Search icon

SPUR FITNESS LLC

Company Details

Name: SPUR FITNESS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jan 2014 (11 years ago)
Entity Number: 4518188
ZIP code: 12077
County: Albany
Place of Formation: New York
Address: 35 HAMILTON LANE, UNIT 2, GLENMONT, NY, United States, 12077

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPUR FITNESS LLC 401 (K) PROFIT SHARING PLAN AND TRUST 2019 464868497 2020-07-28 SPUR FITNESS 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 5183123102
Plan sponsor’s address 35 HAMILITON LN, GLENMONT, NY, 120774824

Signature of

Role Plan administrator
Date 2020-07-28
Name of individual signing JOHN HOGAN III
Role Employer/plan sponsor
Date 2020-07-28
Name of individual signing JOHN HOGAN III
SPUR FITNESS LLC 401(K) PROFIT SHARING PLAN & TRUST 2018 464868497 2019-05-20 SPUR FITNESS 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 5183123102
Plan sponsor’s address 35 HAMILITON LN, GLENMONT, NY, 120774824

Signature of

Role Plan administrator
Date 2019-05-20
Name of individual signing JOHN HOGAN III
Role Employer/plan sponsor
Date 2019-05-20
Name of individual signing JOHN HOGAN III
SPUR FITNESS LLC 401 K PROFIT SHARING PLAN TRUST 2017 464868497 2018-10-03 SPUR FITNESS 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 5183123102
Plan sponsor’s address 35 HAMILTON LN, GLENMONT, NY, 12077

Signature of

Role Plan administrator
Date 2018-10-03
Name of individual signing JOHN HOGAN III

Agent

Name Role Address
JOHN HOGAN Agent 35 HAMILTON LANE, GLENMONT, NY, 12077

DOS Process Agent

Name Role Address
SPUR FITNESS LLC DOS Process Agent 35 HAMILTON LANE, UNIT 2, GLENMONT, NY, United States, 12077

History

Start date End date Type Value
2019-08-09 2024-03-13 Address 35 HAMILTON LANE, UNIT 2, GLENMONT, NY, 12077, USA (Type of address: Service of Process)
2018-04-16 2024-03-13 Address 35 HAMILTON LANE, GLENMONT, NY, 12077, USA (Type of address: Registered Agent)
2018-04-16 2019-08-09 Address 35 HAMILTON LANE, GLENMONT, NY, 12077, USA (Type of address: Service of Process)
2014-01-23 2018-04-16 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2014-01-23 2018-04-16 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240313003238 2024-03-13 BIENNIAL STATEMENT 2024-03-13
190809060006 2019-08-09 BIENNIAL STATEMENT 2018-01-01
180416000857 2018-04-16 CERTIFICATE OF CHANGE 2018-04-16
150223000439 2015-02-23 CERTIFICATE OF PUBLICATION 2015-02-23
140123000785 2014-01-23 ARTICLES OF ORGANIZATION 2014-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4264328310 2021-01-23 0248 PPS 35 Hamiliton Ln Unit 2, Glenmont, NY, 12077-4825
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12664.32
Loan Approval Amount (current) 12664.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glenmont, ALBANY, NY, 12077-4825
Project Congressional District NY-20
Number of Employees 7
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12742.77
Forgiveness Paid Date 2021-09-08
3704767110 2020-04-12 0248 PPP 35 HAMILTON LANE UNIT 2, GLENMONT, NY, 12077
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9907.5
Loan Approval Amount (current) 9907.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GLENMONT, ALBANY, NY, 12077-0001
Project Congressional District NY-20
Number of Employees 1
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9984.22
Forgiveness Paid Date 2021-02-12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State