Search icon

FITNESS 19 NY 170, LLC

Company Details

Name: FITNESS 19 NY 170, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Feb 2006 (19 years ago)
Date of dissolution: 14 Apr 2022
Entity Number: 3323834
ZIP code: 12210
County: Erie
Place of Formation: New York
Address: ONE COMMERCE PLAZA, ALBANY, NY, United States, 12210

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent ONE COMMERCE PLAZA, ALBANY, NY, United States, 12210

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE. 805-A, ALBANY, NY, 12210

History

Start date End date Type Value
2016-03-31 2022-08-03 Address ONE COMMERCE PLAZA, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2015-01-09 2022-08-03 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE. 805-A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2015-01-09 2016-03-31 Address 32605 TEMECULA PARKWAY, STE. 308, TEMECULA, CA, 92592, USA (Type of address: Service of Process)
2008-02-27 2015-01-09 Address 6375 TRANSIT ROAD, DEPEW, NY, 14043, USA (Type of address: Service of Process)
2006-02-22 2008-02-27 Address 950 PACIFIC AVENUE SUITE 1250, TACOMA, WA, 98402, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220803000267 2022-04-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-14
200302060940 2020-03-02 BIENNIAL STATEMENT 2020-02-01
180226006327 2018-02-26 BIENNIAL STATEMENT 2018-02-01
160331006254 2016-03-31 BIENNIAL STATEMENT 2016-02-01
150109000172 2015-01-09 CERTIFICATE OF CHANGE 2015-01-09
140313006630 2014-03-13 BIENNIAL STATEMENT 2014-02-01
100308002651 2010-03-08 BIENNIAL STATEMENT 2010-02-01
080227002621 2008-02-27 BIENNIAL STATEMENT 2008-02-01
060222000623 2006-02-22 ARTICLES OF ORGANIZATION 2006-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5095867707 2020-05-01 0296 PPP 6375 TRANSIT RD, DEPEW, NY, 14043-1030
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33000
Loan Approval Amount (current) 33000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address DEPEW, ERIE, NY, 14043-1030
Project Congressional District NY-23
Number of Employees 9
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33368.88
Forgiveness Paid Date 2021-06-17
9740578505 2021-03-12 0296 PPS 6375 Transit Rd, Depew, NY, 14043-1030
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33592
Loan Approval Amount (current) 33592
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Depew, ERIE, NY, 14043-1030
Project Congressional District NY-23
Number of Employees 7
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33764.63
Forgiveness Paid Date 2021-10-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State