Search icon

PINE BROOK FITNESS, LLC

Company Details

Name: PINE BROOK FITNESS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jul 2006 (19 years ago)
Entity Number: 3393635
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 2550 PALMER AVE., NEW ROCHELLE, NY, United States, 10801

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PINE BROOK FITNESS LLC 401K 2023 136674710 2024-06-28 PINE BROOK FITNESS 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 713900
Sponsor’s telephone number 9146361019
Plan sponsor’s address 2550 PALMER AVE, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2024-06-28
Name of individual signing VALERIE FERRARA
PINE BROOK FITNESS LLC 401K 2022 136674710 2023-06-05 PINE BROOK FITNESS 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 713900
Sponsor’s telephone number 9146361019
Plan sponsor’s address 2550 PALMER AVE, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2023-06-05
Name of individual signing VALERIE FERRARA
PINE BROOK FITNESS LLC 401K 2021 136674710 2022-10-07 PINE BROOK FITNESS 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 713900
Sponsor’s telephone number 9146361019
Plan sponsor’s address 2550 PALMER AVE, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2022-10-07
Name of individual signing VALERIE FERRARA
PINE BROOK FITNESS LLC 401K 2020 136674710 2021-09-28 PINE BROOK FITNESS 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 713900
Sponsor’s telephone number 9146361019
Plan sponsor’s address 2550 PALMER AVE, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2021-09-28
Name of individual signing VALERIE FERRARA
PINE BROOK FITNESS LLC 401K 2019 136674710 2020-07-09 PINE BROOK FITNESS 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 713900
Sponsor’s telephone number 9146361019
Plan sponsor’s address 2550 PALMER AVE, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2020-07-09
Name of individual signing VALERIE FERRARA
PINE BROOK FITNESS LLC 401K 2018 136674710 2019-06-28 PINE BROOK FITNESS 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 713900
Sponsor’s telephone number 9146361019
Plan sponsor’s address 2550 PALMER AVE, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2019-06-28
Name of individual signing VALERIE FERRARA
PINE BROOK FITNESS LLC 401K 2017 136674710 2018-07-02 PINE BROOK FITNESS 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 713900
Sponsor’s telephone number 9146361019
Plan sponsor’s address 2550 PALMER AVE, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2018-07-02
Name of individual signing VALERIE FERRARA
PINE BROOK FITNESS LLC 401K 2016 136674710 2017-07-14 PINE BROOK FITNESS 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 713900
Sponsor’s telephone number 9146361019
Plan sponsor’s address 2550 PALMER AVE, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2017-07-14
Name of individual signing VALERIE FERRARA

DOS Process Agent

Name Role Address
PINE BROOKFITNESS, LLC DOS Process Agent 2550 PALMER AVE., NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2007-01-30 2023-11-09 Address 2550 PALMER AVE., NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2006-07-27 2007-01-30 Address 2550 PALMER AVE., NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231109003312 2023-11-09 BIENNIAL STATEMENT 2022-07-01
200722060236 2020-07-22 BIENNIAL STATEMENT 2020-07-01
180725006308 2018-07-25 BIENNIAL STATEMENT 2018-07-01
160728006261 2016-07-28 BIENNIAL STATEMENT 2016-07-01
150609000401 2015-06-09 CERTIFICATE OF AMENDMENT 2015-06-09
120710006663 2012-07-10 BIENNIAL STATEMENT 2012-07-01
100715002860 2010-07-15 BIENNIAL STATEMENT 2010-07-01
080708002360 2008-07-08 BIENNIAL STATEMENT 2008-07-01
070130000459 2007-01-30 CERTIFICATE OF CONVERSION 2007-01-30
061114000990 2006-11-14 CERTIFICATE OF PUBLICATION 2006-11-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2623117706 2020-05-01 0202 PPP 2550 Palmer Avenue, New Rochelle, NY, 10801
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 295115
Loan Approval Amount (current) 295115
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 Rochelle, WESTCHESTER, NY, 10801-1000
Project Congressional District NY-16
Number of Employees 41
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 298063.36
Forgiveness Paid Date 2021-05-04

Date of last update: 28 Mar 2025

Sources: New York Secretary of State