Search icon

KOOP STRENGTH & WELLNESS LLC

Company Details

Name: KOOP STRENGTH & WELLNESS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Jun 2007 (18 years ago)
Entity Number: 3525322
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1211 AVENUE OF THE AMERICAS, 40TH FLOOR, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
AVROM R. VANN, P.C. DOS Process Agent 1211 AVENUE OF THE AMERICAS, 40TH FLOOR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2016-04-07 2017-11-01 Name GYMNASTIQUE WELLNESS LLC
2007-06-01 2016-04-07 Name JF GYMNASTIQUE LUXURY FITNESS LLC
2007-06-01 2016-04-07 Address 420 LEXINGTON AVENUE, SUITE 2400, NEW YORK, NY, 10170, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171101000341 2017-11-01 CERTIFICATE OF AMENDMENT 2017-11-01
160407000592 2016-04-07 CERTIFICATE OF AMENDMENT 2016-04-07
070820000070 2007-08-20 CERTIFICATE OF PUBLICATION 2007-08-20
070719000436 2007-07-19 CERTIFICATE OF CHANGE 2007-07-19
070601000537 2007-06-01 ARTICLES OF ORGANIZATION 2007-06-01

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41665
Current Approval Amount:
41665
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42083.96
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41665
Current Approval Amount:
41665
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41903.42

Date of last update: 28 Mar 2025

Sources: New York Secretary of State