Search icon

FIT 4 LIFE FITNESS, INC.

Company Details

Name: FIT 4 LIFE FITNESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 2012 (13 years ago)
Entity Number: 4260028
ZIP code: 11783
County: Nassau
Place of Formation: New York
Principal Address: 1 GARVIES POINT ROAD, GLEN COVE, NY, United States, 11542
Address: 2591 Bryant Drive, SUITE 308, SEAFORD, NY, United States, 11783

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY CAPUTO Chief Executive Officer 1 GARVIES POINT ROAD, GLEN COVE, NY, United States, 11542

DOS Process Agent

Name Role Address
CARTIGLIA, CONNOLLY & RUSSO, ESQS. DOS Process Agent 2591 Bryant Drive, SUITE 308, SEAFORD, NY, United States, 11783

History

Start date End date Type Value
2024-12-08 2024-12-08 Address 1 GARVIES POINT ROAD, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2016-06-09 2024-12-08 Address 1 GARVIES POINT ROAD, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2014-06-09 2016-06-09 Address 56 GLEN HEAD ROAD, GLEN HEAD, NY, 11542, USA (Type of address: Chief Executive Officer)
2014-06-09 2016-06-09 Address 56 GLEN HEAD ROAD, GLEN HEAD, NY, 11542, USA (Type of address: Principal Executive Office)
2012-06-18 2024-12-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-06-18 2024-12-08 Address 1050 FRANKLIN AVENUE, SUITE 308, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241208000062 2024-12-08 BIENNIAL STATEMENT 2024-12-08
200604060165 2020-06-04 BIENNIAL STATEMENT 2020-06-01
180905006486 2018-09-05 BIENNIAL STATEMENT 2018-06-01
160609006072 2016-06-09 BIENNIAL STATEMENT 2016-06-01
140609006305 2014-06-09 BIENNIAL STATEMENT 2014-06-01
120618000450 2012-06-18 CERTIFICATE OF INCORPORATION 2012-06-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9018847205 2020-04-28 0235 PPP 1 Garvies Point Rd, Glen Cove, NY, 11542
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27200
Loan Approval Amount (current) 27200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Glen Cove, NASSAU, NY, 11542-0001
Project Congressional District NY-03
Number of Employees 7
NAICS code 713940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27427.29
Forgiveness Paid Date 2021-03-08
8619228607 2021-03-25 0235 PPS 1 Garvies Point Rd, Glen Cove, NY, 11542-2821
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27218
Loan Approval Amount (current) 27218
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Glen Cove, NASSAU, NY, 11542-2821
Project Congressional District NY-03
Number of Employees 6
NAICS code 713940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27338.06
Forgiveness Paid Date 2021-09-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State