Search icon

KJ'S GYMNASTICS, INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2020-12-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2020-04-30
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:
29247.00
Total Face Value Of Loan:
29247.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$29,247
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,247
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$29,565.91
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $29,247
Jobs Reported:
12
Initial Approval Amount:
$27,940
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,940
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$28,101.52
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $27,940

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State