Search icon

CLUB FITNESS NEW YORK LTD.

Company Details

Name: CLUB FITNESS NEW YORK LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 1973 (52 years ago)
Entity Number: 269526
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 3109 BROADWAY, ASTORIA, NY, United States, 11106
Principal Address: 31-09 BROADWAY, ASTORIA, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL CALAMARAS Chief Executive Officer 31-09 BROADWAY, ASTORIA, NY, United States, 11106

Agent

Name Role Address
THOMAS CALAMARAS Agent 31-11 BROADWAY, ASTORIA, NY, 11106

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3109 BROADWAY, ASTORIA, NY, United States, 11106

History

Start date End date Type Value
2006-12-12 2007-01-19 Name VERGA, LTD.
1993-03-17 2007-01-19 Address PO BOX 281, OLD BETHPAGE, NY, 11804, USA (Type of address: Service of Process)
1993-03-17 2015-10-01 Address 205 THIRD AVENUE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1993-03-17 2015-10-01 Address 205 THIRD AVENUE, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1993-02-10 1993-03-17 Address 31-11 BROADWAY, ASTORIA, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151001002004 2015-10-01 BIENNIAL STATEMENT 2015-08-01
070119000424 2007-01-19 CERTIFICATE OF AMENDMENT 2007-01-19
061212000677 2006-12-12 CERTIFICATE OF AMENDMENT 2006-12-12
C323942-2 2002-11-19 ASSUMED NAME CORP INITIAL FILING 2002-11-19
000053004511 1993-10-08 BIENNIAL STATEMENT 1993-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
147929 CL VIO INVOICED 2011-09-13 300 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
279340.02
Total Face Value Of Loan:
279340.02

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
279340.01
Current Approval Amount:
279340.01
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
282500.76
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
279340.02
Current Approval Amount:
279340.02
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
283572.21

Date of last update: 18 Mar 2025

Sources: New York Secretary of State