Search icon

22 WEST 19TH STREET GYM LLC

Company Details

Name: 22 WEST 19TH STREET GYM LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Aug 2013 (12 years ago)
Entity Number: 4444401
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 22 WEST 19TH ST., NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
22 WEST 19TH STREET GYM LLC DOS Process Agent 22 WEST 19TH ST., NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2013-08-12 2024-06-13 Address 22 WEST 19TH ST., NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240613002928 2024-06-13 BIENNIAL STATEMENT 2024-06-13
170920006207 2017-09-20 BIENNIAL STATEMENT 2017-08-01
150916006250 2015-09-16 BIENNIAL STATEMENT 2015-08-01
130812001059 2013-08-12 ARTICLES OF ORGANIZATION 2013-08-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1007547708 2020-05-01 0202 PPP 10 Hanover Apt 23A, NEW YORK, NY, 10005
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144607
Loan Approval Amount (current) 144607
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 N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10005-0002
Project Congressional District NY-10
Number of Employees 23
NAICS code 713940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 146413.86
Forgiveness Paid Date 2021-08-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State