Search icon

TRANSFORM FITNESS INC.

Company Details

Name: TRANSFORM FITNESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 2004 (21 years ago)
Entity Number: 3066611
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 133 EAST 58 STREET, STE 902, NEW YORK, NY, United States, 10022
Principal Address: 133 EAST 58TH ST, STE 902, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAUL WATSON, C/O TRANSFORM FITNESS, INC. DOS Process Agent 133 EAST 58 STREET, STE 902, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
PAUL WATSON Chief Executive Officer 133 EAST 58TH ST, STE 902, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 133 EAST 58TH ST STE 902, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-03 Address 133 EAST 58TH ST, STE 902, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2008-07-24 2024-06-03 Address 133 EAST 58TH ST STE 902, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2004-06-16 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-06-16 2024-06-03 Address ADAM SWARTZ, 133 EAST 58 STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603001181 2024-06-03 BIENNIAL STATEMENT 2024-06-03
221012000261 2022-10-12 BIENNIAL STATEMENT 2022-06-01
080724003133 2008-07-24 BIENNIAL STATEMENT 2008-06-01
040616000119 2004-06-16 CERTIFICATE OF INCORPORATION 2004-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6013487103 2020-04-14 0202 PPP 133 East 58TH ST, NEW YORK, NY, 10022-1236
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125000
Loan Approval Amount (current) 125000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10022-1236
Project Congressional District NY-12
Number of Employees 18
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126513.89
Forgiveness Paid Date 2021-07-15
5706158408 2021-02-09 0202 PPS 133 E 58th St Ste 902, New York, NY, 10022-1285
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 100347
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-1285
Project Congressional District NY-12
Number of Employees 12
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101057.79
Forgiveness Paid Date 2021-11-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State