Search icon

UNITED FITNESS, SPORTS AND POOLS INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: UNITED FITNESS, SPORTS AND POOLS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 2012 (13 years ago)
Entity Number: 4281254
ZIP code: 12203
County: Queens
Place of Formation: New York
Address: 1762 Western Ave, Albany, NY, United States, 12203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERTRUDE ROOPCHAND Chief Executive Officer PO BOX 14, GUILDERLAND CENTER, NY, United States, 12085

DOS Process Agent

Name Role Address
UNITED FITNESS, SPORTS AND POOLS INC. DOS Process Agent 1762 Western Ave, Albany, NY, United States, 12203

Links between entities

Type:
Headquarter of
Company Number:
1220703
State:
CONNECTICUT

History

Start date End date Type Value
2024-10-25 2024-10-25 Address PO BOX 14, GUILDERLAND CENTER, NY, 12085, USA (Type of address: Chief Executive Officer)
2021-07-28 2024-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-08-16 2024-10-25 Address PO BOX 14, GUILDERLAND CENTER, NY, 12085, USA (Type of address: Service of Process)
2016-08-16 2024-10-25 Address PO BOX 14, GUILDERLAND CENTER, NY, 12085, USA (Type of address: Chief Executive Officer)
2014-12-01 2016-08-16 Address PO BOX 170734, OZONE PARK, NY, 11417, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241025000571 2024-10-25 BIENNIAL STATEMENT 2024-10-25
210730000501 2021-07-30 BIENNIAL STATEMENT 2021-07-30
180802006622 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160816006081 2016-08-16 BIENNIAL STATEMENT 2016-08-01
141201006785 2014-12-01 BIENNIAL STATEMENT 2014-08-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
33355.00
Total Face Value Of Loan:
33355.00
Date:
2020-07-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
1163000.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
69000.00
Total Face Value Of Loan:
69000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-08-12
Type:
Unprog Rel
Address:
DEERFIELD HOMEOWNERS ASSOCIATION WHITE TAIL CIRCLE AND DEER RUN, OSSINING, NY, 10562
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69000
Current Approval Amount:
69000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
69620.05
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33355
Current Approval Amount:
33355
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33580.72

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State