, NY, United States, 14051

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DONALD ALESSI, ESQ. DOS Process Agent 6215 TRANSIT ROAD / SUITE 2, E AMHERST, NY, United States, 14051

Chief Executive Officer

Name Role Address
DEREK ALESSI Chief Executive Officer 6215 TRANSIT ROAD / SUITE 1, E AMHERST, NY, United States, 14051

History

Start date End date Type Value
2007-11-15 2009-11-23 Address 9404 MERRICK LANE, CLARENCE CENTRE, NY, 10432, USA (Type of address: Principal Executive Office)
2005-12-29 2007-11-15 Address 7662 TRANSIT RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2005-12-29 2007-11-15 Address 9404 MERRICK LANE, CLARENCE CNTR, NY, 10432, USA (Type of address: Principal Executive Office)
2000-01-25 2005-12-29 Address 7662 TRANSIT RD, AMHERST, NY, 14221, USA (Type of address: Chief Executive Officer)
2000-01-25 2005-12-29 Address 7662 TRANSIT RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
1997-11-26 2007-11-15 Address 50 FOUNTAIN PLAZA, 1300 KEY TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131129002323 2013-11-29 BIENNIAL STATEMENT 2013-11-01
091123002070 2009-11-23 BIENNIAL STATEMENT 2009-11-01
071115002755 2007-11-15 BIENNIAL STATEMENT 2007-11-01
051229002449 2005-12-29 BIENNIAL STATEMENT 2005-11-01
031211002638 2003-12-11 BIENNIAL STATEMENT 2003-11-01
011031002419 2001-10-31 BIENNIAL STATEMENT 2001-11-01
000125002215 2000-01-25 BIENNIAL STATEMENT 1999-11-01
971126000134 1997-11-26 CERTIFICATE OF INCORPORATION 1997-11-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7832738307 2021-01-28 0296 PPS 6215 Transit Rd, East Amherst, NY, 14051-2619
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67012.5
Loan Approval Amount (current) 67012.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 78723
Servicing Lender Name Northwest Bank
Servicing Lender Address Liberty & Second St, WARREN, PA, 16365
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Amherst, ERIE, NY, 14051-2619
Project Congressional District NY-23
Number of Employees 8
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78723
Originating Lender Name Northwest Bank
Originating Lender Address WARREN, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67409.07
Forgiveness Paid Date 2021-09-07
8659037204 2020-04-28 0296 PPP 6215 Transit Rd, East Amherst, NY, 14051-2619
Loan Status Date 2021-03-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68721
Loan Approval Amount (current) 68721
Undisbursed Amount 0
Franchise Name -
Lender Location ID 78723
Servicing Lender Name Northwest Bank
Servicing Lender Address Liberty & Second St, WARREN, PA, 16365
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Amherst, ERIE, NY, 14051-2619
Project Congressional District NY-23
Number of Employees 7
NAICS code 812191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78723
Originating Lender Name Northwest Bank
Originating Lender Address WARREN, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69214.28
Forgiveness Paid Date 2021-01-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State