Search icon

PILATES FITNESS INC.

Company Details

Name: PILATES FITNESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 2009 (16 years ago)
Entity Number: 3827006
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 39 EAST 20TH ST., NEW YORK, NY, United States, 10003
Principal Address: 39 E 20th St, New York, NY, United States, 10003

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
STEPHEN WHEELER Agent 39 EAST 20TH ST., NEW YORK, NY, 10003

DOS Process Agent

Name Role Address
ERNEST FOSSA DOS Process Agent 39 EAST 20TH ST., NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
ERNEST FOSSA Chief Executive Officer 39 E 20TH ST, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2009-06-26 2024-09-23 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2009-06-26 2024-09-23 Address 39 EAST 20TH ST., NEW YORK, NY, 10003, USA (Type of address: Registered Agent)
2009-06-26 2024-09-23 Address 39 EAST 20TH ST., NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240923000907 2024-09-23 BIENNIAL STATEMENT 2024-09-23
090626000084 2009-06-26 CERTIFICATE OF INCORPORATION 2009-06-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-02-21 No data 39 E 20TH ST, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6151988508 2021-03-03 0202 PPS 39 E 20th St Fl 2, New York, NY, 10003-1341
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43765
Loan Approval Amount (current) 43765
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 New York, NEW YORK, NY, 10003-1341
Project Congressional District NY-12
Number of Employees 11
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44041.4
Forgiveness Paid Date 2021-10-25
2588627209 2020-04-16 0202 PPP 39 E 20TH ST FL 2, NEW YORK, NY, 10003
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52092
Loan Approval Amount (current) 52092
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 NEW YORK, NEW YORK, NY, 10003-0001
Project Congressional District NY-10
Number of Employees 10
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52572.72
Forgiveness Paid Date 2021-03-23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State