Search icon

CARLINFITNESS LLC

Company Details

Name: CARLINFITNESS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Apr 2012 (13 years ago)
Entity Number: 4229294
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 7014 13th Avenue, Suite 202, Brooklyn, NY, United States, 11228

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CARLINFITNESS 401K PLAN 2023 455093364 2024-07-12 CARLINFITNESS LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-10-01
Business code 713900
Sponsor’s telephone number 9177538516
Plan sponsor’s address 808 UNION ST, BROOKLYN, NY, 11215

Signature of

Role Plan administrator
Date 2024-07-12
Name of individual signing SHIRLEY HORNER

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13th Avenue, Suite 202, Brooklyn, NY, United States, 11228

History

Start date End date Type Value
2020-04-01 2024-04-10 Address 7014 13TH AVE STE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2018-05-09 2020-04-01 Address 1291 E 58TH STREET, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2012-04-10 2024-04-10 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2012-04-10 2018-05-09 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240410004042 2024-04-10 BIENNIAL STATEMENT 2024-04-10
200401060300 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180509006272 2018-05-09 BIENNIAL STATEMENT 2018-04-01
140422006474 2014-04-22 BIENNIAL STATEMENT 2014-04-01
121119000730 2012-11-19 CERTIFICATE OF CHANGE 2012-11-19
120924000983 2012-09-24 CERTIFICATE OF PUBLICATION 2012-09-24
120807001076 2012-08-07 CERTIFICATE OF AMENDMENT 2012-08-07
120410001041 2012-04-10 ARTICLES OF ORGANIZATION 2012-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4687528400 2021-02-06 0202 PPS 808 Union St, Brooklyn, NY, 11215-1374
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78600
Loan Approval Amount (current) 78600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-1374
Project Congressional District NY-10
Number of Employees 28
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79149.12
Forgiveness Paid Date 2021-10-25
8709007205 2020-04-28 0202 PPP 808 UNION ST, BROOKLYN, NY, 11215-1374
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78600
Loan Approval Amount (current) 78600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11215-1374
Project Congressional District NY-10
Number of Employees 28
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79309.58
Forgiveness Paid Date 2021-03-23

Date of last update: 26 Mar 2025

Sources: New York Secretary of State