Search icon

DES GYM INC.

Company Details

Name: DES GYM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 2004 (21 years ago)
Entity Number: 3067114
ZIP code: 11752
County: Suffolk
Place of Formation: New York
Address: 178-B BEVERLY RD, HUNTINGTON STATION, NY, United States, 11752
Principal Address: 128 WEST JERICHO TPKE, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DES GYM INC. D/B/A MY GYM CHILDREN'S FITNESS 401(K) PLAN 2023 331094396 2024-10-11 DES GYM INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-12-22
Business code 713900
Sponsor’s telephone number 5166807928
Plan sponsor’s DBA name MY GYM CHILDREN'S FITNESS
Plan sponsor’s address 128 W JERICHO TURNPIKE, HUNINGTON STATION, NY, 11746

Plan administrator’s name and address

Administrator’s EIN 474977095
Plan administrator’s name SAVEDAY, INC
Plan administrator’s address 301 CONGRESS AVE, SUITE 2200, AUSTIN, TX, 78701
Administrator’s telephone number 6506847283

Signature of

Role Plan administrator
Date 2024-10-11
Name of individual signing BARRY MIONE
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
DEBORAH GREENBERG Chief Executive Officer 178-B BEVERLY RD, HUNTINGTON STATION, NY, United States, 11746

DOS Process Agent

Name Role Address
DES GYM INC. DOS Process Agent 178-B BEVERLY RD, HUNTINGTON STATION, NY, United States, 11752

History

Start date End date Type Value
2023-06-01 2023-06-01 Address 178-B BEVERLY RD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address 128 WEST JERICHO TPKE, HUNTINGTON, NY, 11746, USA (Type of address: Chief Executive Officer)
2006-06-09 2023-06-01 Address 128 WEST JERICHO TPKE, HUNTINGTON, NY, 11746, USA (Type of address: Chief Executive Officer)
2006-06-09 2023-06-01 Address 128 WEST JERICHO TPKE, HUNTINGTON, NY, 11746, USA (Type of address: Service of Process)
2004-06-16 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-06-16 2006-06-09 Address 178B BEVERLY ROAD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601002279 2023-06-01 BIENNIAL STATEMENT 2022-06-01
140606006099 2014-06-06 BIENNIAL STATEMENT 2014-06-01
120725002612 2012-07-25 BIENNIAL STATEMENT 2012-06-01
100713002185 2010-07-13 BIENNIAL STATEMENT 2010-06-01
080929002617 2008-09-29 BIENNIAL STATEMENT 2008-06-01
060609002602 2006-06-09 BIENNIAL STATEMENT 2006-06-01
040616000899 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
6646068505 2021-03-04 0235 PPS 178B Beverly Rd, South Huntington, NY, 11746-4554
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27327
Loan Approval Amount (current) 27327
Undisbursed Amount 0
Franchise Name My Gym
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Huntington, SUFFOLK, NY, 11746-4554
Project Congressional District NY-01
Number of Employees 5
NAICS code 713940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27480.99
Forgiveness Paid Date 2021-09-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State