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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
71825.00
Total Face Value Of Loan:
71825.00
Date:
2020-04-19
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:
2020-04-15
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:
71825.00
Total Face Value Of Loan:
71825.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71825
Current Approval Amount:
71825
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
72262.35
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71825
Current Approval Amount:
71825
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
72177.24

Date of last update: 28 Mar 2025

Sources: New York Secretary of State