Search icon

HARBOR FITNESS PARK SLOPE, INC.

Company Details

Name: HARBOR FITNESS PARK SLOPE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 1998 (27 years ago)
Entity Number: 2295059
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 550 5TH AVE, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HARBOR FITNESS PARK SLOPE, INC. DOS Process Agent 550 5TH AVE, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
MICHAEL GANIM Chief Executive Officer 550 5TH AVE, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2024-09-04 2024-09-04 Address 550 5TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2024-09-04 2024-09-04 Address 191 15TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2023-04-11 2023-04-11 Address 550 5TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2023-04-11 2023-04-11 Address 191 15TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2023-04-11 2024-09-04 Address 550 5TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2023-04-11 2024-09-04 Address 191 15TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2023-04-11 2024-09-04 Address 550 5TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2023-04-11 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-10 2023-04-11 Address 191 15TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2012-09-18 2023-04-11 Address 191 15TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240904003974 2024-09-04 BIENNIAL STATEMENT 2024-09-04
230411001822 2023-04-11 BIENNIAL STATEMENT 2022-09-01
200910060319 2020-09-10 BIENNIAL STATEMENT 2020-09-01
180904006509 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160901006123 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140902006829 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120918006453 2012-09-18 BIENNIAL STATEMENT 2012-09-01
101008002351 2010-10-08 BIENNIAL STATEMENT 2010-09-01
080915002559 2008-09-15 BIENNIAL STATEMENT 2008-09-01
060915002104 2006-09-15 BIENNIAL STATEMENT 2006-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-07 No data 191 15 STREET, BK, 11215 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2022-03-31 No data 191 15 STREET, BK, 11215 No data Pool Inspections: Re-Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2022-03-10 No data 191 15 STREET, BK, 11215 No data Pool Inspections: Re-Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 2
2022-02-22 No data 191 15 STREET, BK, 11215 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 3
2020-01-27 No data 191 15 STREET, BK, 11215 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2019-01-24 No data 191 15 STREET, BK, 11215 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3009138310 2021-01-21 0202 PPS 191 15th St, Brooklyn, NY, 11215-4805
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 188073
Loan Approval Amount (current) 188073
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-4805
Project Congressional District NY-10
Number of Employees 68
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 189366.32
Forgiveness Paid Date 2021-10-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State