Search icon

301 EAST 57TH STREET GYM, LLC

Company Details

Name: 301 EAST 57TH STREET GYM, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Feb 2010 (15 years ago)
Entity Number: 3914257
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 301 EAST 57TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
301 EAST 57TH STREET GYM, LLC DOS Process Agent 301 EAST 57TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2014-06-23 2024-06-13 Address 301 EAST 57TH STREET, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2010-02-18 2014-06-23 Address 301 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240613002874 2024-06-13 BIENNIAL STATEMENT 2024-06-13
170920006210 2017-09-20 BIENNIAL STATEMENT 2016-02-01
140623006469 2014-06-23 BIENNIAL STATEMENT 2014-02-01
130418006366 2013-04-18 BIENNIAL STATEMENT 2012-02-01
100218000679 2010-02-18 ARTICLES OF ORGANIZATION 2010-02-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-12-02 No data 301 E 57TH ST, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-04 No data 301 E 57TH ST, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-04 No data 301 E 57TH ST, Manhattan, NEW YORK, NY, 10022 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
2700827407 2020-05-06 0202 PPP 301 E 57th Street, New York, NY, 10022-5997
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147100
Loan Approval Amount (current) 147100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
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, 10022-5997
Project Congressional District NY-12
Number of Employees 38
NAICS code 713940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 148877.29
Forgiveness Paid Date 2021-08-02
3854868401 2021-02-05 0202 PPS 301 E 57th St Fl 5, New York, NY, 10022-5997
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147505
Loan Approval Amount (current) 147505
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, 10022-5997
Project Congressional District NY-12
Number of Employees 33
NAICS code 561499
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
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 148464.68
Forgiveness Paid Date 2021-10-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State