Search icon

NORTHERN HEMISPHERE GYMNASTICS LLC

Company Details

Name: NORTHERN HEMISPHERE GYMNASTICS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Aug 1999 (26 years ago)
Entity Number: 2410077
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 80 BARRETT DRIVE, WEBSTER, NY, United States, 14580

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 80 BARRETT DRIVE, WEBSTER, NY, United States, 14580

History

Start date End date Type Value
1999-08-18 2019-08-26 Address 82 EAST MAIN ST, WEBSTER, NY, 14580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190826002020 2019-08-26 BIENNIAL STATEMENT 2019-08-01
050727002418 2005-07-27 BIENNIAL STATEMENT 2005-08-01
030725002081 2003-07-25 BIENNIAL STATEMENT 2003-08-01
010803002085 2001-08-03 BIENNIAL STATEMENT 2001-08-01
990818000108 1999-08-18 ARTICLES OF ORGANIZATION 1999-08-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8188497009 2020-04-08 0219 PPP 80 BARRETT DR, WEBSTER, NY, 14580-2970
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40700
Loan Approval Amount (current) 40700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57811
Servicing Lender Name First Financial Bank
Servicing Lender Address 255 E Fifth St Ste 700, CINCINNATI, OH, 45202-4700
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEBSTER, MONROE, NY, 14580-2970
Project Congressional District NY-25
Number of Employees 25
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 57811
Originating Lender Name First Financial Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40946.43
Forgiveness Paid Date 2020-11-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State