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

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

Form 5500 Series

Employer Identification Number (EIN):
464868497
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-08-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
85000.00
Total Face Value Of Loan:
85000.00
Date:
2021-01-23
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:
12664.32
Total Face Value Of Loan:
12664.32
Date:
2020-04-13
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:
9907.50
Total Face Value Of Loan:
9907.50

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12664.32
Current Approval Amount:
12664.32
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12742.77
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9907.5
Current Approval Amount:
9907.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
9984.22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State