Search icon

UNION FITNESS LLC

Company Details

Name: UNION FITNESS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Suspended
Date of registration: 21 Feb 2012 (13 years ago)
Entity Number: 4205359
County: Saratoga
Place of Formation: New York

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

History

Start date End date Type Value
2012-02-21 2013-10-09 Address 1218 CENTRAL AVE., STE. 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131009000692 2013-10-09 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2013-10-09
120518000015 2012-05-18 CERTIFICATE OF PUBLICATION 2012-05-18
120221000838 2012-02-21 ARTICLES OF ORGANIZATION 2012-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7158857004 2020-04-07 0202 PPP 551 45TH ST RM 2520, NEW YORK, NY, 10176-2600
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69500
Loan Approval Amount (current) 69500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60275
Servicing Lender Name First National Bank of Pennsylvania
Servicing Lender Address 166 Main St, GREENVILLE, PA, 16125-2146
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10176-2600
Project Congressional District NY-12
Number of Employees 15
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 60275
Originating Lender Name First National Bank of Pennsylvania
Originating Lender Address GREENVILLE, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70359.1
Forgiveness Paid Date 2021-07-19

Date of last update: 09 Mar 2025

Sources: New York Secretary of State