Search icon

ULTIMATE PERFORMANCE & FITNESS, INC.

Company Details

Name: ULTIMATE PERFORMANCE & FITNESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 2008 (17 years ago)
Entity Number: 3626419
ZIP code: 11548
County: Nassau
Place of Formation: New York
Address: 37 NORTHERN BLVD, #351, GREENVALE, NY, United States, 11548
Principal Address: 26 CLEARWATER DRIVE, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY J GIALLANZO Chief Executive Officer 37 NOTHERN BLVD, #351, GREENVALE, NY, United States, 11548

Agent

Name Role Address
ANTHONY J. GIALLANZO Agent 1316 THOMPSON DR., BAYSHORE, NY, 11706

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37 NORTHERN BLVD, #351, GREENVALE, NY, United States, 11548

History

Start date End date Type Value
2012-03-13 2016-07-12 Address 130 POST AVE, APT 420, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2010-05-12 2012-03-13 Address 1316 THOMPSON DRIVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2010-05-12 2012-03-13 Address 1316 THOMPSON DRIVE, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
2008-02-04 2012-03-13 Address 1316 THOMPSON DR., BAYSHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200504062652 2020-05-04 BIENNIAL STATEMENT 2020-02-01
160712002032 2016-07-12 BIENNIAL STATEMENT 2016-02-01
120313002361 2012-03-13 BIENNIAL STATEMENT 2012-02-01
100512002638 2010-05-12 BIENNIAL STATEMENT 2010-02-01
080204000119 2008-02-04 CERTIFICATE OF INCORPORATION 2008-02-04

USAspending Awards / Financial Assistance

Date:
2020-05-29
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:
54500.00
Total Face Value Of Loan:
128600.00
Date:
2020-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
15350.00
Total Face Value Of Loan:
15350.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15350
Current Approval Amount:
15350
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
15489.98

Date of last update: 28 Mar 2025

Sources: New York Secretary of State