Search icon

JSK FIT, INC.

Company Details

Name: JSK FIT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 2006 (19 years ago)
Entity Number: 3408243
ZIP code: 21015
County: Wayne
Place of Formation: New York
Address: PO BOX 572, BEL AIR, MD, United States, 21015
Principal Address: 175 WESTHORE BLVD, NEWARK, NY, United States, 14513

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BERNARD CAPLAN Chief Executive Officer 175 WEST SHORE BLVD, NEWARK, NY, United States, 14513

DOS Process Agent

Name Role Address
BERNARD CAPLAN DOS Process Agent PO BOX 572, BEL AIR, MD, United States, 21015

History

Start date End date Type Value
2014-09-24 2020-09-09 Address PO BOX 572, ABINGDON, MD, 21009, USA (Type of address: Service of Process)
2012-09-21 2014-09-24 Address 175 WESTSHORE BLVD, NEWARK, NY, 14513, USA (Type of address: Service of Process)
2008-08-25 2014-09-24 Address 175 WESTSHORE BLVD, NEWARK, NY, 14513, USA (Type of address: Chief Executive Officer)
2006-09-05 2012-09-21 Address 175 WESTSHORE BOULEVARD, NEWARK, NY, 14513, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200909060359 2020-09-09 BIENNIAL STATEMENT 2020-09-01
181003006533 2018-10-03 BIENNIAL STATEMENT 2018-09-01
140924006456 2014-09-24 BIENNIAL STATEMENT 2014-09-01
120921002348 2012-09-21 BIENNIAL STATEMENT 2012-09-01
100913003043 2010-09-13 BIENNIAL STATEMENT 2010-09-01
080825003263 2008-08-25 BIENNIAL STATEMENT 2008-09-01
060905000240 2006-09-05 CERTIFICATE OF INCORPORATION 2006-09-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5784647009 2020-04-06 0219 PPP 175 West Shore Blvd, NEWARK, NY, 14513-1259
Loan Status Date 2021-03-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40300
Loan Approval Amount (current) 40300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 61196
Servicing Lender Name Orrstown Bank
Servicing Lender Address 77 E King St, SHIPPENSBURG, PA, 17257-1307
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEWARK, WAYNE, NY, 14513-1259
Project Congressional District NY-24
Number of Employees 9
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 60249
Originating Lender Name Orrstown Bank
Originating Lender Address York, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40620.16
Forgiveness Paid Date 2021-02-02
4036518306 2021-01-22 0219 PPS 175 W Shore Blvd, Newark, NY, 14513-1259
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41405
Loan Approval Amount (current) 41405
Undisbursed Amount 0
Franchise Name -
Lender Location ID 61196
Servicing Lender Name Orrstown Bank
Servicing Lender Address 77 E King St, SHIPPENSBURG, PA, 17257-1307
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Newark, WAYNE, NY, 14513-1259
Project Congressional District NY-24
Number of Employees 9
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 60249
Originating Lender Name Orrstown Bank
Originating Lender Address York, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41585.57
Forgiveness Paid Date 2021-07-12

Date of last update: 28 Mar 2025

Sources: New York Secretary of State