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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4317548300 2021-01-23 0235 PPS 683 Route 25A, Rocky Point, NY, 11778-8892
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75527.5
Loan Approval Amount (current) 75527.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rocky Point, SUFFOLK, NY, 11778-8892
Project Congressional District NY-01
Number of Employees 33
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76417.28
Forgiveness Paid Date 2022-04-11
5487857104 2020-04-13 0235 PPP 683 Route 25A, HAUPPAUGE, NY, 11788-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75100
Loan Approval Amount (current) 75100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAUPPAUGE, SUFFOLK, NY, 11788-0001
Project Congressional District NY-01
Number of Employees 32
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 76036.66
Forgiveness Paid Date 2021-07-14

Date of last update: 28 Mar 2025

Sources: New York Secretary of State