Search icon

NIMBLE FITNESS, LLC

Company Details

Name: NIMBLE FITNESS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Oct 2005 (20 years ago)
Entity Number: 3264771
ZIP code: 10011
County: Kings
Place of Formation: New York
Address: 80 FIFTH AVE, SUITE 1104, NEW YORK, NY, United States, 10011

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NIMBLE FITNESS RETIREMENT PLAN 2023 203603771 2024-09-16 NIMBLE FITNESS 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 713900
Sponsor’s telephone number 9174020109
Plan sponsor’s address 42 EAST 12TH STREET, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2024-09-16
Name of individual signing CELENE LUCAS
Valid signature Filed with authorized/valid electronic signature
NIMBLE FITNESS RETIREMENT PLAN 2022 203603771 2023-10-03 NIMBLE FITNESS 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 713900
Sponsor’s telephone number 9174020109
Plan sponsor’s address 42 EAST 12TH STREET, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2023-10-03
Name of individual signing CELENE LUCAS
NIMBLE FITNESS RETIREMENT PLAN 2021 203603771 2022-05-24 NIMBLE FITNESS 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 713900
Sponsor’s telephone number 9174020109
Plan sponsor’s address 42 EAST 12TH STREET, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2022-05-24
Name of individual signing CELENE LUCAS
NIMBLE FITNESS RETIREMENT PLAN 2020 203603771 2021-06-22 NIMBLE FITNESS 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 713900
Sponsor’s telephone number 9174020109
Plan sponsor’s address 42 EAST 12TH STREET, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2021-06-22
Name of individual signing CELENE LUCAS
NIMBLE FITNESS RETIREMENT PLAN 2019 203603771 2020-10-12 NIMBLE FITNESS 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 713900
Sponsor’s telephone number 9174020109
Plan sponsor’s address 42 EAST 12TH STREET, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2020-10-12
Name of individual signing CELENE LUCAS
NIMBLE FITNESS RETIREMENT PLAN 2018 203603771 2019-07-08 NIMBLE FITNESS 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 713900
Sponsor’s telephone number 9174020109
Plan sponsor’s address 42 EAST 12TH STREET, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2019-07-08
Name of individual signing CELENE LUCAS
NIMBLE FITNESS RETIREMENT PLAN 2017 203603771 2018-07-10 NIMBLE FITNESS 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 713900
Sponsor’s telephone number 9174020109
Plan sponsor’s address 42 EAST 12TH STREET, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2018-07-10
Name of individual signing CELENE LUCAS
NIMBLE FITNESS RETIREMENT PLAN 2016 203603771 2017-05-16 NIMBLE FITNESS 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 713900
Sponsor’s telephone number 2126339030
Plan sponsor’s address 42 EAST 12TH STREET, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2017-05-16
Name of individual signing TALIA RAM
NIMBLE FITNESS RETIREMENT PLAN 2015 203603771 2016-08-24 NIMBLE FITNESS 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 713900
Sponsor’s telephone number 2126339030
Plan sponsor’s address 42E12TH STREET, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2016-08-24
Name of individual signing TALIA RAM
NIMBLE FITNESS RETIREMENT PLAN 2014 203603771 2015-07-30 NIMBLE FITNESS 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 713900
Sponsor’s telephone number 2126339030
Plan sponsor’s address 42E12TH STREET, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2015-07-30
Name of individual signing GRACE SHON

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 80 FIFTH AVE, SUITE 1104, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2005-10-04 2007-11-06 Address 70 WYCKOFF AVENUE APT 4-H, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130522000806 2013-05-22 CERTIFICATE OF PUBLICATION 2013-05-22
091016002675 2009-10-16 BIENNIAL STATEMENT 2009-10-01
071106002625 2007-11-06 BIENNIAL STATEMENT 2007-10-01
051004000800 2005-10-04 ARTICLES OF ORGANIZATION 2005-10-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3797457708 2020-05-01 0202 PPP 42 E 12TH ST GRND FLR, NEW YORK, NY, 10003
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 197192
Loan Approval Amount (current) 197192
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, 10003-0001
Project Congressional District NY-10
Number of Employees 15
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 199725.7
Forgiveness Paid Date 2021-08-17
6152028308 2021-01-26 0202 PPS 42 E 12TH ST GRND FLR, NEW YORK, NY, 10003
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141757
Loan Approval Amount (current) 141757
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, 10003
Project Congressional District NY-07
Number of Employees 15
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 143435.64
Forgiveness Paid Date 2022-04-11

Date of last update: 29 Mar 2025

Sources: New York Secretary of State