Search icon

PHOENIX FITNESS LLC

Company Details

Name: PHOENIX FITNESS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Apr 2001 (24 years ago)
Entity Number: 2625246
ZIP code: 10707
County: Westchester
Place of Formation: New York
Address: 135 MARBLEDALE ROAD, TUCKAHOE, NY, United States, 10707

DOS Process Agent

Name Role Address
ANTHONY TOLVE DOS Process Agent 135 MARBLEDALE ROAD, TUCKAHOE, NY, United States, 10707

Filings

Filing Number Date Filed Type Effective Date
050525002261 2005-05-25 BIENNIAL STATEMENT 2005-04-01
030401002056 2003-04-01 BIENNIAL STATEMENT 2003-04-01
010405000881 2001-04-05 ARTICLES OF ORGANIZATION 2001-04-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-07 No data 135 MARBLEDALE ROAD, TUCKAHOE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14C - Pesticide application not supervised by a certified applicator
2024-01-26 No data 135 MARBLEDALE ROAD, TUCKAHOE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2022-07-29 No data 135 MARBLEDALE ROAD, TUCKAHOE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15C - Premises littered, unnecessary equipment and article present, living quarters no completely separated for food service operations, live animals, birds and pets not excluded
2020-11-13 No data 135 MARBLEDALE ROAD, TUCKAHOE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11B - Wiping cloths dirty, not stored properly in sanitizing solutions
2019-01-16 No data 135 MARBLEDALE ROAD, TUCKAHOE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2017-12-11 No data 135 MARBLEDALE ROAD, TUCKAHOE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2016-06-23 No data 135 MARBLEDALE ROAD, TUCKAHOE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2012-03-01 No data 135 MARBLEDALE ROAD, TUCKAHOE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2011-01-10 No data 135 MARBLEDALE ROAD, TUCKAHOE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2010-03-02 No data 135 MARBLEDALE ROAD, TUCKAHOE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4498207109 2020-04-13 0202 PPP 135 Marbledale Road, TUCKAHOE, NY, 10707
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73700
Loan Approval Amount (current) 73700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TUCKAHOE, WESTCHESTER, NY, 10707-0005
Project Congressional District NY-16
Number of Employees 21
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74563.93
Forgiveness Paid Date 2021-06-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State