Search icon

PILATES ASSOCIATES OF CENTRAL NEW YORK, LLC

Company Details

Name: PILATES ASSOCIATES OF CENTRAL NEW YORK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Sep 2003 (22 years ago)
Entity Number: 2956066
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: 1201 N. Tioga St., ITHACA, NY, United States, 14850

DOS Process Agent

Name Role Address
PILATES ASSOCIATES OF CENTRAL NEW YORK, LLC DOS Process Agent 1201 N. Tioga St., ITHACA, NY, United States, 14850

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2024-04-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-05-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-10-12 2024-04-09 Address 310 TAUGHANNOCK BLVD, STE 2B, ITHACA, NY, 14850, USA (Type of address: Service of Process)
2003-09-19 2012-05-25 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2003-09-19 2007-10-12 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240409002533 2024-04-09 BIENNIAL STATEMENT 2024-04-09
210902001698 2021-09-02 BIENNIAL STATEMENT 2021-09-02
SR-88921 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120525001078 2012-05-25 CERTIFICATE OF CHANGE (BY AGENT) 2012-05-25
111101002862 2011-11-01 BIENNIAL STATEMENT 2011-09-01
090831002358 2009-08-31 BIENNIAL STATEMENT 2009-09-01
071012002110 2007-10-12 BIENNIAL STATEMENT 2007-09-01
030919000351 2003-09-19 ARTICLES OF ORGANIZATION 2003-09-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9878457108 2020-04-15 0248 PPP 1201 North Tioga Street, Ithaca, NY, 14850
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34600
Loan Approval Amount (current) 34600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ithaca, TOMPKINS, NY, 14850-0001
Project Congressional District NY-19
Number of Employees 3
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34846.47
Forgiveness Paid Date 2021-01-07
4985648301 2021-01-23 0248 PPS 1201 N Tioga St, Ithaca, NY, 14850-3683
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19777
Loan Approval Amount (current) 19777
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ithaca, TOMPKINS, NY, 14850-3683
Project Congressional District NY-19
Number of Employees 3
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19913.54
Forgiveness Paid Date 2021-10-06

Date of last update: 29 Mar 2025

Sources: New York Secretary of State