Search icon

THE PILATES MOVEMENT INC.

Company Details

Name: THE PILATES MOVEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 2005 (20 years ago)
Entity Number: 3255859
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 401 E 65TH STREET, APT 4E, NEW YORK, NY, United States, 10021
Principal Address: 401 E 65TH STREET, SUITE 1G, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 401 E 65TH STREET, APT 4E, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
JENNIFER RUGGIERO Chief Executive Officer 210 E 68TH STREET, SUITE 1G, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2007-08-31 2011-09-19 Address 210 E 68TH STREET / SUITE 1G, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2007-08-31 2011-09-19 Address 401 E 65TH STREET / APT 4E, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office)
2007-08-31 2011-09-19 Address 401 E 65TH STREET / APT 4E, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2005-09-14 2007-08-31 Address 401 EAST 65TH STREET, APARTMENT 4E, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130917002319 2013-09-17 BIENNIAL STATEMENT 2013-09-01
110919003097 2011-09-19 BIENNIAL STATEMENT 2011-09-01
090825002405 2009-08-25 BIENNIAL STATEMENT 2009-09-01
070831002211 2007-08-31 BIENNIAL STATEMENT 2007-09-01
050914000303 2005-09-14 CERTIFICATE OF INCORPORATION 2005-09-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3698637109 2020-04-12 0202 PPP 210 E 68TH ST STE 1G, NEW YORK, NY, 10065
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60432
Loan Approval Amount (current) 60432
Undisbursed Amount 0
Franchise Name -
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 NEW YORK, NEW YORK, NY, 10065-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 812990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 60871.24
Forgiveness Paid Date 2021-01-07
9967018310 2021-01-31 0202 PPS 210 E 68th St Ste 1G, New York, NY, 10065-6024
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48657
Loan Approval Amount (current) 48657
Undisbursed Amount 0
Franchise Name -
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 New York, NEW YORK, NY, 10065-6024
Project Congressional District NY-12
Number of Employees 4
NAICS code 812990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 48972.24
Forgiveness Paid Date 2021-09-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State