Search icon

SLG GYM INC.

Company Details

Name: SLG GYM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 2006 (19 years ago)
Entity Number: 3395378
ZIP code: 11752
County: Suffolk
Place of Formation: New York
Address: 221 Edgewood Street, Islip Terrace, NY, United States, 11752
Principal Address: 1320 STONY BROOK ROAD, STONY BROOK, NY, United States, 11790

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SLG GYM INC. DOS Process Agent 221 Edgewood Street, Islip Terrace, NY, United States, 11752

Chief Executive Officer

Name Role Address
DEBORAH GREENBERG Chief Executive Officer 1320 STONY BROOK ROAD, STONY BROOK, NY, United States, 11790

Form 5500 Series

Employer Identification Number (EIN):
205325901
Plan Year:
2023
Number Of Participants:
7
Sponsors DBA Name:
MY GYM CHILDREN'S FITNESS
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-01 2023-06-01 Address 1320 STONY BROOK ROAD, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer)
2014-08-19 2023-06-01 Address 1320 STONY BROOK ROAD, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer)
2014-08-19 2023-06-01 Address 1320 STONY BROOK ROAD, STONY BROOK, NY, 11790, USA (Type of address: Service of Process)
2008-11-14 2014-08-19 Address 178B BEVERLY ROAD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2008-11-14 2014-08-19 Address 178B BEVERLY ROAD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230601002586 2023-06-01 BIENNIAL STATEMENT 2022-08-01
140819006039 2014-08-19 BIENNIAL STATEMENT 2014-08-01
120824002549 2012-08-24 BIENNIAL STATEMENT 2012-08-01
100907002809 2010-09-07 BIENNIAL STATEMENT 2010-08-01
081114002495 2008-11-14 BIENNIAL STATEMENT 2008-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
22250.00
Total Face Value Of Loan:
22250.00
Date:
2020-05-02
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:
40090.00
Total Face Value Of Loan:
40090.00
Date:
2017-10-04
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:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40090
Current Approval Amount:
40090
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
40453.42
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22250
Current Approval Amount:
22250
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
22375.38

Date of last update: 28 Mar 2025

Sources: New York Secretary of State