Search icon

TRANSITIONS FITNESS L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: TRANSITIONS FITNESS L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Feb 2004 (21 years ago)
Entity Number: 3016808
ZIP code: 11720
County: Suffolk
Place of Formation: New York
Address: 34 BALIN AVE, SOUTH SETAUKET, NY, United States, 11720

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 34 BALIN AVE, SOUTH SETAUKET, NY, United States, 11720

History

Start date End date Type Value
2004-02-23 2019-02-11 Address 769 HILLTOP COURT, CORAM, NY, 11727, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190211000172 2019-02-11 CERTIFICATE OF CHANGE (BY AGENT) 2019-02-11
060213002069 2006-02-13 BIENNIAL STATEMENT 2006-02-01
040223001257 2004-02-23 ARTICLES OF ORGANIZATION 2004-02-23

USAspending Awards / Financial Assistance

Date:
2020-06-02
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:
29500.00
Total Face Value Of Loan:
109400.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6718
Current Approval Amount:
6718
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6798.24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State