Search icon

PILATES SHOP/YOGA GARAGE, INC.

Company Details

Name: PILATES SHOP/YOGA GARAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 2001 (23 years ago)
Entity Number: 2692811
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 116 JOHN STREET, 33RD FLOOR, NEW YORK, NY, United States, 10038
Principal Address: 42 W 96TH ST, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER ROEL Chief Executive Officer 42 W 96TH ST, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
C/O LEONARD PACK, ESQ. DOS Process Agent 116 JOHN STREET, 33RD FLOOR, NEW YORK, NY, United States, 10038

Filings

Filing Number Date Filed Type Effective Date
051207002744 2005-12-07 BIENNIAL STATEMENT 2005-10-01
011025000597 2001-10-25 CERTIFICATE OF INCORPORATION 2001-10-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4118657408 2020-05-08 0202 PPP 2805 Broadway, New York, NY, 10025
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70000
Loan Approval Amount (current) 70000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
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, 10025-0001
Project Congressional District NY-13
Number of Employees 11
NAICS code 713110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70705.83
Forgiveness Paid Date 2021-05-13

Date of last update: 30 Mar 2025

Sources: New York Secretary of State