Search icon

ENERGY HEALTH & FITNESS CORP.

Company Details

Name: ENERGY HEALTH & FITNESS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 2002 (23 years ago)
Entity Number: 2724615
ZIP code: 11530
County: Kings
Place of Formation: New York
Address: 320 Old Country Road, Suite 103, GARDEN CITY, NY, United States, 11530
Principal Address: 555 N COUNTRY ROAD, ST JAMES, NY, United States, 11780

Shares Details

Shares issued 13000000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ENERGY FITNESS DOS Process Agent 320 Old Country Road, Suite 103, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
MICHAEL TUCCI Chief Executive Officer 555 N COUNTRY ROAD, ST JAMES, NY, United States, 11780

History

Start date End date Type Value
2023-12-28 2023-12-28 Address 555 N COUNTRY ROAD, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2023-12-28 2024-01-31 Shares Share type: NO PAR VALUE, Number of shares: 13000000, Par value: 0
2015-09-15 2023-12-28 Shares Share type: NO PAR VALUE, Number of shares: 13000000, Par value: 0
2012-04-05 2023-12-28 Address MICHAEL TUCCI, 555 N COUNTRY ROAD, ST JAMES, NY, 11780, USA (Type of address: Service of Process)
2012-04-05 2023-12-28 Address 555 N COUNTRY ROAD, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2010-06-22 2012-04-05 Address 556 N COUNTRY ROAD, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2010-06-22 2012-04-05 Address 556 N COUNTRY ROAD, ST JAMES, NY, 11780, USA (Type of address: Principal Executive Office)
2010-06-22 2012-04-05 Address MICHAEL TUCCI, 556 N COUNTRY ROAD, ST JAMES, NY, 11780, USA (Type of address: Service of Process)
2002-01-29 2010-06-22 Address 188 MONTAGUE STREET, TENTH FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2002-01-29 2015-09-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231228003173 2023-12-28 BIENNIAL STATEMENT 2023-12-28
190926060207 2019-09-26 BIENNIAL STATEMENT 2018-01-01
150915000501 2015-09-15 CERTIFICATE OF AMENDMENT 2015-09-15
140211002321 2014-02-11 BIENNIAL STATEMENT 2014-01-01
120405002968 2012-04-05 BIENNIAL STATEMENT 2012-01-01
100622002820 2010-06-22 BIENNIAL STATEMENT 2010-01-01
020129000289 2002-01-29 CERTIFICATE OF INCORPORATION 2002-01-29

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4628275006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient ENERGY HEALTH AND FITNESS CORP
Recipient Name Raw ENERGY HEALTH & FITNESS CORP.
Recipient DUNS 034949490
Recipient Address 555 NORTH COUNTRY ROAD, SAINT JAMES, SUFFOLK, NEW YORK, 11780-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 728.00
Face Value of Direct Loan 75000.00
Link View Page
4628195006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient ENERGY HEALTH & FITNESS CORP.
Recipient Name Raw ENERGY HEALTH & FITNESS CORP.
Recipient Address 555 NORTH COUNTRY ROAD, SAINT JAMES, SUFFOLK, NEW YORK, 11780-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 2401.00
Face Value of Direct Loan 247500.00
Link View Page
3816535004 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient ENERGY HEALTH AND FITNESS CORP
Recipient Name Raw ENERGY HEALTH AND FITNESS CORP
Recipient DUNS 034949490
Recipient Address 555 NORTH COUNTRY ROAD., SAINT JAMES, SUFFOLK, NEW YORK, 11780-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost -493.00
Face Value of Direct Loan 1233000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1954367101 2020-04-10 0235 PPP 555 Route 25a, SAINT JAMES, NY, 11780-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 508800
Loan Approval Amount (current) 508800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT JAMES, SUFFOLK, NY, 11780-0001
Project Congressional District NY-01
Number of Employees 48
NAICS code 713940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 513718.4
Forgiveness Paid Date 2021-04-01
7556578506 2021-03-06 0235 PPS 555 Route 25A, Saint James, NY, 11780-1444
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 508800
Loan Approval Amount (current) 508800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint James, SUFFOLK, NY, 11780-1444
Project Congressional District NY-01
Number of Employees 130
NAICS code 713940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 512312.81
Forgiveness Paid Date 2021-11-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2403184 Telephone Consumer Protection Act 2024-04-29 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-04-29
Termination Date 2024-07-18
Section 227
Status Terminated

Parties

Name VICKERS
Role Plaintiff
Name ENERGY HEALTH & FITNESS CORP.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State