Search icon

THE CLUB AT 800 SQUASH & FITNESS, INC.

Company Details

Name: THE CLUB AT 800 SQUASH & FITNESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Aug 2005 (20 years ago)
Date of dissolution: 15 Aug 2018
Entity Number: 3250621
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 800 WESTCHESTER AVE, STE NL103, RYE BROOK, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL CALLAWAY Chief Executive Officer 800 WESTCHESTER AVE, STE NL103, RYE BROOK, NY, United States, 10573

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 800 WESTCHESTER AVE, STE NL103, RYE BROOK, NY, United States, 10573

Form 5500 Series

Employer Identification Number (EIN):
203427525
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2005-08-31 2007-08-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180815000141 2018-08-15 CERTIFICATE OF DISSOLUTION 2018-08-15
070829002714 2007-08-29 BIENNIAL STATEMENT 2007-08-01
050831000420 2005-08-31 CERTIFICATE OF INCORPORATION 2005-08-31

USAspending Awards / Financial Assistance

Date:
2008-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Date of last update: 29 Mar 2025

Sources: New York Secretary of State