Search icon

JNP FITNESS LLC

Company Details

Name: JNP FITNESS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 23 Feb 2011 (14 years ago)
Date of dissolution: 03 Feb 2023
Entity Number: 4059053
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 148 NEW DORP LANE, STATEN ISLAND, NY, United States, 10306

DOS Process Agent

Name Role Address
C/O DEL REY & COMPANY, C.P.A.S, L.L.P. DOS Process Agent 148 NEW DORP LANE, STATEN ISLAND, NY, United States, 10306

History

Start date End date Type Value
2011-02-23 2023-05-16 Address 148 NEW DORP LANE, STATEN ISLAND, NY, 10306, 3004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230516000110 2023-02-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-02-03
210511060339 2021-05-11 BIENNIAL STATEMENT 2021-02-01
110223000937 2011-02-23 ARTICLES OF ORGANIZATION 2011-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3442817808 2020-05-26 0235 PPP 1255 HEWLETT PLAZA, HEWLETT, NY, 11557-2009
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67111
Loan Approval Amount (current) 67111
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 HEWLETT, NASSAU, NY, 11557-2009
Project Congressional District NY-04
Number of Employees 29
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 6046.88
Forgiveness Paid Date 2021-10-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State