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 (28 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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
67012.50
Total Face Value Of Loan:
67012.50
Date:
2020-06-12
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:
2020-04-28
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:
68721.00
Total Face Value Of Loan:
68721.00
Date:
2020-04-20
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

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67012.5
Current Approval Amount:
67012.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
67409.07
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68721
Current Approval Amount:
68721
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
69214.28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State