Search icon

WORKFITNESS, LLC

Company Details

Name: WORKFITNESS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Aug 2009 (16 years ago)
Entity Number: 3842305
ZIP code: 10110
County: New York
Place of Formation: New York
Address: 500 FIFTH AVENUE, NEW YORK, NY, United States, 10110

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WORK FITNESS 401K PS PLAN 2018 270701457 2019-08-06 WORKFITNESS LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 713900
Sponsor’s telephone number 9176074939
Plan sponsor’s address 636 BROADWAY SUITE 204, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2019-08-06
Name of individual signing JUSTINE GONZALEZ
WORK FITNESS 401K PS PLAN 2017 270701457 2019-01-06 WORKFITNESS LLC 24
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Sponsor’s telephone number 9176074939
Plan sponsor’s address 636 BROADWAY SUITE 204, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2019-01-06
Name of individual signing ALBERTO ORTIZ
WORK FITNESS 401K PS PLAN 2017 270701457 2019-05-28 WORKFITNESS LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 713900
Sponsor’s telephone number 9176074939
Plan sponsor’s address 636 BROADWAY SUITE 204, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2019-05-28
Name of individual signing JUSTINE GONZALEZ

DOS Process Agent

Name Role Address
C/O THE SHAPIRO FIRM, LLP DOS Process Agent 500 FIFTH AVENUE, NEW YORK, NY, United States, 10110

Filings

Filing Number Date Filed Type Effective Date
111229002882 2011-12-29 BIENNIAL STATEMENT 2011-08-01
091103000293 2009-11-03 CERTIFICATE OF PUBLICATION 2009-11-03
090806000697 2009-08-06 ARTICLES OF ORGANIZATION 2009-08-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6253248510 2021-03-03 0202 PPS 636 Broadway Rm 204, New York, NY, 10012-2623
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63800
Loan Approval Amount (current) 63800
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, 10012-2623
Project Congressional District NY-10
Number of Employees 10
NAICS code 713940
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 64454.77
Forgiveness Paid Date 2022-03-17
2416017708 2020-05-01 0202 PPP 636 BROADWAY RM 204, NEW YORK, NY, 10012
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63800
Loan Approval Amount (current) 63800
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, 10012-0001
Project Congressional District NY-10
Number of Employees 180
NAICS code -
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 64574.6
Forgiveness Paid Date 2021-07-22

Date of last update: 10 Mar 2025

Sources: New York Secretary of State