Search icon

PRO GYM CORP.

Company Details

Name: PRO GYM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 2007 (18 years ago)
Entity Number: 3554621
ZIP code: 11778
County: Suffolk
Place of Formation: New York
Principal Address: 253 WEST MAIN STREET, SMITHTOWN, NY, United States, 11787
Address: 683 ROUTE 25A, ROCKY POINT, NY, United States, 11778

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AL NOTARNICOLA Chief Executive Officer 253 WEST MAIN STREET, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 683 ROUTE 25A, ROCKY POINT, NY, United States, 11778

History

Start date End date Type Value
2011-08-26 2020-01-09 Address 683 ROUTE 25A, ROCKY POINT, NY, 11778, USA (Type of address: Chief Executive Officer)
2009-08-18 2011-08-26 Address 683 ROUTE 25A, ROCKY POINT, NY, 11778, USA (Type of address: Chief Executive Officer)
2009-08-18 2020-01-09 Address 683 ROUTE 25A, ROCKY POINT, NY, 11778, USA (Type of address: Principal Executive Office)
2007-08-10 2009-08-18 Address C/O AL NOTARNICOLA, 266 E. PULASKI ROAD, GREENLAWN, NY, 11740, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200109060365 2020-01-09 BIENNIAL STATEMENT 2019-08-01
131010002106 2013-10-10 BIENNIAL STATEMENT 2013-08-01
110826002130 2011-08-26 BIENNIAL STATEMENT 2011-08-01
090818002997 2009-08-18 BIENNIAL STATEMENT 2009-08-01
070810000205 2007-08-10 CERTIFICATE OF INCORPORATION 2007-08-10

USAspending Awards / Financial Assistance

Date:
2020-07-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-14
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:
75100.00
Total Face Value Of Loan:
75100.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75527.5
Current Approval Amount:
75527.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
76417.28
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75100
Current Approval Amount:
75100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
76036.66

Date of last update: 28 Mar 2025

Sources: New York Secretary of State