Search icon

PRESCRIPTIONS FOR FITNESS, INC.

Company Details

Name: PRESCRIPTIONS FOR FITNESS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 2011 (14 years ago)
Entity Number: 4096559
ZIP code: 07649
County: Westchester
Place of Formation: New Jersey
Address: 470 NEW MILFORD AVENUE, ORADELL, NJ, United States, 07649
Principal Address: 470 NEW MILFORD AVENUE, ORADELL, NJ, United States, 07949

Chief Executive Officer

Name Role Address
SCOTT L. REILLY Chief Executive Officer 255 KING STREET, CHAPPAQUA, NY, United States, 10514

DOS Process Agent

Name Role Address
NATHAN G. FINK, ESQ., L.L.C. DOS Process Agent 470 NEW MILFORD AVENUE, ORADELL, NJ, United States, 07649

History

Start date End date Type Value
2024-07-17 2024-07-17 Address 18 MERIDIAN RIDGE DRIVE, NEWTOWN, CT, 06470, USA (Type of address: Chief Executive Officer)
2024-07-17 2024-07-17 Address 255 KING STREET, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)
2013-07-08 2024-07-17 Address 18 MERIDIAN RIDGE DRIVE, NEWTOWN, CT, 06470, USA (Type of address: Chief Executive Officer)
2011-05-19 2024-07-17 Address 470 NEW MILFORD AVENUE, ORADELL, NJ, 07649, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240717000379 2024-07-17 BIENNIAL STATEMENT 2024-07-17
220818001353 2022-08-18 BIENNIAL STATEMENT 2021-05-01
130708006211 2013-07-08 BIENNIAL STATEMENT 2013-05-01
110519000540 2011-05-19 APPLICATION OF AUTHORITY 2011-05-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3455668610 2021-03-17 0202 PPS 255 King St, Chappaqua, NY, 10514-3431
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51725
Loan Approval Amount (current) 51725
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 Chappaqua, WESTCHESTER, NY, 10514-3431
Project Congressional District NY-17
Number of Employees 3
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52354.41
Forgiveness Paid Date 2022-06-09
2197437704 2020-05-01 0202 PPP 255 KING STREET, CHAPPAQUA, NY, 10514
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100412
Loan Approval Amount (current) 100412
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 CHAPPAQUA, WESTCHESTER, NY, 10514-0001
Project Congressional District NY-17
Number of Employees 7
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101478.04
Forgiveness Paid Date 2021-05-27

Date of last update: 27 Mar 2025

Sources: New York Secretary of State