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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2316637709 2020-05-01 0235 PPP 26 CLEARWATER DR, PLAINVIEW, NY, 11803
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15350
Loan Approval Amount (current) 15350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLAINVIEW, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 410
NAICS code 713940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15489.98
Forgiveness Paid Date 2021-04-02

Date of last update: 10 Mar 2025

Sources: New York Secretary of State