Search icon

ODYSSEY GYMNASTICS, LLC

Company Details

Name: ODYSSEY GYMNASTICS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 21 Jun 2002 (23 years ago)
Date of dissolution: 13 Sep 2022
Entity Number: 2781618
ZIP code: 12567
County: Putnam
Place of Formation: New York
Address: 2990 CHURCH STREET, POST OFFICE BOX 21, PINE PLAINS, NY, United States, 12567

DOS Process Agent

Name Role Address
STEVEN K. PATTERSON, ESQ. DOS Process Agent 2990 CHURCH STREET, POST OFFICE BOX 21, PINE PLAINS, NY, United States, 12567

History

Start date End date Type Value
2002-06-21 2022-09-13 Address 2990 CHURCH STREET, POST OFFICE BOX 21, PINE PLAINS, NY, 12567, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220913002525 2022-09-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-13
020621000331 2002-06-21 ARTICLES OF ORGANIZATION 2002-06-21

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
30000.00
Total Face Value Of Loan:
30000.00
Date:
2020-04-13
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:
38300.00
Total Face Value Of Loan:
38300.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38300
Current Approval Amount:
38300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38711.33
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30000
Current Approval Amount:
30000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30163.56

Date of last update: 30 Mar 2025

Sources: New York Secretary of State