Search icon

UNIQUE FITNESS CENTER CORP.

Company Details

Name: UNIQUE FITNESS CENTER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 2009 (16 years ago)
Entity Number: 3818351
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 50 GILPIN AVE, HAUPPAUGE, NY, United States, 11788
Principal Address: 50 GILPIN AVENUE, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN CASHEL Chief Executive Officer 50 GILPIN AVENUE, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
JOHN CASHEL DOS Process Agent 50 GILPIN AVE, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2024-12-04 2024-12-04 Address 50 GILPIN AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2018-01-29 2024-12-04 Address 50 GILPIN AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2018-01-29 2024-12-04 Address 50 GILPIN AVE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2013-07-08 2018-01-29 Address CERTIFIED PUBLIC ACCOUNTANT, 11 OXFORD DRIVE, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Service of Process)
2012-08-23 2018-01-29 Address 212 WEST MAIN STREET, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2012-08-23 2018-01-29 Address 212 WEST MAIN STREET, PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office)
2009-06-04 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-06-04 2013-07-08 Address CERTIFIED PUBLIC ACCOUNTANT, 11 OXFORD DRIVE, PORT JEFFERSON STAT, NY, 11776, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241204003975 2024-12-04 BIENNIAL STATEMENT 2024-12-04
210610060531 2021-06-10 BIENNIAL STATEMENT 2021-06-01
190614060005 2019-06-14 BIENNIAL STATEMENT 2019-06-01
180129006178 2018-01-29 BIENNIAL STATEMENT 2017-06-01
130708002042 2013-07-08 BIENNIAL STATEMENT 2013-06-01
120823002259 2012-08-23 BIENNIAL STATEMENT 2011-06-01
090604000363 2009-06-04 CERTIFICATE OF INCORPORATION 2009-06-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9213598302 2021-01-30 0235 PPS 50 Gilpin Ave, Hauppauge, NY, 11788-4724
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91040
Loan Approval Amount (current) 91040
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 Hauppauge, SUFFOLK, NY, 11788-4724
Project Congressional District NY-02
Number of Employees 257
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91924.76
Forgiveness Paid Date 2022-01-26
1092587702 2020-05-01 0235 PPP 50 GILPIN AVE, HAUPPAUGE, NY, 11788
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91040
Loan Approval Amount (current) 91040
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 HAUPPAUGE, SUFFOLK, NY, 11788-0001
Project Congressional District NY-01
Number of Employees 36
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92026.37
Forgiveness Paid Date 2021-06-04

Date of last update: 10 Mar 2025

Sources: New York Secretary of State