Search icon

KJ'S GYMNASTICS, INC.

Company Details

Name: KJ'S GYMNASTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 2003 (22 years ago)
Entity Number: 2891303
ZIP code: 12136
County: Columbia
Place of Formation: New York
Address: C/O Richard J. Leggett, Jr., 141 PHELPS RD, OLD CHATHAM, NY, United States, 12136
Principal Address: 3143 RTE 9, VALATIE, NY, United States, 12184

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KJ'S GYMNASTICS, INC. DOS Process Agent C/O Richard J. Leggett, Jr., 141 PHELPS RD, OLD CHATHAM, NY, United States, 12136

Chief Executive Officer

Name Role Address
RICHARD J. LEGGETT, JR. Chief Executive Officer 141 PHELPS RD, OLD CHATHAM, NY, United States, 12136

History

Start date End date Type Value
2023-12-21 2023-12-21 Address 141 PHELPS RD, OLD CHATHAM, NY, 12136, USA (Type of address: Chief Executive Officer)
2005-06-10 2023-12-21 Address 141 PHELPS RD, OLD CHATHAM, NY, 12136, USA (Type of address: Chief Executive Officer)
2005-06-10 2023-12-21 Address C/O KAREN LEGGETT, 141 PHELPS RD, OLD CHATHAM, NY, 12136, USA (Type of address: Service of Process)
2003-04-07 2023-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-04-07 2005-06-10 Address C/O KAREN P LEGGETT, 141 PHELPH RD, OLD CHATHAM, NY, 12136, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231221002462 2023-12-21 BIENNIAL STATEMENT 2023-12-21
050610002534 2005-06-10 BIENNIAL STATEMENT 2005-04-01
030407000277 2003-04-07 CERTIFICATE OF INCORPORATION 2003-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6478057310 2020-04-30 0248 PPP 141 PHELPS RD, OLD CHATHAM, NY, 12136-2226
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29247
Loan Approval Amount (current) 29247
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address OLD CHATHAM, COLUMBIA, NY, 12136-2226
Project Congressional District NY-19
Number of Employees 11
NAICS code 481219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29565.91
Forgiveness Paid Date 2021-06-09
2133368508 2021-02-19 0248 PPS 3143 US Highway 9, Valatie, NY, 12184-4865
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27940
Loan Approval Amount (current) 27940
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valatie, COLUMBIA, NY, 12184-4865
Project Congressional District NY-19
Number of Employees 12
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28101.52
Forgiveness Paid Date 2021-09-27

Date of last update: 30 Mar 2025

Sources: New York Secretary of State