Search icon

LONG ISLAND GYMNASTICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LONG ISLAND GYMNASTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 1975 (50 years ago)
Entity Number: 378541
ZIP code: 11516
County: Nassau
Place of Formation: New York
Principal Address: 1100 GRAND CONCOURSE, BRONX, NY, United States, 10456
Address: 565 WILLOW AVE, CEDARHURST, NY, United States, 11516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LUCY GOETZ Chief Executive Officer 1100 GRAND CONCOURSE, BRONX, NY, United States, 10456

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 565 WILLOW AVE, CEDARHURST, NY, United States, 11516

Form 5500 Series

Employer Identification Number (EIN):
112368607
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2003-08-26 2011-09-27 Address 87 DUTCHESS BLVD, ATLANTIC BEACH, NY, 11509, USA (Type of address: Chief Executive Officer)
2001-09-27 2003-08-26 Address 565 WILLOW AVE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
2001-09-27 2005-11-04 Address 565 WILLOW AVE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
2001-09-27 2011-09-27 Address 87 DUTCHESS BLVD, ATLANTIC BEACH, NY, 11509, USA (Type of address: Principal Executive Office)
1997-10-07 2001-09-27 Address 565 WILLOW AVE, CEDARHURST, NY, 11516, 2218, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20141212044 2014-12-12 ASSUMED NAME CORP INITIAL FILING 2014-12-12
110927002644 2011-09-27 BIENNIAL STATEMENT 2011-09-01
090827002423 2009-08-27 BIENNIAL STATEMENT 2009-09-01
071002002315 2007-10-02 BIENNIAL STATEMENT 2007-09-01
051104002566 2005-11-04 BIENNIAL STATEMENT 2005-09-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State