Name: | POWER MOVES GYMNASTICS AND FITNESS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Sep 2012 (13 years ago) |
Entity Number: | 4294296 |
ZIP code: | 11516 |
County: | Queens |
Place of Formation: | New York |
Address: | 565 Willow Ave, Cedarhurst, NY, United States, 11516 |
Name | Role | Address |
---|---|---|
CANDICE D WALKER | DOS Process Agent | 565 Willow Ave, Cedarhurst, NY, United States, 11516 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-11 | 2024-10-01 | Address | 225-21 111TH AVE, QUEENS VILLAGE, NY, 11429, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001037854 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
220908000492 | 2022-09-08 | BIENNIAL STATEMENT | 2022-09-01 |
200925060017 | 2020-09-25 | BIENNIAL STATEMENT | 2020-09-01 |
180904009336 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160916006122 | 2016-09-16 | BIENNIAL STATEMENT | 2016-09-01 |
140923006134 | 2014-09-23 | BIENNIAL STATEMENT | 2014-09-01 |
130417000687 | 2013-04-17 | CERTIFICATE OF PUBLICATION | 2013-04-17 |
120911000529 | 2012-09-11 | ARTICLES OF ORGANIZATION | 2012-09-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6380927901 | 2020-06-16 | 0235 | PPP | 253 W. Merrick Rd., `Valley Stream, NY, 11580 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2474048504 | 2021-02-20 | 0235 | PPS | 253 W Merrick Rd, Valley Stream, NY, 11580-5518 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State