Search icon

PUSH FITNESS NEW HYDE PARK LLC

Company Details

Name: PUSH FITNESS NEW HYDE PARK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Mar 2014 (11 years ago)
Entity Number: 4539456
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 15 Jericho Turnpike, New Hyde Park, NY, United States, 11040

DOS Process Agent

Name Role Address
PUSH FITNESS CLUB OF NEW HYDE PARK DOS Process Agent 15 Jericho Turnpike, New Hyde Park, NY, United States, 11040

History

Start date End date Type Value
2014-03-06 2024-02-14 Address 313 WEST OLD COUNTRY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240214002856 2024-02-14 BIENNIAL STATEMENT 2024-02-14
140512000507 2014-05-12 CERTIFICATE OF PUBLICATION 2014-05-12
140306010014 2014-03-06 ARTICLES OF ORGANIZATION 2014-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8775288300 2021-01-30 0235 PPS 15 Jericho Tpke, New Hyde Park, NY, 11040-4515
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108285
Loan Approval Amount (current) 108285
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 Hyde Park, NASSAU, NY, 11040-4515
Project Congressional District NY-03
Number of Employees 15
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 109110.37
Forgiveness Paid Date 2021-11-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State