Search icon

FITFIGHTER TRAINING LLC

Company Details

Name: FITFIGHTER TRAINING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 08 May 2013 (12 years ago)
Date of dissolution: 21 Feb 2023
Entity Number: 4400178
ZIP code: 11050
County: Suffolk
Place of Formation: New York
Address: 6 YENNICOCK AVENUE, PORT WASHINGTON, NY, United States, 11050

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
UUJLEU1YKFR8 2022-06-19 6 YENNICOCK AVE, PORT WASHINGTON, NY, 11050, 2131, USA 6 YENNICOCK AVENUE, PORT WASHINGTON, NY, 11050, USA

Business Information

Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2020-09-28
Initial Registration Date 2020-09-22
Entity Start Date 2020-09-01
Fiscal Year End Close Date Aug 31

Service Classifications

NAICS Codes 423910

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SARAH T APGAR
Role OWNER AND CEO
Address 6 YENNICOCK AVENUE, PORT WASHINGTON, NY, 11050, USA
Government Business
Title PRIMARY POC
Name SARAH T APGAR
Role OWNER AND CEO
Address 6 YENNICOCK AVENUE, PORT WASHINGTON, NY, 11050, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
FITFIGHTER TRAINING LLC DOS Process Agent 6 YENNICOCK AVENUE, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2020-11-03 2023-02-21 Address 6 YENNICOCK AVENUE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2013-05-08 2020-11-03 Address 77 COVE ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230221001942 2023-02-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-02-21
201103061650 2020-11-03 BIENNIAL STATEMENT 2019-05-01
131002000872 2013-10-02 CERTIFICATE OF PUBLICATION 2013-10-02
130508000257 2013-05-08 ARTICLES OF ORGANIZATION 2013-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3871548205 2020-08-05 0235 PPP 6 Yennicock Avenue, PORT WASHINGTON, NY, 11050-2131
Loan Status Date 2020-08-19
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9027
Loan Approval Amount (current) 9027
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PORT WASHINGTON, NASSAU, NY, 11050-2131
Project Congressional District NY-03
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State