Search icon

WEST PARK FITNESS CORP.

Company Details

Name: WEST PARK FITNESS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 2013 (12 years ago)
Entity Number: 4478274
ZIP code: 10122
County: Nassau
Place of Formation: New York
Address: 14 PENN PLAZA, STE. 2220, NEW YORK, NY, United States, 10122

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEHMAN NEWMAN FLYNN VOLLARO CPA'S PC DOS Process Agent 14 PENN PLAZA, STE. 2220, NEW YORK, NY, United States, 10122

Form 5500 Series

Employer Identification Number (EIN):
464004107
Plan Year:
2023
Number Of Participants:
78
Sponsors Telephone Number:

History

Start date End date Type Value
2013-10-25 2023-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
131025000611 2013-10-25 CERTIFICATE OF INCORPORATION 2013-10-25

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
62820.00
Total Face Value Of Loan:
62820.00
Date:
2020-05-02
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:
62821.00
Total Face Value Of Loan:
62821.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62820
Current Approval Amount:
62820
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63496.39
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62821
Current Approval Amount:
62821
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63695.33

Date of last update: 26 Mar 2025

Sources: New York Secretary of State