Search icon

FITNESS 19 NY 239, LLC

Company Details

Name: FITNESS 19 NY 239, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 15 Oct 2009 (16 years ago)
Date of dissolution: 16 Oct 2023
Entity Number: 3867855
ZIP code: 92592
County: Erie
Place of Formation: New York
Address: 32605 TEMECULA PKWY., STE. 308, TEMECULA, CA, United States, 92592

DOS Process Agent

Name Role Address
FITNESS 19 NY 239, LLC DOS Process Agent 32605 TEMECULA PKWY., STE. 308, TEMECULA, CA, United States, 92592

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE. 805-A, ALBANY, NY, 12210

History

Start date End date Type Value
2015-01-09 2023-10-16 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE. 805-A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2015-01-09 2023-10-16 Address 32605 TEMECULA PKWY., STE. 308, TEMECULA, CA, 92592, USA (Type of address: Service of Process)
2009-10-15 2015-01-09 Address 17215 SE WAX RD., COVINGTON, WA, 98042, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231016002766 2023-10-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-11
211203003111 2021-12-03 BIENNIAL STATEMENT 2021-12-03
150109000132 2015-01-09 CERTIFICATE OF CHANGE 2015-01-09
120224002376 2012-02-24 BIENNIAL STATEMENT 2011-10-01
091015000834 2009-10-15 ARTICLES OF ORGANIZATION 2009-10-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6552238801 2021-04-20 0296 PPS 800 Harlem Rd, West Seneca, NY, 14224-1083
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40114
Loan Approval Amount (current) 40114
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Seneca, ERIE, NY, 14224-1083
Project Congressional District NY-26
Number of Employees 2
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40329.41
Forgiveness Paid Date 2021-11-03
5641877708 2020-05-01 0296 PPP 800 HARLEM RD, WEST SENECA, NY, 14224-1083
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38740
Loan Approval Amount (current) 38740
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WEST SENECA, ERIE, NY, 14224-1083
Project Congressional District NY-26
Number of Employees 15
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39165.61
Forgiveness Paid Date 2021-06-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State