Search icon

THE LIBERTY FITNESS CENTER, INC.

Company Details

Name: THE LIBERTY FITNESS CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 2002 (23 years ago)
Entity Number: 2772702
ZIP code: 12754
County: Sullivan
Place of Formation: New York
Address: 85 NORTH MAIN STREET, LIBERTY, NY, United States, 12754

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CYNTHIA J FRACASSE Chief Executive Officer 85 NORTH MAIN STREET, LIBERTY, NY, United States, 12754

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 85 NORTH MAIN STREET, LIBERTY, NY, United States, 12754

History

Start date End date Type Value
2006-05-12 2010-05-18 Address 85 NORTH MAIN ST, LIBERTY, NY, 12754, USA (Type of address: Principal Executive Office)
2004-05-28 2010-05-18 Address 85 N MAIN ST, LIBERTY, NY, 12754, USA (Type of address: Chief Executive Officer)
2004-05-28 2006-05-12 Address 9 SPRUCE LANE, PARKSVILLE, NY, 12768, USA (Type of address: Principal Executive Office)
2002-05-30 2010-05-18 Address 85 NORTH MAIN STREET, LIBERTY, NY, 12754, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120629002207 2012-06-29 BIENNIAL STATEMENT 2012-05-01
100518002745 2010-05-18 BIENNIAL STATEMENT 2010-05-01
080512003168 2008-05-12 BIENNIAL STATEMENT 2008-05-01
060512002584 2006-05-12 BIENNIAL STATEMENT 2006-05-01
040528002483 2004-05-28 BIENNIAL STATEMENT 2004-05-01
020530000334 2002-05-30 CERTIFICATE OF INCORPORATION 2002-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5533117107 2020-04-13 0202 PPP 85 North Main Street, LIBERTY, NY, 12754-1832
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15800
Loan Approval Amount (current) 15800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address LIBERTY, SULLIVAN, NY, 12754-1832
Project Congressional District NY-19
Number of Employees 5
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15964.93
Forgiveness Paid Date 2021-05-14
4197578401 2021-02-06 0202 PPS 85 N Main St, Liberty, NY, 12754-1832
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4997
Loan Approval Amount (current) 4997
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Liberty, SULLIVAN, NY, 12754-1832
Project Congressional District NY-19
Number of Employees 6
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5050.53
Forgiveness Paid Date 2022-03-17

Date of last update: 12 Mar 2025

Sources: New York Secretary of State