Search icon

COSMIC FITNESS, LLC

Company Details

Name: COSMIC FITNESS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jan 2008 (17 years ago)
Entity Number: 3624856
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 394 FRANKLIN STREET, SUITE 2, BUFFALO, NY, United States, 14202

Agent

Name Role Address
DANIEL I. SHEFF Agent 847 WASHINGTON STREET, BUFFALO, NY, 14203

DOS Process Agent

Name Role Address
COSMIC FITNESS, LLC DOS Process Agent 394 FRANKLIN STREET, SUITE 2, BUFFALO, NY, United States, 14202

History

Start date End date Type Value
2020-01-09 2024-01-03 Address 394 FRANKLIN STREET, SUITE 2, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2016-01-05 2020-01-09 Address 300 DELAWARE AVENUE, SUITE 204, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2011-03-14 2024-01-03 Address 847 WASHINGTON STREET, BUFFALO, NY, 14203, USA (Type of address: Registered Agent)
2011-03-14 2016-01-05 Address 847 WASHINGTON STREET, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
2008-01-30 2011-03-14 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-01-30 2011-03-14 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240103000081 2024-01-03 BIENNIAL STATEMENT 2024-01-03
220105003654 2022-01-05 BIENNIAL STATEMENT 2022-01-05
200109060404 2020-01-09 BIENNIAL STATEMENT 2020-01-01
180117006228 2018-01-17 BIENNIAL STATEMENT 2018-01-01
160105006627 2016-01-05 BIENNIAL STATEMENT 2016-01-01
140127006018 2014-01-27 BIENNIAL STATEMENT 2014-01-01
120203002455 2012-02-03 BIENNIAL STATEMENT 2012-01-01
110314000049 2011-03-14 CERTIFICATE OF CHANGE 2011-03-14
100126002342 2010-01-26 BIENNIAL STATEMENT 2010-01-01
080130000603 2008-01-30 ARTICLES OF ORGANIZATION 2008-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4429148608 2021-03-18 0296 PPS 394 Franklin St Ste 2, Buffalo, NY, 14202-1509
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14202-1509
Project Congressional District NY-26
Number of Employees 1
NAICS code 812990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 4970.48
Forgiveness Paid Date 2021-08-23
8416567205 2020-04-28 0296 PPP 394 FRANKLIN STREET STE 2, Buffalo, NY, 14202
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6100
Loan Approval Amount (current) 6100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14202-1000
Project Congressional District NY-26
Number of Employees 1
NAICS code 713940
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 6147.96
Forgiveness Paid Date 2021-02-16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State