Search icon

HC FITNESS, LLC

Company Details

Name: HC FITNESS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Aug 2008 (17 years ago)
Entity Number: 3706897
ZIP code: 13036
County: Oswego
Place of Formation: New York
Address: 255 HUNGRY LANE, CENTRAL SQUARE, NY, United States, 13036

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 255 HUNGRY LANE, CENTRAL SQUARE, NY, United States, 13036

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2016-08-09 2020-04-10 Address PO BOX 2359, LIVERPOOL, NY, 13089, USA (Type of address: Service of Process)
2012-06-26 2016-08-09 Address 554 SOUTH 1ST ST., FULTON, NY, 13069, USA (Type of address: Service of Process)
2010-09-03 2012-06-26 Address 370 CAMECO CIRCLE, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process)
2008-08-08 2020-04-10 Address 897 STATE ROUTE 48, FULTON, NY, 13069, USA (Type of address: Registered Agent)
2008-08-08 2010-09-03 Address 897 STATE ROUTE 48, FULTON, NY, 13069, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200410000298 2020-04-10 CERTIFICATE OF CHANGE 2020-04-10
180806007187 2018-08-06 BIENNIAL STATEMENT 2018-08-01
160809006616 2016-08-09 BIENNIAL STATEMENT 2016-08-01
140804006636 2014-08-04 BIENNIAL STATEMENT 2014-08-01
120828000327 2012-08-28 CERTIFICATE OF PUBLICATION 2012-08-28

USAspending Awards / Financial Assistance

Date:
2020-06-22
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:
1000.00
Total Face Value Of Loan:
0.00

Date of last update: 28 Mar 2025

Sources: New York Secretary of State