Search icon

VALLEY GYMNASTICS TRAINING CENTER, INC.

Company Details

Name: VALLEY GYMNASTICS TRAINING CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 2008 (17 years ago)
Entity Number: 3701364
ZIP code: 13502
County: Oneida
Place of Formation: New York
Address: 1307 CHAMPLIN AVE SUITE 2, UTICA, NY, United States, 13502
Principal Address: 1307 CHAMPLIN AVE, UTICA, NY, United States, 13502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VALLEY GYMNASTICS TRAINING CENTER, INC. DOS Process Agent 1307 CHAMPLIN AVE SUITE 2, UTICA, NY, United States, 13502

Chief Executive Officer

Name Role Address
DANIELLE CERMINARO Chief Executive Officer 1307 CHAMPLIN AVE, UTICA, NY, United States, 13502

History

Start date End date Type Value
2024-05-17 2024-05-17 Address 1307 CHAMPLIN AVE, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2020-07-03 2024-05-17 Address 1307 CHAMPLIN AVE SUITE 2, UTICA, NY, 13502, USA (Type of address: Service of Process)
2016-07-15 2020-07-03 Address 1307 CHAMPLIN AVE, UTICA, NY, 13502, USA (Type of address: Service of Process)
2016-07-15 2024-05-17 Address 1307 CHAMPLIN AVE, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2010-07-15 2016-07-15 Address 145 NEW HARTFORD ST, NEW HARTFORD, NY, 13413, USA (Type of address: Principal Executive Office)
2010-07-15 2016-07-15 Address 145 NEW HARTFORD ST, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2008-07-28 2016-07-15 Address 145 NEW HARTFORD STREET, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)
2008-07-28 2024-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240517002127 2024-05-17 BIENNIAL STATEMENT 2024-05-17
200703060238 2020-07-03 BIENNIAL STATEMENT 2020-07-01
180713006039 2018-07-13 BIENNIAL STATEMENT 2018-07-01
160715006177 2016-07-15 BIENNIAL STATEMENT 2016-07-01
140701006864 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120705006621 2012-07-05 BIENNIAL STATEMENT 2012-07-01
100715002190 2010-07-15 BIENNIAL STATEMENT 2010-07-01
080728000343 2008-07-28 CERTIFICATE OF INCORPORATION 2008-07-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8651397104 2020-04-15 0248 PPP 1307 Champlin Avenue, UTICA, NY, 13502
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71825
Loan Approval Amount (current) 71825
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 R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address UTICA, ONEIDA, NY, 13502-0001
Project Congressional District NY-22
Number of Employees 45
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 72262.35
Forgiveness Paid Date 2021-02-16
2620648408 2021-02-03 0248 PPS 1307 Champlin Ave, Utica, NY, 13502-3660
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71825
Loan Approval Amount (current) 71825
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 R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Utica, ONEIDA, NY, 13502-3660
Project Congressional District NY-22
Number of Employees 30
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 72177.24
Forgiveness Paid Date 2021-08-04

Date of last update: 28 Mar 2025

Sources: New York Secretary of State