Search icon

SEMBER FITNESS II, INC.

Company Details

Name: SEMBER FITNESS II, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 2007 (17 years ago)
Entity Number: 3603791
ZIP code: 14610
County: Monroe
Place of Formation: New York
Address: 1717 EAST AVENUE, ROCHESTER, NY, United States, 14610
Principal Address: 1717 EAST AVE, ROCHESTER, NY, United States, 14610

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1717 EAST AVENUE, ROCHESTER, NY, United States, 14610

Chief Executive Officer

Name Role Address
RONALD P SEMBER JR Chief Executive Officer 1717 EAST AVE, ROCHESTER, NY, United States, 14610

History

Start date End date Type Value
2024-06-11 2024-06-11 Address 1717 EAST AVE, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)
2010-04-16 2024-06-11 Address 1717 EAST AVE, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)
2007-12-11 2024-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-12-11 2024-06-11 Address 1717 EAST AVENUE, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240611002939 2024-06-11 BIENNIAL STATEMENT 2024-06-11
140131002061 2014-01-31 BIENNIAL STATEMENT 2013-12-01
120112002753 2012-01-12 BIENNIAL STATEMENT 2011-12-01
100416002170 2010-04-16 BIENNIAL STATEMENT 2009-12-01
071211000607 2007-12-11 CERTIFICATE OF INCORPORATION 2007-12-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3446118509 2021-02-24 0219 PPS 190 Greece Ridge Center Dr, Rochester, NY, 14626-2815
Loan Status Date 2022-08-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66469
Loan Approval Amount (current) 66469
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14626-2815
Project Congressional District NY-25
Number of Employees 28
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67386.64
Forgiveness Paid Date 2022-07-08
5639517009 2020-04-06 0219 PPP 190 GREECE RIDGE CENTER DR, ROCHESTER, NY, 14626-2815
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66400
Loan Approval Amount (current) 66400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14626-2815
Project Congressional District NY-25
Number of Employees 28
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67008.67
Forgiveness Paid Date 2021-03-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State