Search icon

FITNESS 19 NY 186, LLC

Company Details

Name: FITNESS 19 NY 186, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Jan 2007 (18 years ago)
Date of dissolution: 16 Oct 2023
Entity Number: 3457854
ZIP code: 12210
County: Erie
Place of Formation: New York
Address: 99 WASHINGTON AVENUE, SUITE 805-A, ALBANY, NY, United States, 12210

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 805-A, ALBANY, NY, United States, 12210

Agent

Name Role Address
INCORP SERVICES, INC Agent 99 WASHINGTON AVE SUITE 805-A, ALBANY, NY, 12210

History

Start date End date Type Value
2023-10-04 2023-10-16 Address 99 WASHINGTON AVE SUITE 805-A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2023-10-04 2023-10-16 Address 99 WASHINGTON AVENUE, SUITE 805-A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2019-01-30 2023-10-04 Address 99 WASHINGTON AVENUE, SUITE 805-A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2015-01-09 2023-10-04 Address 99 WASHINGTON AVE SUITE 805-A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2015-01-09 2019-01-30 Address 32605 TEMECULA PARKWAY STE 308, TEMECULA, CA, 92592, USA (Type of address: Service of Process)
2007-01-05 2015-01-09 Address 6375 TRANSIT RD, DEPEW, NY, 14043, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231016003225 2023-10-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-12
231004003429 2023-10-04 BIENNIAL STATEMENT 2023-01-01
210225060330 2021-02-25 BIENNIAL STATEMENT 2021-01-01
190130060181 2019-01-30 BIENNIAL STATEMENT 2019-01-01
170303006916 2017-03-03 BIENNIAL STATEMENT 2017-01-01
150109000061 2015-01-09 CERTIFICATE OF CHANGE 2015-01-09
130426006098 2013-04-26 BIENNIAL STATEMENT 2013-01-01
110405002029 2011-04-05 BIENNIAL STATEMENT 2011-01-01
090220002256 2009-02-20 BIENNIAL STATEMENT 2009-01-01
070105000220 2007-01-05 ARTICLES OF ORGANIZATION 2007-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6363657705 2020-05-01 0296 PPP 722 MAPLE RD, WILLIAMSVILLE, NY, 14221-3209
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45855
Loan Approval Amount (current) 45855
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 WILLIAMSVILLE, ERIE, NY, 14221-3209
Project Congressional District NY-26
Number of Employees 11
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 46189.18
Forgiveness Paid Date 2021-01-26
6933688909 2021-05-05 0296 PPS 722 Maple Rd, Buffalo, NY, 14221-3209
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44157
Loan Approval Amount (current) 44157
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 N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14221-3209
Project Congressional District NY-26
Number of Employees 10
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 44290.7
Forgiveness Paid Date 2021-09-07

Date of last update: 11 Mar 2025

Sources: New York Secretary of State