Search icon

PARK CITY GYMNASTICS LTD.

Company Details

Name: PARK CITY GYMNASTICS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 2009 (15 years ago)
Entity Number: 3892196
ZIP code: 10006
County: Queens
Place of Formation: New York
Address: 111 BROADWAY, STE 1305, NEW YORK, NY, United States, 10006
Principal Address: 51-01 39TH AVE, #A35, SUNNYSIDE, NY, United States, 11104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PARK CITY GYMNASTICS, LTD 401(K) PLAN 2023 271809567 2024-05-16 PARK CITY GYMNASTICS, LTD 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 611000
Sponsor’s telephone number 7184631511
Plan sponsor’s address 170-16 39TH AVENUE, FLUSHING, NY, 11358

Plan administrator’s name and address

Administrator’s EIN 273232902
Plan administrator’s name SBSF
Plan administrator’s address 3475 CORPORATE WAY, SUITE D, DULUTH, GA, 30096

Signature of

Role Plan administrator
Date 2024-05-16
Name of individual signing VU TRAN
PARK CITY GYMNASTICS, LTD 401(K) PLAN 2022 271809567 2023-05-16 PARK CITY GYMNASTICS, LTD 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 611000
Sponsor’s telephone number 7184631511
Plan sponsor’s address 170-16 39TH AVENUE, FLUSHING, NY, 11358

Plan administrator’s name and address

Administrator’s EIN 273232902
Plan administrator’s name SBSF
Plan administrator’s address 1670 MCKENDREE CHURCH RD STE 50, LAWRENCEVILLE, GA, 30043

Signature of

Role Plan administrator
Date 2023-05-16
Name of individual signing VU TRAN
PARK CITY GYMNASTICS, LTD 401(K) PLAN 2021 271809567 2022-05-06 PARK CITY GYMNASTICS, LTD 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 611000
Sponsor’s telephone number 7184631511
Plan sponsor’s address 170-16 39TH AVENUE, FLUSHING, NY, 11358

Plan administrator’s name and address

Administrator’s EIN 273232902
Plan administrator’s name SBSF
Plan administrator’s address 1670 MCKENDREE CHURCH RD STE 50, LAWRENCEVILLE, GA, 30043

Signature of

Role Plan administrator
Date 2022-05-06
Name of individual signing VU TRAN
PARK CITY GYMNASTICS, LTD 401(K) PLAN 2020 271809567 2021-04-15 PARK CITY GYMNASTICS, LTD 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 611000
Sponsor’s telephone number 7184631511
Plan sponsor’s address 170-16 39TH AVENUE, FLUSHING, NY, 11358

Plan administrator’s name and address

Administrator’s EIN 364877979
Plan administrator’s name ORENDA RETIREMENT LLC
Plan administrator’s address 1670 MCKENDREE CHURCH RD STE 50, LAWRENCEVILLE, GA, 30043

Signature of

Role Plan administrator
Date 2021-04-15
Name of individual signing VU TRAN
PARK CITY GYMNASTICS, LTD 401(K) PLAN 2019 271809567 2020-07-30 PARK CITY GYMNASTICS, LTD 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 611000
Sponsor’s telephone number 7184631511
Plan sponsor’s address 170-16 39TH AVENUE, FLUSHING, NY, 11358

Signature of

Role Plan administrator
Date 2020-07-30
Name of individual signing MARRET COOPER
PARK CITY GYMNASTICS, LTD 401(K) PLAN 2018 271809567 2019-10-15 PARK CITY GYMNASTICS, LTD 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 611000
Sponsor’s telephone number 7184631511
Plan sponsor’s address 170-16 39TH AVENUE, FLUSHING, NY, 11358
PARK CITY GYMNASTICS, LTD 401(K) PLAN 2017 271809567 2018-10-15 PARK CITY GYMNASTICS, LTD 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 611000
Sponsor’s telephone number 7184631511
Plan sponsor’s address 170-16 39TH AVENUE, FLUSHING, NY, 11358

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing MARRET COOPER
Role Employer/plan sponsor
Date 2018-10-15
Name of individual signing MARRET COOPER
PARK CITY GYMNASTICS, LTD 401(K) PLAN 2016 271809567 2017-10-10 PARK CITY GYMNASTICS, LTD 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 611000
Sponsor’s telephone number 7184631511
Plan sponsor’s address 170-16 39TH AVENUE, FLUSHING, NY, 11358

Signature of

Role Plan administrator
Date 2017-10-10
Name of individual signing MARRET COOPER
PARK CITY GYMNASTICS, LTD 401(K) PLAN 2015 271809567 2016-10-14 PARK CITY GYMNASTICS, LTD 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 611000
Sponsor’s telephone number 7184631511
Plan sponsor’s address 170-16 39TH AVENUE, FLUSHING, NY, 11358

Signature of

Role Plan administrator
Date 2016-10-13
Name of individual signing MARRET COOPER
PARK CITY GYMNASTICS, LTD 401(K) PLAN 2014 271809567 2015-07-27 PARK CITY GYMNASTICS, LTD 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 611000
Sponsor’s telephone number 7184631511
Plan sponsor’s address 170-16 39TH AVENUE, FLUSHING, NY, 11358

Signature of

Role Plan administrator
Date 2015-07-27
Name of individual signing MARRET COOPER

Chief Executive Officer

Name Role Address
MARRET COOPER Chief Executive Officer 170-16 39TH AVE, FLUSHING, NY, United States, 11357

DOS Process Agent

Name Role Address
STEPHEN COOPER, ESQ. DOS Process Agent 111 BROADWAY, STE 1305, NEW YORK, NY, United States, 10006

History

Start date End date Type Value
2009-12-23 2014-09-08 Address 111 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140908002046 2014-09-08 BIENNIAL STATEMENT 2013-12-01
091223000670 2009-12-23 CERTIFICATE OF INCORPORATION 2009-12-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1905628510 2021-02-19 0202 PPS 17016 39th Ave, Flushing, NY, 11358-2261
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) 64627
Loan Approval Amount (current) 64627
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 Flushing, QUEENS, NY, 11358-2261
Project Congressional District NY-03
Number of Employees 33
NAICS code 624410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
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 65022.84
Forgiveness Paid Date 2021-10-06
2013837702 2020-05-01 0202 PPP 218-34 82nd Avenue, QUEENS VILLAGE, NY, 11427
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64627
Loan Approval Amount (current) 64627
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 QUEENS VILLAGE, QUEENS, NY, 11427-1006
Project Congressional District NY-06
Number of Employees 360
NAICS code 611620
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
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 50836.61
Forgiveness Paid Date 2021-10-07

Date of last update: 27 Mar 2025

Sources: New York Secretary of State