Search icon

PILATES CENTER OF NEW YORK, INC.

Company Details

Name: PILATES CENTER OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 May 2000 (25 years ago)
Date of dissolution: 15 Apr 2024
Entity Number: 2512999
ZIP code: 10605
County: Westchester
Place of Formation: New York
Address: 90 bryant avenue, apartment c1-d, WHITE PLAINS, NY, United States, 10605
Principal Address: 501 FIFTH AVE / SUITE 2200, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PILATES CENTER OF NEW YORK INC 401(K) PROFIT SHARING PLAN & TRUST 2022 134120179 2023-07-31 PILATES CENTER OF NEW YORK INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 711210
Sponsor’s telephone number 9178877765
Plan sponsor’s address 90 BRYANT AVENUE, 1-DC, WHITE PLAINS, NY, 10605

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing KATHERINE KIMBERLY CORP
PILATES CENTER OF NEW YORK INC 401(K) PROFIT SHARING PLAN & TRUST 2021 134120179 2022-07-25 PILATES CENTER OF NEW YORK INC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 711210
Sponsor’s telephone number 2126878885
Plan sponsor’s address PO BOX 845, NEW YORK, NY, 101630845

Signature of

Role Plan administrator
Date 2022-07-25
Name of individual signing KATHERINE CORP
PILATES CENTER OF NEW YORK INC 401(K) PROFIT SHARING PLAN & TRUST 2020 134120179 2021-07-13 PILATES CENTER OF NEW YORK INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 711210
Sponsor’s telephone number 2126878885
Plan sponsor’s address PO BOX 845, NEW YORK, NY, 10163

Signature of

Role Plan administrator
Date 2021-07-13
Name of individual signing KATHERINE CORP
PILATES CENTER OF NEW YORK INC 401(K) PROFIT SHARING PLAN & TRUST 2019 134120179 2020-07-03 PILATES CENTER OF NEW YORK INC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 711210
Sponsor’s telephone number 2126878885
Plan sponsor’s address 501 5TH AVENUE, 22ND FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2020-07-03
Name of individual signing KATHERINE CORP
PILATES CENTER OF NEW YORK INC 401 K PROFIT SHARING PLAN TRUST 2018 134120179 2019-07-29 PILATES CENTER OF NEW YORK INC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 711210
Sponsor’s telephone number 2126878885
Plan sponsor’s address 501 5TH AVENUE, 22ND FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2019-07-29
Name of individual signing KATHERINE CORP
PILATES CENTER OF NEW YORK INC 401 K PROFIT SHARING PLAN TRUST 2017 134120179 2018-07-30 PILATES CENTER OF NEW YORK INC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 2126878885
Plan sponsor’s address 501 5TH AVENUE, 22ND FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing KATHERINE CORP
PILATES CENTER OF NEW YORK INC 401 K PROFIT SHARING PLAN TRUST 2016 134120179 2017-07-11 PILATES CENTER OF NEW YORK INC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 2126878885
Plan sponsor’s address 501 5TH AVENUE, 22ND FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2017-07-11
Name of individual signing KATHERINE CORP
PILATES CENTER OF NEW YORK INC 401 K PROFIT SHARING PLAN TRUST 2015 134120179 2016-06-16 PILATES CENTER OF NEW YORK INC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 2126878885
Plan sponsor’s address 501 5TH AVENUE - 22ND FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2016-06-16
Name of individual signing KATHERINE CORP
PILATES CENTER OF NEW YORK INC 401 K PROFIT SHARING PLAN TRUST 2014 134120179 2015-06-30 PILATES CENTER OF NEW YORK INC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 2126878885
Plan sponsor’s address 501 5TH AVENUE - 22ND FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2015-06-30
Name of individual signing KATHERINE CORP
PILATES CENTER OF NEW YORK INC 401 K PROFIT SHARING PLAN TRUST 2013 134120179 2014-07-09 PILATES CENTER OF NEW YORK INC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 2126878885
Plan sponsor’s address 501 5TH AVENUE - 22ND FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2014-07-09
Name of individual signing KATHERINE CORP

Chief Executive Officer

Name Role Address
KATHERINE CORP KIMBERLY CORP Chief Executive Officer KIMBERLY CORP, 501 FIFTH AVE / SUITE 2200, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 90 bryant avenue, apartment c1-d, WHITE PLAINS, NY, United States, 10605

History

Start date End date Type Value
2022-03-18 2024-07-25 Address 90 bryant avenue, apartment c1-d, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
2022-03-18 2024-07-25 Address KIMBERLY CORP, 501 FIFTH AVE / SUITE 2200, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2021-08-30 2024-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-25 2021-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-05-08 2022-03-18 Address KIMBERLY CORP, 501 FIFTH AVE / SUITE 2200, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2012-09-27 2022-03-18 Address KATHERINE CORP / KIMBERLY CORP, 501 FIFTH AVE STE 2200, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2010-06-07 2012-09-27 Address KATHERINE CORP / KIMBERLY CORP, 501 FIFTH AVE / SUITE 1815, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2006-06-07 2014-05-08 Address KIMBERLY CORP, 501 FIFTH AVE / SUITE 2200, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2006-06-07 2010-06-07 Address KATHERINE CORP, 501 FIFTH AVE / SUITE 1815, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2004-05-27 2006-06-07 Address KIMBERLY CORP, 501 5TH AVE STE 2200, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240725002436 2024-04-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-15
220318002362 2021-06-25 CERTIFICATE OF AMENDMENT 2021-06-25
140508006766 2014-05-08 BIENNIAL STATEMENT 2014-05-01
120927002206 2012-09-27 BIENNIAL STATEMENT 2012-05-01
100607003197 2010-06-07 BIENNIAL STATEMENT 2010-05-01
080603002447 2008-06-03 BIENNIAL STATEMENT 2008-05-01
060607002001 2006-06-07 BIENNIAL STATEMENT 2006-05-01
040527002680 2004-05-27 BIENNIAL STATEMENT 2004-05-01
020422002459 2002-04-22 BIENNIAL STATEMENT 2002-05-01
010322000629 2001-03-22 CERTIFICATE OF AMENDMENT 2001-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8907338610 2021-03-25 0202 PPS 501 5th Ave # 22 501 5th Ave # 22, New York, NY, 10017-6107
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-6107
Project Congressional District NY-12
Number of Employees 22
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50286.3
Forgiveness Paid Date 2021-10-27
7200487103 2020-04-14 0202 PPP 501 5th Avenue, 22nd Floor, New York, NY, 10017
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134800
Loan Approval Amount (current) 134800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 41
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 136096.3
Forgiveness Paid Date 2021-04-23

Date of last update: 31 Mar 2025

Sources: New York Secretary of State