Search icon

ROCHESTER SCHOOL OF FITNESS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROCHESTER SCHOOL OF FITNESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2006 (19 years ago)
Entity Number: 3379295
ZIP code: 14445
County: Monroe
Place of Formation: New York
Address: 445 W COMMERCIAL ST SUITE4, EAST ROCHESTER, NY, United States, 14445

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROCHESTER SCHOOL OF FITNESS, INC. DOS Process Agent 445 W COMMERCIAL ST SUITE4, EAST ROCHESTER, NY, United States, 14445

Chief Executive Officer

Name Role Address
MIDHAT ZELENJAKOVIC Chief Executive Officer 445 W COMMERCIAL ST SUITE4, EAST ROCHESTER, NY, United States, 14445

History

Start date End date Type Value
2012-07-09 2020-06-09 Address 445 W COMMERCIAL ST SUITE4, EAST ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer)
2010-06-16 2012-07-09 Address 20 ALLEN CREEK RD, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
2008-06-10 2010-06-16 Address 20 ALLEN CREEK RD, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
2008-06-10 2012-07-09 Address 20 ALLEN CREEK RD, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office)
2006-06-21 2012-07-09 Address 20 ALLENS CREEK ROAD, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200609060810 2020-06-09 BIENNIAL STATEMENT 2020-06-01
140602006886 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120709006580 2012-07-09 BIENNIAL STATEMENT 2012-06-01
100616002235 2010-06-16 BIENNIAL STATEMENT 2010-06-01
080610002835 2008-06-10 BIENNIAL STATEMENT 2008-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4822.00
Total Face Value Of Loan:
4822.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4200.00
Total Face Value Of Loan:
4200.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2007-10-02
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:
65000.00
Total Face Value Of Loan:
65000.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$4,200
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$4,251.92
Servicing Lender:
ESL FCU
Use of Proceeds:
Payroll: $4,200
Jobs Reported:
1
Initial Approval Amount:
$4,822
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,822
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$4,873.17
Servicing Lender:
ESL FCU
Use of Proceeds:
Payroll: $4,822

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State