Search icon

FIT SERVICE, LLC

Company Details

Name: FIT SERVICE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Nov 2011 (13 years ago)
Entity Number: 4168005
ZIP code: 12189
County: Albany
Place of Formation: New York
Address: 14 RIDGEFIELD WAY, WATERVLIET, NY, United States, 12189

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GG1TMJCPD988 2023-11-15 14 RIDGEFIELD WAY, WATERVLIET, NY, 12189, 1668, USA 14 RIDGEFIELD WAY, WATERVLIET, NY, 12189, 1668, USA

Business Information

URL http://www.fitserviceonline.com
Congressional District 20
State/Country of Incorporation NY, USA
Activation Date 2022-11-17
Initial Registration Date 2018-10-03
Entity Start Date 2011-10-23
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 459110, 811490
Product and Service Codes 7810, 7830, J078

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DAVID PIRRI
Address 14 RIDGEFIELD WAY, WATERVLIET, NY, 12189, USA
Government Business
Title PRIMARY POC
Name DAVID PIRRI
Address 14 RIDGEFIELD WAY, WATERVLIET, NY, 12189, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
FIT SERVICE, LLC DOS Process Agent 14 RIDGEFIELD WAY, WATERVLIET, NY, United States, 12189

Agent

Name Role Address
DAVID OIRRI Agent 14 RIDGEFILD WAY, WATERVLIET, NY, 12189

History

Start date End date Type Value
2011-11-21 2023-11-09 Address 14 RIDGEFILD WAY, WATERVLIET, NY, 12189, USA (Type of address: Registered Agent)
2011-11-21 2023-11-09 Address 14 RIDGEFIELD WAY, WATERVLIET, NY, 12189, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231109004042 2023-11-09 BIENNIAL STATEMENT 2023-11-01
210923000932 2021-09-23 BIENNIAL STATEMENT 2021-09-23
180625002028 2018-06-25 BIENNIAL STATEMENT 2017-11-01
111121000419 2011-11-21 ARTICLES OF ORGANIZATION 2011-11-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9680408301 2021-01-31 0248 PPS 14 Ridgefield Way, Watervliet, NY, 12189-1668
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40800
Loan Approval Amount (current) 40800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Watervliet, ALBANY, NY, 12189-1668
Project Congressional District NY-20
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41011.27
Forgiveness Paid Date 2021-08-11
8311997100 2020-04-15 0248 PPP 14 Ridgefield Way, Watervliet, NY, 12189
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40800
Loan Approval Amount (current) 40800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Watervliet, ALBANY, NY, 12189-0001
Project Congressional District NY-20
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41285.13
Forgiveness Paid Date 2021-07-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State