Search icon

FIT FOREVER INC.

Company Details

Name: FIT FOREVER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jan 2008 (17 years ago)
Date of dissolution: 26 Jan 2024
Entity Number: 3619244
ZIP code: 12205
County: Nassau
Place of Formation: New York
Address: 187 Wolf Road, Suite 101, Albany, NY, United States, 12205
Principal Address: 84 Pacific Blvd, LONG BEACH, NY, United States, 11561

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O BUSINESS FILINGS INCORPORATED DOS Process Agent 187 Wolf Road, Suite 101, Albany, NY, United States, 12205

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

Chief Executive Officer

Name Role Address
ENZA GIORDANO Chief Executive Officer 84 PACIFIC BLVD, LONG BEACH, NY, United States, 11561

History

Start date End date Type Value
2024-01-26 2024-01-26 Address 84 PACIFIC BLVD, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2024-01-26 2024-01-26 Address 3026 CLUBHOUSE RD, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2023-10-06 2023-10-06 Address 3026 CLUBHOUSE RD, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2023-10-06 2024-01-26 Address 84 PACIFIC BLVD, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2023-10-06 2024-01-26 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2023-10-06 2024-01-26 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2023-10-06 2024-01-26 Address 187 Wolf Road, Suite 101, Albany, NY, 12205, USA (Type of address: Service of Process)
2023-10-06 2024-01-26 Address 3026 CLUBHOUSE RD, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2023-10-06 2023-10-06 Address 84 PACIFIC BLVD, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2010-02-08 2023-10-06 Address 3026 CLUBHOUSE RD, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240126001822 2024-01-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-26
231006003896 2023-10-06 BIENNIAL STATEMENT 2022-01-01
180829002002 2018-08-29 BIENNIAL STATEMENT 2018-01-01
120402002217 2012-04-02 BIENNIAL STATEMENT 2012-01-01
100208002076 2010-02-08 BIENNIAL STATEMENT 2010-01-01
080117000579 2008-01-17 CERTIFICATE OF INCORPORATION 2008-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7478858609 2021-03-23 0235 PPS 161 E Park Ave, Long Beach, NY, 11561-3522
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5417
Loan Approval Amount (current) 5417
Undisbursed Amount 0
Franchise Name Curves
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Beach, NASSAU, NY, 11561-3522
Project Congressional District NY-04
Number of Employees 1
NAICS code 713940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5451.13
Forgiveness Paid Date 2021-11-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State