Search icon

SPORTS, FITNESS & FUN, INC.

Company Details

Name: SPORTS, FITNESS & FUN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1999 (26 years ago)
Entity Number: 2365236
ZIP code: 10921
County: Orange
Place of Formation: New York
Address: 1743 STATE ROUTE 17A, FLORIDA, NY, United States, 10921

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPORTS FITNESS & FUN INC. 401(K) PLAN 2023 134058322 2024-12-20 SPORTS FITNESS & FUN INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 713900
Sponsor’s telephone number 8546511000
Plan sponsor’s address 1743 STATE RTE. 17A, FLORIDA, NY, 10921

Signature of

Role Plan administrator
Date 2024-12-20
Name of individual signing ALLISON BRECHER
Valid signature Filed with authorized/valid electronic signature
SPORTS FITNESS & FUN INC. 401(K) PLAN 2023 134058322 2024-10-02 SPORTS FITNESS & FUN INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 713900
Sponsor’s telephone number 8546511000
Plan sponsor’s address 1743 STATE RTE. 17A, FLORIDA, NY, 10921

Signature of

Role Plan administrator
Date 2024-10-02
Name of individual signing ALLISON BRECHER
Valid signature Filed with authorized/valid electronic signature
SPORTS FITNESS & FUN INC. 401(K) PLAN 2022 134058322 2023-09-28 SPORTS FITNESS & FUN INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 713900
Sponsor’s telephone number 8546511000
Plan sponsor’s address 1743 STATE RTE. 17A, FLORIDA, NY, 10921

Signature of

Role Plan administrator
Date 2023-09-28
Name of individual signing ALLISON BRECHER
SPORTS FITNESS & FUN INC. 401(K) PLAN 2021 134058322 2022-10-07 SPORTS FITNESS & FUN INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 713900
Sponsor’s telephone number 8546511000
Plan sponsor’s address 1743 STATE RTE. 17A, FLORIDA, NY, 10921

Signature of

Role Plan administrator
Date 2022-10-07
Name of individual signing ALLISON BRECHER

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1743 STATE ROUTE 17A, FLORIDA, NY, United States, 10921

Chief Executive Officer

Name Role Address
ERIC MUHLRAD Chief Executive Officer 111 ODYSSEY DRIVE, CHESTER, NY, United States, 10918

History

Start date End date Type Value
2011-04-20 2013-04-18 Address 1743 STATE RT 17A, FLORIDA, NY, 10921, USA (Type of address: Principal Executive Office)
2011-04-20 2013-04-18 Address 1743 STATE RT 17A, FLORIDA, NY, 10921, USA (Type of address: Service of Process)
2007-05-01 2011-04-20 Address 470 RTE 17A, FLORIDA, NY, 10921, USA (Type of address: Service of Process)
2007-05-01 2009-04-03 Address 111 ODYSSEY DRIVE, CHECTER, NY, 10918, USA (Type of address: Chief Executive Officer)
2003-04-18 2011-04-20 Address 470 RT 17A, FLORIDA, NY, 10921, USA (Type of address: Principal Executive Office)
2003-04-18 2007-05-01 Address 45 BIG ISLAND RD, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
2001-05-11 2003-04-18 Address 470 ROUTE 17A, FLORIDA, NY, 10921, USA (Type of address: Principal Executive Office)
2001-05-11 2003-04-18 Address 533 CTY RT 93, SLATE HILL, NY, 10973, USA (Type of address: Chief Executive Officer)
1999-04-08 1999-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-04-08 2007-05-01 Address 265 BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130418002483 2013-04-18 BIENNIAL STATEMENT 2013-04-01
110420002906 2011-04-20 BIENNIAL STATEMENT 2011-04-01
090403003075 2009-04-03 BIENNIAL STATEMENT 2009-04-01
070501003287 2007-05-01 BIENNIAL STATEMENT 2007-04-01
050607002293 2005-06-07 BIENNIAL STATEMENT 2005-04-01
030418002001 2003-04-18 BIENNIAL STATEMENT 2003-04-01
010511002053 2001-05-11 BIENNIAL STATEMENT 2001-04-01
990803000235 1999-08-03 CERTIFICATE OF AMENDMENT 1999-08-03
990408000320 1999-04-08 CERTIFICATE OF INCORPORATION 1999-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6897428304 2021-01-27 0202 PPS 1743 State Route 17A, Florida, NY, 10921-1066
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163915
Loan Approval Amount (current) 163915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Florida, ORANGE, NY, 10921-1066
Project Congressional District NY-18
Number of Employees 90
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 165482.3
Forgiveness Paid Date 2022-01-21
8535627202 2020-04-28 0202 PPP 1743 State Rte 17A, Florida, NY, 10921
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 151000
Loan Approval Amount (current) 151000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Florida, ORANGE, NY, 10921-0001
Project Congressional District NY-18
Number of Employees 109
NAICS code 713940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 152323.84
Forgiveness Paid Date 2021-03-23

Date of last update: 31 Mar 2025

Sources: New York Secretary of State