Search icon

WESTCHESTER FIGHT CLUB LLC

Company Details

Name: WESTCHESTER FIGHT CLUB LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 26 Aug 2009 (16 years ago)
Date of dissolution: 29 Mar 2022
Entity Number: 3849420
ZIP code: 10708
County: Westchester
Place of Formation: New York
Address: 31 HEWITT AVE, BRONXVILLE, NY, United States, 10708

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 31 HEWITT AVE, BRONXVILLE, NY, United States, 10708

History

Start date End date Type Value
2009-08-26 2022-03-30 Address 31 HEWITT AVE, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220330000086 2022-03-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-29
110907003154 2011-09-07 BIENNIAL STATEMENT 2011-08-01
090826000545 2009-08-26 ARTICLES OF ORGANIZATION 2009-08-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2304998700 2021-03-28 0202 PPP 24 Bronxville Glen Dr Apt 14, Bronxville, NY, 10708-6876
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99487.5
Loan Approval Amount (current) 99487.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronxville, WESTCHESTER, NY, 10708-6876
Project Congressional District NY-16
Number of Employees 8
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100122.58
Forgiveness Paid Date 2021-11-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State